Background WavePink WaveYellow Wave

HYDROSCAND LTD. (04493409)

HYDROSCAND LTD. (04493409) is an active UK company. incorporated on 24 July 2002. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. HYDROSCAND LTD. has been registered for 23 years. Current directors include CARPENTER, Mark John, NORRBOM SAMS, Frida Mari, SKEI, Arnt Morten and 1 others.

Company Number
04493409
Status
active
Type
ltd
Incorporated
24 July 2002
Age
23 years
Address
Westbury Court, Church Road, Bristol, BS9 3EF
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
CARPENTER, Mark John, NORRBOM SAMS, Frida Mari, SKEI, Arnt Morten, STENSTRÖM, Klas Oskar
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDROSCAND LTD.

HYDROSCAND LTD. is an active company incorporated on 24 July 2002 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. HYDROSCAND LTD. was registered 23 years ago.(SIC: 47990)

Status

active

Active since 23 years ago

Company No

04493409

LTD Company

Age

23 Years

Incorporated 24 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Westbury Court, Church Road Westbury-On-Trym Bristol, BS9 3EF,

Timeline

27 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Jul 10
Director Joined
Oct 12
Funding Round
Oct 12
Director Left
Feb 14
Director Left
Feb 14
Funding Round
Mar 14
Director Joined
Jul 15
Funding Round
Aug 15
Director Left
Oct 16
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Nov 20
Director Joined
Nov 20
Funding Round
Mar 22
Funding Round
Apr 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
5
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

CARPENTER, Mark John

Active
Westbury Court, Church Road, BristolBS9 3EF
Born December 1978
Director
Appointed 31 Jul 2024

NORRBOM SAMS, Frida Mari

Active
Westbury Court, Church Road, BristolBS9 3EF
Born July 1971
Director
Appointed 01 Nov 2019

SKEI, Arnt Morten

Active
Westbury Court, Church Road, BristolBS9 3EF
Born December 1976
Director
Appointed 31 Jul 2024

STENSTRÖM, Klas Oskar

Active
Westbury Court, Church Road, BristolBS9 3EF
Born May 1977
Director
Appointed 22 Apr 2025

CHEETHAM, Stuart

Resigned
Westbury Court, Church Road, BristolBS9 3EF
Secretary
Appointed 04 Jun 2025
Resigned 18 Feb 2026

CLOWES, Nick

Resigned
Westbury Court, Church Road, BristolBS9 3EF
Secretary
Appointed 23 Mar 2016
Resigned 04 Jun 2025

FEAR, Paul

Resigned
23 Boyd Road, BristolBS18 3AU
Secretary
Appointed 01 Mar 2003
Resigned 18 Jul 2012

HOLMSTROM, Bjorn

Resigned
Glomsta Herrgard, Huddinge
Secretary
Appointed 24 Jul 2002
Resigned 01 Mar 2003

RICHARDSON, James Alexander

Resigned
Westbury Court, Church Road, BristolBS9 3EF
Secretary
Appointed 18 Jul 2012
Resigned 23 Mar 2016

QA REGISTRARS LIMITED

Resigned
The Studio, Elstree BorehamwwodWD6 3EW
Corporate nominee secretary
Appointed 24 Jul 2002
Resigned 24 Jul 2002

ARKEVRET, Mikael Olof

Resigned
Westbury Court, Church Road, BristolBS9 3EF
Born March 1965
Director
Appointed 14 May 2019
Resigned 22 Apr 2025

BERGENDAHL, Lars Peter

Resigned
43 Bogardvaegen, 12862
Born August 1955
Director
Appointed 09 Mar 2010
Resigned 27 Oct 2016

DAY, Suzanne Carol

Resigned
Westbury Court, Church Road, BristolBS9 3EF
Born January 1963
Director
Appointed 16 Mar 2015
Resigned 05 Sept 2019

GALLEY, Rebecca Mary

Resigned
Westbury Court, Church Road, BristolBS9 3EF
Born September 1980
Director
Appointed 08 Jul 2019
Resigned 31 Jul 2024

HOLMSTROM, Bjorn

Resigned
Glomsta Herrgard, Huddinge
Born July 1936
Director
Appointed 24 Jul 2002
Resigned 31 Oct 2020

HOLMSTROM, Hans

Resigned
Glomsta Herrgard, Huddinge
Born May 1976
Director
Appointed 24 Jul 2002
Resigned 01 Mar 2003

HOLMSTROM, Martin

Resigned
Tegnergatan 29, Stockham
Born September 1969
Director
Appointed 24 Jul 2002
Resigned 01 Mar 2003

HOLMSTROM, Sten

Resigned
Hornsgatan 33b 6tr, Stockholm
Born August 1968
Director
Appointed 24 Jul 2002
Resigned 01 Mar 2003

HOYLAND, Magne

Resigned
55b, 0976 Oslo
Born April 1958
Director
Appointed 01 Jan 2008
Resigned 27 Dec 2013

LARSSON, Jan Christian Marcus

Resigned
Bogardsvagen Box 401, Skondal12806
Born July 1970
Director
Appointed 25 Apr 2018
Resigned 14 May 2019

NILSSON, Mats Bertil

Resigned
13935 Varmdo, Stockholm
Born August 1960
Director
Appointed 03 Oct 2012
Resigned 25 Apr 2018

ROLFE, Robert Anthony Samuel

Resigned
High House, HerefordHR1 4AA
Born May 1949
Director
Appointed 01 Mar 2003
Resigned 27 Dec 2013

QA NOMINEES LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 24 Jul 2002
Resigned 24 Jul 2002

Persons with significant control

4

2 Active
2 Ceased

Hans Arne Bjornsson Holmstrom

Ceased
Westbury Court, Church Road, BristolBS9 3EF
Born May 1976

Nature of Control

Significant influence or control
Notified 20 Jul 2016
Ceased 27 Sept 2024

Martin Holmstrom

Ceased
Westbury Court, Church Road, BristolBS9 3EF
Born September 1969

Nature of Control

Significant influence or control
Notified 20 Jul 2016
Ceased 27 Sept 2024

Bjorn Gunnar Feodor Holmstrom

Active
Westbury Court, Church Road, BristolBS9 3EF
Born July 1936

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control
Notified 20 Jul 2016

Sten Bjornsson Holmstrom

Active
Westbury Court, Church Road, BristolBS9 3EF
Born August 1968

Nature of Control

Significant influence or control
Notified 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

111

Termination Secretary Company With Name Termination Date
20 February 2026
TM02Termination of Secretary
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Resolution
1 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
22 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Group
13 August 2015
AAAnnual Accounts
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Group
29 April 2014
AAAnnual Accounts
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Capital Allotment Shares
30 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Appoint Person Secretary Company With Name
18 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
17 March 2008
123Notice of Increase in Nominal Capital
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
88(2)Return of Allotment of Shares
Legacy
2 February 2008
88(2)R88(2)R
Resolution
2 February 2008
RESOLUTIONSResolutions
Legacy
31 October 2007
287Change of Registered Office
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Full
9 March 2006
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Accounts With Accounts Type Full
13 April 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2004
AAAnnual Accounts
Legacy
11 November 2003
88(2)R88(2)R
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
287Change of Registered Office
Legacy
6 February 2003
225Change of Accounting Reference Date
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
353353
Legacy
21 August 2002
287Change of Registered Office
Resolution
7 August 2002
RESOLUTIONSResolutions
Legacy
7 August 2002
123Notice of Increase in Nominal Capital
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
287Change of Registered Office
Incorporation Company
24 July 2002
NEWINCIncorporation