Background WavePink WaveYellow Wave

HYDRO INDUSTRIES LIMITED (07364156)

HYDRO INDUSTRIES LIMITED (07364156) is an active UK company. incorporated on 2 September 2010. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). HYDRO INDUSTRIES LIMITED has been registered for 15 years. Current directors include BALDOCK, Henrietta Caroline, BRIERE DE L'ISLE, Diane Marguerite Marie, HARRI, Guto and 3 others.

Company Number
07364156
Status
active
Type
ltd
Incorporated
2 September 2010
Age
15 years
Address
16 Berkeley Street, London, W1J 8DZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BALDOCK, Henrietta Caroline, BRIERE DE L'ISLE, Diane Marguerite Marie, HARRI, Guto, PICKERING, David Francis, PREECE, Wayne, TABOR, Myra
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRO INDUSTRIES LIMITED

HYDRO INDUSTRIES LIMITED is an active company incorporated on 2 September 2010 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). HYDRO INDUSTRIES LIMITED was registered 15 years ago.(SIC: 28990)

Status

active

Active since 15 years ago

Company No

07364156

LTD Company

Age

15 Years

Incorporated 2 September 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 31 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

AGGRELEK LIMITED
From: 5 May 2011To: 21 December 2011
WATERTEC SOLUTIONS LTD
From: 2 September 2010To: 5 May 2011
Contact
Address

16 Berkeley Street London, W1J 8DZ,

Previous Addresses

5th Floor Lansdowne House 57 Berkeley Square London W1J 6ER England
From: 31 March 2020To: 3 April 2023
Stradey Business Centre South Mwrwg Road Llangennech Llanelli Carmarthenshire SA14 8YP
From: 14 July 2011To: 31 March 2020
, G20 Ashmount Business Park Upper Fforest Way, Swansea, SA6 8QR, United Kingdom
From: 2 September 2010To: 14 July 2011
Timeline

39 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Apr 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Loan Secured
Oct 13
Director Joined
Nov 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Cleared
Mar 14
Director Left
Aug 14
Director Left
Aug 14
Capital Update
Aug 15
Funding Round
Sept 15
Loan Secured
Sept 16
Share Issue
Oct 16
Funding Round
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Jan 18
Director Joined
Feb 18
New Owner
Apr 18
Director Joined
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Sept 18
Director Left
Jul 19
Funding Round
May 20
Funding Round
Oct 20
Director Left
Dec 21
Director Left
Feb 22
Director Joined
Feb 23
Director Joined
Feb 23
9
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

BROOKS, Robert, Mr.

Active
Berkeley Street, LondonW1J 8DZ
Secretary
Appointed 25 Jan 2018

BALDOCK, Henrietta Caroline

Active
Berkeley Street, LondonW1J 8DZ
Born February 1971
Director
Appointed 03 Sept 2018

BRIERE DE L'ISLE, Diane Marguerite Marie

Active
Berkeley Street, LondonW1J 8DZ
Born December 1957
Director
Appointed 02 Jan 2018

HARRI, Guto

Active
Berkeley Street, LondonW1J 8DZ
Born July 1966
Director
Appointed 01 Feb 2023

PICKERING, David Francis

Active
Berkeley Street, LondonW1J 8DZ
Born December 1960
Director
Appointed 02 Jan 2013

PREECE, Wayne

Active
Berkeley Street, LondonW1J 8DZ
Born August 1968
Director
Appointed 02 Jan 2013

TABOR, Myra

Active
Berkeley Street, LondonW1J 8DZ
Born December 1956
Director
Appointed 01 Feb 2023

HARRI, Guto

Resigned
Lansdowne House, LondonW1J 6ER
Born July 1966
Director
Appointed 11 Jun 2018
Resigned 07 Feb 2022

LEWIS, Christopher Charles

Resigned
Mwrwg Road, LlanelliSA14 8YP
Born July 1973
Director
Appointed 27 Jun 2011
Resigned 02 Jan 2013

LOVERING, Robert Nigel

Resigned
Mwrwg Road, LlanelliSA14 8YP
Born July 1960
Director
Appointed 02 Jan 2013
Resigned 01 Jul 2019

MORGAN, Janine

Resigned
Mwrwg Road, LlanelliSA14 8YP
Born April 1960
Director
Appointed 02 Sept 2010
Resigned 06 Aug 2014

MORGAN, Philip Graeme, Mr.

Resigned
Mwrwg Road, LlanelliSA14 8YP
Born September 1956
Director
Appointed 01 Apr 2011
Resigned 06 Aug 2014

REYNOLDS, Neil Martin

Resigned
Lansdowne House, LondonW1J 6ER
Born May 1961
Director
Appointed 01 Feb 2018
Resigned 15 Dec 2021

Persons with significant control

4

1 Active
3 Ceased

Ms Diane Marguerite Marie Briere De L'Isle

Active
Berkeley Street, LondonW1J 8DZ
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2017

Mr Wayne Preece

Ceased
Mwrwg Road, LlanelliSA14 8YP
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Aug 2017

Mr David Francis Pickering

Ceased
Mwrwg Road, LlanelliSA14 8YP
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Aug 2017

Mr Robert Nigel Lovering

Ceased
Mwrwg Road, LlanelliSA14 8YP
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Aug 2017
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Memorandum Articles
29 October 2020
MAMA
Resolution
29 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2020
SH01Allotment of Shares
Accounts Amended With Accounts Type Small
7 September 2020
AAMDAAMD
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2020
AAAnnual Accounts
Memorandum Articles
23 July 2020
MAMA
Resolution
23 July 2020
RESOLUTIONSResolutions
Resolution
13 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
29 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
26 June 2019
AAAnnual Accounts
Resolution
11 June 2019
RESOLUTIONSResolutions
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
12 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
13 September 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Legacy
23 May 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Resolution
31 January 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Legacy
22 November 2017
RP04CS01RP04CS01
Legacy
28 September 2017
CS01Confirmation Statement
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2016
AR01AR01
Capital Alter Shares Subdivision
24 October 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
17 October 2016
RESOLUTIONSResolutions
Resolution
17 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 October 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Auditors Resignation Company
27 May 2016
AUDAUD
Auditors Resignation Company
17 May 2016
AUDAUD
Accounts With Accounts Type Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
1 September 2015
RESOLUTIONSResolutions
Legacy
21 August 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 August 2015
SH19Statement of Capital
Legacy
21 August 2015
CAP-SSCAP-SS
Resolution
21 August 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
2 July 2015
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
1 April 2015
RP04RP04
Accounts With Accounts Type Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 June 2014
AA01Change of Accounting Reference Date
Resolution
26 June 2014
RESOLUTIONSResolutions
Resolution
26 June 2014
RESOLUTIONSResolutions
Resolution
26 June 2014
RESOLUTIONSResolutions
Resolution
26 June 2014
RESOLUTIONSResolutions
Resolution
26 June 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 June 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
22 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
21 November 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
26 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Certificate Change Of Name Company
21 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 December 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Resolution
4 July 2011
RESOLUTIONSResolutions
Resolution
4 July 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 July 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 July 2011
SH01Allotment of Shares
Certificate Change Of Name Company
5 May 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Incorporation Company
2 September 2010
NEWINCIncorporation