Background WavePink WaveYellow Wave

ECOHYDRA TECHNOLOGIES LIMITED (05248154)

ECOHYDRA TECHNOLOGIES LIMITED (05248154) is a liquidation UK company. incorporated on 1 October 2004. with registered office in Sutton Coldfield. The company operates in the Manufacturing sector, engaged in unknown sic code (21200). ECOHYDRA TECHNOLOGIES LIMITED has been registered for 21 years. Current directors include MAY, Nicholas Matthew Amadeus, MELVIN, Clifton Adrian, WHAIT, Charles.

Company Number
05248154
Status
liquidation
Type
ltd
Incorporated
1 October 2004
Age
21 years
Address
Station House, Sutton Coldfield, B72 1TU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
MAY, Nicholas Matthew Amadeus, MELVIN, Clifton Adrian, WHAIT, Charles
SIC Codes
21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOHYDRA TECHNOLOGIES LIMITED

ECOHYDRA TECHNOLOGIES LIMITED is an liquidation company incorporated on 1 October 2004 with the registered office located in Sutton Coldfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200). ECOHYDRA TECHNOLOGIES LIMITED was registered 21 years ago.(SIC: 21200)

Status

liquidation

Active since 21 years ago

Company No

05248154

LTD Company

Age

21 Years

Incorporated 1 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Station House Midland Drive Sutton Coldfield, B72 1TU,

Previous Addresses

Suite 1B1 Argyle House Joel Street Northwood HA6 1NW England
From: 16 April 2025To: 26 April 2026
Argyle House Northside, Suite 1B1 Joel Street Northwood Middlesex HA6 1NW United Kingdom
From: 10 January 2023To: 16 April 2025
Argyle House Northside, Suite 1B1 76 Joel Street Northwood Middlesex HA6 1LL United Kingdom
From: 9 January 2023To: 10 January 2023
College House 17 King Edwards Road Ruislip Middlesex HA4 7AE
From: 1 October 2004To: 9 January 2023
Timeline

57 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Oct 10
Director Left
Oct 10
Funding Round
Nov 10
Director Left
Jun 11
Funding Round
Feb 13
Funding Round
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Director Joined
Jul 14
Loan Cleared
Jun 15
Loan Secured
May 17
Funding Round
Jan 18
Funding Round
May 18
Director Left
Jan 20
Funding Round
Jun 20
Funding Round
Jun 20
Director Left
Jun 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Director Joined
Oct 20
Funding Round
Oct 20
Director Joined
Oct 20
Loan Cleared
Nov 20
Director Left
Jan 21
Director Joined
Oct 21
Director Left
Dec 21
Director Left
Jan 22
Funding Round
Feb 22
Director Left
Apr 22
Director Left
May 22
Director Left
Jul 22
Loan Secured
Sept 22
35
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

WARNEFORD, Brian Richard

Active
West Street, MarlboroughSN8 2BS
Secretary
Appointed 01 Oct 2004

MAY, Nicholas Matthew Amadeus

Active
Hillcrest Road, LondonW5 1HL
Born September 1954
Director
Appointed 01 Oct 2004

MELVIN, Clifton Adrian

Active
Lodge Farm, Little ChalfontHP8 4AH
Born August 1954
Director
Appointed 01 Oct 2004

WHAIT, Charles

Active
Northside, Suite 1b1, NorthwoodHA6 1NW
Born November 1954
Director
Appointed 21 Jun 2007

APPLEBY, John Steven

Resigned
College House, RuislipHA4 7AE
Born March 1958
Director
Appointed 01 Apr 2014
Resigned 31 Dec 2019

BARBER, Leslie Christopher

Resigned
College House, RuislipHA4 7AE
Born April 1957
Director
Appointed 01 Apr 2014
Resigned 19 Jun 2020

GOLDBERG, Jeremy William

Resigned
17 King Edwards Road, RuislipHA4 7AE
Born October 1963
Director
Appointed 07 Oct 2021
Resigned 20 Dec 2021

GOODSON-WICKES, Charles, Dr

Resigned
St James's Place, LondonSW1A 1NS
Born November 1945
Director
Appointed 23 Jun 2014
Resigned 14 Jul 2022

KARLSEN, Caroline Cartellieri

Resigned
Moore Street, LondonSW3 2QW
Born December 1970
Director
Appointed 22 Oct 2020
Resigned 13 Apr 2022

PIERSON, Daniel

Resigned
Algonquin Street, Huntington Beech
Born May 1958
Director
Appointed 08 Oct 2004
Resigned 23 Mar 2011

POPOVIC, Zeina Hatem

Resigned
St Gabriel's Cabinteely, Dublin18
Born September 1975
Director
Appointed 22 Oct 2020
Resigned 22 Jan 2022

SMITH, Howard James Neil

Resigned
Woodcroft Rushmere Close High Street, HuntingdonPE26 2QG
Born December 1949
Director
Appointed 03 Mar 2005
Resigned 20 Jul 2006

WARNEFORD, Brian Richard

Resigned
West Street, MarlboroughSN8 2BS
Born March 1950
Director
Appointed 01 Oct 2004
Resigned 31 Dec 2020

WINN ROGERS, Susan

Resigned
Twin Oaks 121 Mount Pleasant Lane, Bricket WoodAL2 3XQ
Born July 1948
Director
Appointed 21 Jun 2007
Resigned 23 Sept 2010
Fundings
Financials
Latest Activities

Filing History

153

Liquidation Voluntary Statement Of Affairs
29 April 2026
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
29 April 2026
600600
Resolution
29 April 2026
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Second Filing Capital Allotment Shares
25 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Termination Director Company
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Change Person Director Company
19 November 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 November 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Capital Allotment Shares
27 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Mortgage Satisfy Charge Full
13 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Accounts Amended With Made Up Date
19 April 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Capital Allotment Shares
22 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Legacy
5 March 2009
88(2)Return of Allotment of Shares
Legacy
5 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Legacy
17 December 2007
88(2)R88(2)R
Legacy
12 December 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
8 October 2007
288cChange of Particulars
Legacy
5 October 2007
363aAnnual Return
Legacy
16 July 2007
288cChange of Particulars
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
88(2)R88(2)R
Legacy
3 July 2007
88(2)R88(2)R
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
225Change of Accounting Reference Date
Legacy
26 October 2005
288cChange of Particulars
Legacy
26 October 2005
88(2)R88(2)R
Legacy
4 October 2005
363aAnnual Return
Legacy
4 October 2005
288cChange of Particulars
Legacy
25 June 2005
88(2)R88(2)R
Legacy
25 June 2005
88(2)R88(2)R
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
88(2)R88(2)R
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
88(2)R88(2)R
Resolution
2 November 2004
RESOLUTIONSResolutions
Incorporation Company
1 October 2004
NEWINCIncorporation