Background WavePink WaveYellow Wave

HYDRO ELECTRIQUE MARINE UK LIMITED (09408929)

HYDRO ELECTRIQUE MARINE UK LIMITED (09408929) is an active UK company. incorporated on 27 January 2015. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HYDRO ELECTRIQUE MARINE UK LIMITED has been registered for 11 years. Current directors include COWLEY, Nick, TAYLOR, Danny Peter.

Company Number
09408929
Status
active
Type
ltd
Incorporated
27 January 2015
Age
11 years
Address
Marine House, Chesterfield, S41 8NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COWLEY, Nick, TAYLOR, Danny Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRO ELECTRIQUE MARINE UK LIMITED

HYDRO ELECTRIQUE MARINE UK LIMITED is an active company incorporated on 27 January 2015 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HYDRO ELECTRIQUE MARINE UK LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09408929

LTD Company

Age

11 Years

Incorporated 27 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

HLWKH 583 LIMITED
From: 27 January 2015To: 26 March 2015
Contact
Address

Marine House Dunston Road Chesterfield, S41 8NY,

Previous Addresses

Protection House 16-17 East Parade Leeds West Yorkshire LS1 2BR
From: 27 January 2015To: 26 March 2015
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Loan Secured
Apr 15
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 23
Director Left
Jan 24
Loan Cleared
Aug 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TAYLOR, Danny

Active
Dunston Road, ChesterfieldS41 8NY
Secretary
Appointed 14 Apr 2020

COWLEY, Nick

Active
Dunston Road, ChesterfieldS41 8NY
Born February 1972
Director
Appointed 14 Mar 2023

TAYLOR, Danny Peter

Active
Dunston Road, ChesterfieldS41 8NY
Born November 1982
Director
Appointed 14 Apr 2020

ALLISON, James Robert

Resigned
Dunston Road, ChesterfieldS41 8NY
Secretary
Appointed 26 Mar 2015
Resigned 14 Apr 2020

ARMSTRONG BELL, Christian Richard

Resigned
Dunston Road, ChesterfieldS41 8NY
Born March 1974
Director
Appointed 26 Mar 2015
Resigned 14 Apr 2020

CANTWELL, Michael Neil

Resigned
East Parade, LeedsLS1 2BR
Born July 1979
Director
Appointed 27 Jan 2015
Resigned 26 Mar 2015

HAVIA, Jukka

Resigned
Dunston Road, ChesterfieldS41 8NY
Born December 1968
Director
Appointed 04 Jan 2021
Resigned 31 Dec 2023

VALKONEN, Tuomo Kalevi

Resigned
Dunston Road, ChesterfieldS41 8NY
Born April 1967
Director
Appointed 14 Apr 2020
Resigned 04 Jan 2021

Persons with significant control

3

1 Active
2 Ceased
Suite 1, 3rd Floor, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2018

Mr Justin William Joseph Salisbury

Ceased
Dunston Road, ChesterfieldS41 8NY
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jun 2018

Mr Teifion Luther George Salisbury

Ceased
Dunston Road, ChesterfieldS41 8NY
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Legacy
4 September 2021
PARENT_ACCPARENT_ACC
Legacy
4 September 2021
AGREEMENT2AGREEMENT2
Legacy
4 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Legacy
10 December 2020
PARENT_ACCPARENT_ACC
Legacy
10 December 2020
AGREEMENT2AGREEMENT2
Legacy
10 December 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Legacy
26 September 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
27 March 2015
AP03Appointment of Secretary
Certificate Change Of Name Company
26 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
26 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Incorporation Company
27 January 2015
NEWINCIncorporation