Background WavePink WaveYellow Wave

HYDRA EVENTS LTD (07978052)

HYDRA EVENTS LTD (07978052) is an active UK company. incorporated on 6 March 2012. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. HYDRA EVENTS LTD has been registered for 14 years. Current directors include JAYARAM, Ajay, THOMPSON, Bradley Jay.

Company Number
07978052
Status
active
Type
ltd
Incorporated
6 March 2012
Age
14 years
Address
30 Water Street, London, E14 5GX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
JAYARAM, Ajay, THOMPSON, Bradley Jay
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRA EVENTS LTD

HYDRA EVENTS LTD is an active company incorporated on 6 March 2012 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. HYDRA EVENTS LTD was registered 14 years ago.(SIC: 93290)

Status

active

Active since 14 years ago

Company No

07978052

LTD Company

Age

14 Years

Incorporated 6 March 2012

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

EMBUBU LTD
From: 6 March 2012To: 28 November 2013
Contact
Address

30 Water Street Canary Wharf London, E14 5GX,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 15 December 2020To: 11 July 2024
3 the Stables Parrswood Entertainment Centre East Didsbury Manchester M20 5PG United Kingdom
From: 20 May 2020To: 15 December 2020
Flat 22 205 Richmond Road London E8 3FF England
From: 5 July 2019To: 20 May 2020
30 Leicester Square London WC2H 7LA England
From: 2 October 2018To: 5 July 2019
1 Mayfield Cottages Haslemere Road Witley Godalming Surrey GU8 5QA
From: 20 February 2013To: 2 October 2018
3 Somerset Road Barnet Herts EN5 1RP England
From: 6 March 2012To: 20 February 2013
Timeline

17 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Jun 15
Director Joined
Jan 17
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Share Issue
Oct 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Apr 20
Loan Secured
Aug 20
Loan Secured
Oct 20
Director Left
Jan 22
Director Left
Jan 22
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JAYARAM, Ajay

Active
Water Street, LondonE14 5GX
Born August 1975
Director
Appointed 10 Jan 2017

THOMPSON, Bradley Jay

Active
Water Street, LondonE14 5GX
Born October 1979
Director
Appointed 21 Sept 2018

BERGIN, Dolan

Resigned
Crantock Road, LondonSE6 2QP
Born December 1977
Director
Appointed 06 Mar 2012
Resigned 05 Mar 2020

COOPER, Gareth James

Resigned
205 Richmond Road, LondonE8 3FF
Born December 1972
Director
Appointed 21 Jun 2019
Resigned 13 Jan 2022

HANSON, Ian Lawrence

Resigned
Leicester Square, LondonWC2H 7LA
Born December 1964
Director
Appointed 21 Sept 2018
Resigned 21 Jun 2019

JAYARAM, Ajay

Resigned
Weir Road, LondonSW12 0ND
Born August 1975
Director
Appointed 06 Mar 2012
Resigned 01 Jun 2015

NEWTON, Mark William

Resigned
205 Richmond Road, LondonE8 3FF
Born April 1983
Director
Appointed 21 Jun 2019
Resigned 13 Jan 2022

SINGER, Darren David

Resigned
Leicester Square, LondonWC2H 7LA
Born February 1969
Director
Appointed 21 Sept 2018
Resigned 21 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2018

Mr Dolan Bergin

Ceased
Leicester Square, LondonWC2H 7LA
Born December 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
31 January 2022
RP04CS01RP04CS01
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
14 September 2021
RP04CS01RP04CS01
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 November 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Confirmation Statement
15 November 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
22 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 October 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
2 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
2 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Certificate Change Of Name Company
28 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 November 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Resolution
5 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Incorporation Company
6 March 2012
NEWINCIncorporation