Background WavePink WaveYellow Wave

HYDRAS IT LIMITED (07393241)

HYDRAS IT LIMITED (07393241) is an active UK company. incorporated on 30 September 2010. with registered office in Burgess Hill. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. HYDRAS IT LIMITED has been registered for 15 years. Current directors include HEMMINGS, David, PAGE, Gary John, RABSON, David Robert and 1 others.

Company Number
07393241
Status
active
Type
ltd
Incorporated
30 September 2010
Age
15 years
Address
Acora House, Burgess Hill, RH15 9TN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HEMMINGS, David, PAGE, Gary John, RABSON, David Robert, WILDING, Stephen Christopher
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRAS IT LIMITED

HYDRAS IT LIMITED is an active company incorporated on 30 September 2010 with the registered office located in Burgess Hill. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. HYDRAS IT LIMITED was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07393241

LTD Company

Age

15 Years

Incorporated 30 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Acora House Albert Drive Burgess Hill, RH15 9TN,

Previous Addresses

9 Helena Crescent Fairfield Hitchin Herts SG5 4SA England
From: 22 March 2019To: 23 April 2025
9 Helena Crescent Helena Crescent Fairfield Hitchin SG5 4SA England
From: 8 March 2019To: 22 March 2019
9 9 Helena Crescent Fairfield Herts SG5 4SA England
From: 6 August 2018To: 8 March 2019
17 Runnalow Letchworth Hertfordshire SG6 4DS
From: 30 September 2010To: 6 August 2018
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Dec 16
Funding Round
Apr 17
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HEMMINGS, David

Active
Albert Drive, Burgess HillRH15 9TN
Born September 1967
Director
Appointed 31 Mar 2025

PAGE, Gary John

Active
Albert Drive, Burgess HillRH15 9TN
Born August 1973
Director
Appointed 31 Mar 2025

RABSON, David Robert

Active
Albert Drive, Burgess HillRH15 9TN
Born March 1976
Director
Appointed 31 Mar 2025

WILDING, Stephen Christopher

Active
Wilbury Way, HitchinSG4 0TY
Born September 1977
Director
Appointed 30 Sept 2010

WILDING, Suzanne Mary

Resigned
Helena Crescent, HitchinSG5 4SA
Born September 1980
Director
Appointed 07 Dec 2016
Resigned 31 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Albert Drive, Burgess HillRH15 9TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025

Mr Stephen Wilding

Ceased
Helena Crescent, HitchinSG5 4SA
Born September 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2025

Mrs Suzanne Mary Wilding

Ceased
Helena Crescent, HitchinSG5 4SA
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

46

Change Account Reference Date Company Previous Extended
24 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
23 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Incorporation Company
30 September 2010
NEWINCIncorporation