Background WavePink WaveYellow Wave

HYDEFALL LIMITED (05976511)

HYDEFALL LIMITED (05976511) is an active UK company. incorporated on 24 October 2006. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. HYDEFALL LIMITED has been registered for 19 years. Current directors include JIVRAJ, Azim Amir, JIVRAJ, Salim, JIVRAJ, Shehzad Azim.

Company Number
05976511
Status
active
Type
ltd
Incorporated
24 October 2006
Age
19 years
Address
Kalamu House, 11 Coldbath Square, London, EC1R 5HL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
JIVRAJ, Azim Amir, JIVRAJ, Salim, JIVRAJ, Shehzad Azim
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDEFALL LIMITED

HYDEFALL LIMITED is an active company incorporated on 24 October 2006 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. HYDEFALL LIMITED was registered 19 years ago.(SIC: 87100, 87300)

Status

active

Active since 19 years ago

Company No

05976511

LTD Company

Age

19 Years

Incorporated 24 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Kalamu House, 11 Coldbath Square Coldbath Square London, EC1R 5HL,

Previous Addresses

C/O Bms Sussex Second Floor West Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QT
From: 4 September 2012To: 9 August 2022
C/O Aukett & Co. 5 Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom
From: 2 November 2011To: 4 September 2012
Klaco House 28-30 St John's Square London EC1M 4DN
From: 21 February 2011To: 2 November 2011
C/O Aukett & Co. 5 Gildredge Road Eastbourne East Sussex BN21 4RB
From: 24 October 2006To: 21 February 2011
Timeline

18 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Feb 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Feb 13
Owner Exit
Jul 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Mar 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
7
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

JIVRAJ, Azim Amir

Active
Wonford Close, Kingston Upon ThamesKT2 7XA
Secretary
Appointed 10 Nov 2006

JIVRAJ, Azim Amir

Active
Wonford Close, Kingston Upon ThamesKT2 7XA
Born January 1954
Director
Appointed 11 Aug 2008

JIVRAJ, Salim

Active
Albert Hall Mansions, LondonSW7 2AJ
Born March 1948
Director
Appointed 04 Feb 2013

JIVRAJ, Shehzad Azim

Active
11 Coldbath Square, LondonEC1R 5HL
Born July 1984
Director
Appointed 17 Mar 2026

MCS FORMATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate secretary
Appointed 24 Oct 2006
Resigned 10 Nov 2006

JIVRAJ, Azim Amir

Resigned
Wonford Close, Kingston Upon ThamesKT2 7XA
Born January 1954
Director
Appointed 11 Aug 2008
Resigned 11 Aug 2008

JIVRAJ, Azim Amir

Resigned
Wonford Close, Kingston Upon ThamesKT2 7XA
Born January 1964
Director
Appointed 11 Aug 2008
Resigned 11 Aug 2008

JIVRAJ, Salim

Resigned
21 Albert Hall Mansions, LondonSW7 2AJ
Born March 1948
Director
Appointed 10 Nov 2006
Resigned 07 Feb 2011

MCS REGISTRARS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate director
Appointed 24 Oct 2006
Resigned 10 Nov 2006

Persons with significant control

11

7 Active
4 Ceased

Mrs Debbie Mollie Lumsden

Active
Le Chemin De Maudelaine, St BreladeJE3 8QP
Born October 1978

Nature of Control

Significant influence or control as trust
Notified 31 Jan 2026

Mrs Stacey-Anne Sunley

Active
La Rue De Haut, St. LawrenceJE3 1JZ
Born January 1980

Nature of Control

Significant influence or control as trust
Notified 31 Jan 2026

Mr Nicholas Clive Blows

Active
La Grange, St. Peter PortGY1 2QG
Born March 1990

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2026

Mr Iain Edwin Mason

Ceased
Georgetown Park Estate, JerseyJE2 6QF
Born February 1971

Nature of Control

Significant influence or control
Notified 20 Jul 2022
Ceased 31 Jan 2026
The Grange Grange Road, GuernseyGY1 2QG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2022
C/O Volaw Trust Fifth Floor, St HelierJE1 2TR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2022

Mr Azim Amir Jivraj

Active
Wonford Close, Kingston Upon ThamesKT2 7XA
Born January 1954

Nature of Control

Significant influence or control
Notified 20 Jul 2022

Mr Salim Jivraj

Active
Albert Hall Mansion, LondonSW7 2AJ
Born March 1948

Nature of Control

Significant influence or control
Notified 20 Jul 2022
PO BOX 71, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jul 2022

Akash Trust

Ceased
St. John's Square, LondonEC1M 4DN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jul 2022

Halladale Trust

Ceased
St. John's Square, LondonEC1M 4DN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jul 2022
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 July 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Small
3 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Legacy
6 May 2010
MG01MG01
Legacy
1 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Legacy
20 March 2010
MG01MG01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 August 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
12 August 2008
287Change of Registered Office
Legacy
11 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
287Change of Registered Office
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Incorporation Company
24 October 2006
NEWINCIncorporation