Background WavePink WaveYellow Wave

HYDRACHILL LIMITED (06475858)

HYDRACHILL LIMITED (06475858) is an active UK company. incorporated on 17 January 2008. with registered office in Swansea. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HYDRACHILL LIMITED has been registered for 18 years. Current directors include DAVIS, Nicholas, HONEYMAN, Peter Oliver, MCAULEY, Stephen Thomas.

Company Number
06475858
Status
active
Type
ltd
Incorporated
17 January 2008
Age
18 years
Address
Ty Caer Wyr, Charter Court, Phoenix Way, Swansea, SA7 9FS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIS, Nicholas, HONEYMAN, Peter Oliver, MCAULEY, Stephen Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRACHILL LIMITED

HYDRACHILL LIMITED is an active company incorporated on 17 January 2008 with the registered office located in Swansea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HYDRACHILL LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06475858

LTD Company

Age

18 Years

Incorporated 17 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Ty Caer Wyr, Charter Court, Phoenix Way Enterprise Park Swansea, SA7 9FS,

Previous Addresses

3 New Mill Court Enterprise Park Swansea SA7 9FG United Kingdom
From: 1 December 2023To: 5 June 2025
Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS Wales
From: 6 January 2022To: 1 December 2023
Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea Swansea SA7 9FS United Kingdom
From: 6 January 2022To: 6 January 2022
Carr Jenkins & Hood Redwood Court Tawe Business Village Enterprise Park Swansea West Glamorgan SA7 9LA
From: 17 January 2008To: 6 January 2022
Timeline

6 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Oct 10
Director Left
Nov 10
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Jul 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DAVIS, Nicholas

Active
15 Bryn Llewelyn, SwanseaSA8 3BR
Secretary
Appointed 27 Aug 2009

DAVIS, Nicholas

Active
15 Bryn Llewelyn, SwanseaSA8 3BR
Born August 1955
Director
Appointed 18 Jan 2008

HONEYMAN, Peter Oliver

Active
Phoenix Way, SwanseaSA7 9FS
Born July 1960
Director
Appointed 18 Nov 2011

MCAULEY, Stephen Thomas

Active
Phoenix Way, SwanseaSA7 9FS
Born March 1958
Director
Appointed 18 Nov 2011

MCGRATH, Jim

Resigned
Boyle
Secretary
Appointed 18 Jan 2008
Resigned 27 Aug 2009

POREMA LIMITED

Resigned
22 Northumberland Road, BallsbridgeD4
Corporate secretary
Appointed 17 Jan 2008
Resigned 18 Jan 2008

KAVANAGH, Sean

Resigned
5 Cairn Manor, Ratoath
Born May 1963
Director
Appointed 17 Jan 2008
Resigned 18 Jan 2008

MCGRATH, Jim

Resigned
Boyle
Born March 1966
Director
Appointed 18 Jan 2008
Resigned 27 Sept 2010

Persons with significant control

2

Nicholas Davis

Active
Phoenix Way, SwanseaSA7 9FS
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Oliver Honeyman

Active
Phoenix Way, SwanseaSA7 9FS
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Capital Allotment Shares
3 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company
27 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Legacy
1 October 2009
88(2)Return of Allotment of Shares
Legacy
1 October 2009
88(2)Return of Allotment of Shares
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Memorandum Articles
2 February 2008
MEM/ARTSMEM/ARTS
Resolution
2 February 2008
RESOLUTIONSResolutions
Incorporation Company
17 January 2008
NEWINCIncorporation