Background WavePink WaveYellow Wave

DRAGON HYDRO LTD (06488301)

DRAGON HYDRO LTD (06488301) is an active UK company. incorporated on 30 January 2008. with registered office in Huntingdon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DRAGON HYDRO LTD has been registered for 18 years. Current directors include BAILEY-HOUSE, James John, BENSTED, Jonathan Mark, MARKHAM, Gary John.

Company Number
06488301
Status
active
Type
ltd
Incorporated
30 January 2008
Age
18 years
Address
Home Farm, Huntingdon, PE28 2LD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAILEY-HOUSE, James John, BENSTED, Jonathan Mark, MARKHAM, Gary John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAGON HYDRO LTD

DRAGON HYDRO LTD is an active company incorporated on 30 January 2008 with the registered office located in Huntingdon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. DRAGON HYDRO LTD was registered 18 years ago.(SIC: 35110)

Status

active

Active since 18 years ago

Company No

06488301

LTD Company

Age

18 Years

Incorporated 30 January 2008

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Home Farm Abbots Ripton Huntingdon, PE28 2LD,

Previous Addresses

Timms Square Church Farm Lane Wilden Bedford Bedfordshire MK44 2PF
From: 30 January 2008To: 24 February 2021
Timeline

15 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jan 08
Share Issue
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Sept 12
Director Joined
Aug 13
Director Left
Aug 13
Capital Update
May 14
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
May 16
Funding Round
May 16
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Dec 23
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MARKHAM, Gary John

Active
Church Farm Lane, BedfordMK44 2PF
Secretary
Appointed 19 Jan 2009

BAILEY-HOUSE, James John

Active
Benjamin Street, LondonEC1M 5QL
Born July 1976
Director
Appointed 14 Jul 2022

BENSTED, Jonathan Mark

Active
Rectory Lane, AbingdonOX13 5DS
Born April 1977
Director
Appointed 30 Jan 2008

MARKHAM, Gary John

Active
Church Farm Lane, BedfordMK44 2PF
Born September 1954
Director
Appointed 27 Mar 2008

GRAY, Thomas

Resigned
104a Manor Avenue, LondonSE4 1TE
Secretary
Appointed 30 Jan 2008
Resigned 19 Jan 2009

CHIRKOWSKI, Adam Edward

Resigned
LondonEC2R 7AF
Born May 1985
Director
Appointed 08 Mar 2016
Resigned 30 Nov 2023

GUDGIN, David

Resigned
Church Farm Lane, BedfordMK44 2PF
Born April 1972
Director
Appointed 19 Dec 2012
Resigned 08 Mar 2016

KAPLAN, Michael Joshua

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born February 1976
Director
Appointed 10 Aug 2012
Resigned 19 Dec 2012

RUEDIG, Christoph Oliver, Dr

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born April 1976
Director
Appointed 10 Aug 2012
Resigned 14 Jul 2022

Persons with significant control

3

Mr Gary John Markham

Active
Abbots Ripton, HuntingdonPE28 2LD
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Elizabeth Anne Williams Markham

Active
Church Farm Lane, BedfordMK44 2PF
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Rectory Lane, AbingdonOX13 5DS

Nature of Control

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

Filing History

72

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 December 2016
RP04SH01RP04SH01
Accounts With Accounts Type Small
6 July 2016
AAAnnual Accounts
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Legacy
23 May 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 May 2014
SH19Statement of Capital
Legacy
23 May 2014
CAP-SSCAP-SS
Resolution
23 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
1 October 2013
RP04RP04
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Change Sail Address Company
30 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
30 July 2013
AD03Change of Location of Company Records
Resolution
29 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Capital Allotment Shares
4 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Legacy
24 August 2012
MG01MG01
Legacy
24 August 2012
MG01MG01
Capital Alter Shares Subdivision
30 July 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 February 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
225Change of Accounting Reference Date
Legacy
6 October 2008
225Change of Accounting Reference Date
Legacy
22 May 2008
287Change of Registered Office
Legacy
17 April 2008
288aAppointment of Director or Secretary
Incorporation Company
30 January 2008
NEWINCIncorporation