Background WavePink WaveYellow Wave

HYDRAMACH LIMITED (09289890)

HYDRAMACH LIMITED (09289890) is an active UK company. incorporated on 31 October 2014. with registered office in Woking. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). HYDRAMACH LIMITED has been registered for 11 years. Current directors include GOTHARD, Michelle Gina Elizabeth, Dr, HAMMOND, Philip, PRESCOTT, Martin.

Company Number
09289890
Status
active
Type
ltd
Incorporated
31 October 2014
Age
11 years
Address
Send Barns Send Barns Lane, Woking, GU23 7BT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
GOTHARD, Michelle Gina Elizabeth, Dr, HAMMOND, Philip, PRESCOTT, Martin
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRAMACH LIMITED

HYDRAMACH LIMITED is an active company incorporated on 31 October 2014 with the registered office located in Woking. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). HYDRAMACH LIMITED was registered 11 years ago.(SIC: 28990)

Status

active

Active since 11 years ago

Company No

09289890

LTD Company

Age

11 Years

Incorporated 31 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Send Barns Send Barns Lane Send Woking, GU23 7BT,

Previous Addresses

Falcon House Alington Road Little Barford St. Neots Cambridgeshire PE19 6WL
From: 16 December 2015To: 21 February 2022
Alington Road St Neots PE19 6WL England
From: 31 October 2014To: 16 December 2015
Timeline

10 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Dec 14
Director Joined
Oct 15
Director Left
Oct 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Apr 22
New Owner
Nov 22
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GOTHARD, Michelle Gina Elizabeth, Dr

Active
Send Barns Lane, WokingGU23 7BT
Born December 1964
Director
Appointed 01 Nov 2017

HAMMOND, Philip

Active
Send Barns Lane, WokingGU23 7BT
Born December 1955
Director
Appointed 20 Apr 2022

PRESCOTT, Martin

Active
Send Barns Lane, WokingGU23 7BT
Born March 1970
Director
Appointed 19 Jan 2022

BARR, Trevor Stuart

Resigned
Alington Road, St. NeotsPE19 6WL
Born September 1944
Director
Appointed 03 Sept 2015
Resigned 31 Oct 2017

BUTLER, Sean Christopher, Dr

Resigned
Alington Road, St. NeotsPE19 6WL
Born November 1955
Director
Appointed 31 Oct 2014
Resigned 21 Oct 2016

HOBBS, Richard Hefford

Resigned
Send Barns Lane, WokingGU23 7BT
Born September 1967
Director
Appointed 31 Oct 2014
Resigned 19 Jan 2022

Persons with significant control

2

Lord Philip Hammond

Active
Send Barns, Send Barns Lane, WokingGU23 7BT
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Sept 2022

Mr Richard Hefford Hobbs

Active
Send Barns Lane, WokingGU23 7BT
Born September 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
22 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Capital Allotment Shares
15 December 2014
SH01Allotment of Shares
Incorporation Company
31 October 2014
NEWINCIncorporation