Background WavePink WaveYellow Wave

HYDANIS LIMITED (07798945)

HYDANIS LIMITED (07798945) is an active UK company. incorporated on 5 October 2011. with registered office in Burnley. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). HYDANIS LIMITED has been registered for 14 years. Current directors include EASTWOOD, Ian Michael, Dr, HARTE, Matthew James Buchanan, Mr..

Company Number
07798945
Status
active
Type
ltd
Incorporated
5 October 2011
Age
14 years
Address
14 March Street, Burnley, BB12 0BT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
EASTWOOD, Ian Michael, Dr, HARTE, Matthew James Buchanan, Mr.
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDANIS LIMITED

HYDANIS LIMITED is an active company incorporated on 5 October 2011 with the registered office located in Burnley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). HYDANIS LIMITED was registered 14 years ago.(SIC: 32990)

Status

active

Active since 14 years ago

Company No

07798945

LTD Company

Age

14 Years

Incorporated 5 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

14 March Street Burnley, BB12 0BT,

Previous Addresses

Unit 3, Caroline Court Billington Road Burnley BB11 5UB England
From: 20 September 2021To: 28 October 2025
Baron Fold Unit Waterfoot Rossendale BB4 7HA
From: 5 October 2011To: 20 September 2021
Timeline

11 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Joined
Dec 20
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EASTWOOD, Ian Michael, Dr

Active
Shawclough Road, RossendaleBB4 9JZ
Born October 1959
Director
Appointed 05 Oct 2011

HARTE, Matthew James Buchanan, Mr.

Active
Billington Road, BurnleyBB11 5UB
Born March 1971
Director
Appointed 01 Oct 2019

HANSON, Stephen

Resigned
Waterfoot, RossendaleBB4 7HA
Secretary
Appointed 01 Jan 2012
Resigned 11 Feb 2019

BALZER, Daniel

Resigned
Mullheim
Born April 1964
Director
Appointed 05 Oct 2011
Resigned 17 Sept 2019

HANSON, Stephen

Resigned
Maerstetten
Born February 1956
Director
Appointed 05 Oct 2011
Resigned 11 Feb 2019

STEVENSON, Alexander

Resigned
Waterfoot, RossendaleBB4 7HA
Born September 1946
Director
Appointed 15 Nov 2012
Resigned 11 Feb 2019

Persons with significant control

5

1 Active
4 Ceased
Billington Road, BurnleyBB11 5UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2019

Mr Daniel Balzer

Ceased
Waterfoot, RossendaleBB4 7HA
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Sept 2019

Dr Ian Michael Eastwood

Ceased
Waterfoot, RossendaleBB4 7HA
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Sept 2019

Mr Stephen Hanson

Ceased
Waterfoot, RossendaleBB4 7HA
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Feb 2019

Mr Alexander Stevenson

Ceased
Waterfoot, RossendaleBB4 7HA
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Feb 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 May 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
5 October 2011
NEWINCIncorporation