Background WavePink WaveYellow Wave

HYDRO NAVITAS SOLUTIONS LTD. (09559005)

HYDRO NAVITAS SOLUTIONS LTD. (09559005) is an active UK company. incorporated on 24 April 2015. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). HYDRO NAVITAS SOLUTIONS LTD. has been registered for 10 years. Current directors include PETTER, James Richard.

Company Number
09559005
Status
active
Type
ltd
Incorporated
24 April 2015
Age
10 years
Address
7 Shepherds Fold, High Wycombe, HP15 6XZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
PETTER, James Richard
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRO NAVITAS SOLUTIONS LTD.

HYDRO NAVITAS SOLUTIONS LTD. is an active company incorporated on 24 April 2015 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). HYDRO NAVITAS SOLUTIONS LTD. was registered 10 years ago.(SIC: 46750)

Status

active

Active since 10 years ago

Company No

09559005

LTD Company

Age

10 Years

Incorporated 24 April 2015

Size

N/A

Accounts

ARD: 30/4

Overdue

4 years overdue

Last Filed

Made up to 30 April 2020 (6 years ago)
Submitted on 13 May 2020 (5 years ago)
Period: 1 May 2019 - 30 April 2020(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2022
Period: 1 May 2020 - 30 April 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 25 May 2021 (4 years ago)
Submitted on 13 August 2021 (4 years ago)

Next Due

Due by 8 June 2022
For period ending 25 May 2022
Contact
Address

7 Shepherds Fold Holmer Green High Wycombe, HP15 6XZ,

Previous Addresses

400 Pavilion Drive Northampton NN4 7PA England
From: 11 March 2020To: 3 November 2021
400 Pavilion Drive Northampton NN4 7PA England
From: 20 December 2019To: 11 March 2020
Northampton Business Centre 3rd Floor the Lakes Northampton Northamptonshire NN4 7HD England
From: 11 December 2018To: 20 December 2019
PO Box Office 221 University of Northampton Innovation Centre Green Street Northampton NN1 1SY England
From: 7 July 2015To: 11 December 2018
17 Prospect Avenue Rushden Northamptonshire NN10 6DQ
From: 24 April 2015To: 7 July 2015
Timeline

14 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jan 16
Director Joined
Feb 17
Director Joined
Apr 19
New Owner
May 20
Loan Secured
Jul 20
Director Joined
Oct 20
Director Left
Feb 21
Loan Cleared
Apr 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PETTER, James Richard

Active
Shepherds Fold, High WycombeHP15 6XZ
Born October 1965
Director
Appointed 24 Apr 2015

KEELER, Philip Howard

Resigned
Pavilion Drive, NorthamptonNN4 7PA
Born October 1956
Director
Appointed 20 Feb 2019
Resigned 01 Feb 2021

MURPHY, Kevin Raymond

Resigned
Pavilion Drive, NorthamptonNN4 7PA
Born April 1964
Director
Appointed 01 Jul 2020
Resigned 15 Oct 2021

REIP, Malcolm Anthony

Resigned
Shepherds Fold, High WycombeHP15 6XZ
Born May 1944
Director
Appointed 04 Jan 2016
Resigned 01 Jan 2022

RUTT, Michael Logan

Resigned
Shepherds Fold, High WycombeHP15 6XZ
Born September 1953
Director
Appointed 13 Feb 2017
Resigned 01 Jan 2022

SMITH, Ian Paul

Resigned
3rd Floor, NorthamptonNN4 7HD
Born January 1965
Director
Appointed 24 Apr 2015
Resigned 15 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Logan Rutt

Ceased
Shepherds Fold, High WycombeHP15 6XZ
Born September 1953

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jan 2019
Ceased 01 Jan 2022

Mr James Richard Petter

Active
3rd Floor, NorthamptonNN4 7HD
Born October 1965

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Dissolution Voluntary Strike Off Suspended
9 December 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 November 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 November 2021
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
18 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
12 May 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Incorporation Company
24 April 2015
NEWINCIncorporation