Background WavePink WaveYellow Wave

HYDON LTD (05853492)

HYDON LTD (05853492) is an active UK company. incorporated on 21 June 2006. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HYDON LTD has been registered for 19 years. Current directors include WADSWORTH, Rachel Delia, WADSWORTH, Timothy Murray.

Company Number
05853492
Status
active
Type
ltd
Incorporated
21 June 2006
Age
19 years
Address
1 Bystock Close, Queens Terrace, Exeter, EX4 4JJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WADSWORTH, Rachel Delia, WADSWORTH, Timothy Murray
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDON LTD

HYDON LTD is an active company incorporated on 21 June 2006 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HYDON LTD was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05853492

LTD Company

Age

19 Years

Incorporated 21 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

Due today

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

MUSKETEER ESTATES LIMITED
From: 21 June 2006To: 23 February 2023
Contact
Address

1 Bystock Close, Queens Terrace Exeter, EX4 4JJ,

Previous Addresses

Maltravers House Petters Way Yeovil Somerset BA20 1SH
From: 10 March 2015To: 3 July 2025
1 Vickers House Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP England
From: 9 March 2015To: 10 March 2015
30 Southernhay East Exeter Devon EX1 1NS
From: 21 June 2006To: 9 March 2015
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Capital Reduction
Sept 22
Director Joined
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Share Buyback
Oct 22
Owner Exit
Dec 23
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Owner Exit
Jan 25
Owner Exit
Jul 25
New Owner
Jul 25
New Owner
Jul 25
2
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WADSWORTH, Timothy Murray

Active
Bystock Close, Queens Terrace, ExeterEX4 4JJ
Secretary
Appointed 07 Oct 2022

WADSWORTH, Rachel Delia

Active
Bystock Close, Queens Terrace, ExeterEX4 4JJ
Born October 1964
Director
Appointed 06 Oct 2022

WADSWORTH, Timothy Murray

Active
Petters Way, YeovilBA20 1SH
Born May 1964
Director
Appointed 21 Jun 2006

WADSWORTH, Jonathan Murray

Resigned
The Honest Heart, CullomptonEX15 2AA
Secretary
Appointed 21 Jun 2006
Resigned 07 Oct 2022

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 21 Jun 2006
Resigned 21 Jun 2006

WADSWORTH, Jonathan Murray

Resigned
Petters Way, YeovilBA20 1SH
Born May 1967
Director
Appointed 21 Jun 2006
Resigned 07 Oct 2022

WILKINSON, Charles George

Resigned
Petters Way, YeovilBA20 1SH
Born February 1957
Director
Appointed 21 Jun 2006
Resigned 25 Sept 2022

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 21 Jun 2006
Resigned 21 Jun 2006

Persons with significant control

8

3 Active
5 Ceased

Mrs Rachel Wadsworth

Ceased
Bystock Close, Queens Terrace, ExeterEX4 4JJ
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2025
Ceased 03 Jul 2025

Mr Tim Wadsworth

Active
Bystock Close, Queens Terrace, ExeterEX4 4JJ
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2025
Bystock Close, Queens Terrace, ExeterEX4 4JJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2025
Petters Way, YeovilBA20 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2023
Bystock Close, ExeterEX4 4JJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Sept 2022
Ceased 18 Dec 2023

Mrs Rachel Delia Wadsworth

Ceased
Petters Way, YeovilBA20 1SH
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2025

Mr Jonathan Murray Wadsworth

Ceased
Petters Way, YeovilBA20 1SH
Born May 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Oct 2022

Mr Charles George Wilkinson

Ceased
Petters Way, YeovilBA20 1SH
Born February 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2022
Fundings
Financials
Latest Activities

Filing History

94

Resolution
15 July 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
23 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Resolution
20 October 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 October 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Resolution
28 September 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
27 September 2022
SH06Cancellation of Shares
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Legacy
1 September 2010
MG02MG02
Legacy
1 September 2010
MG02MG02
Legacy
1 September 2010
MG02MG02
Legacy
18 August 2010
MG01MG01
Legacy
18 August 2010
MG01MG01
Legacy
18 August 2010
MG01MG01
Legacy
18 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
353353
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Legacy
10 August 2007
363aAnnual Return
Legacy
10 August 2007
353353
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
88(2)R88(2)R
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Incorporation Company
21 June 2006
NEWINCIncorporation