Background WavePink WaveYellow Wave

HYDRA HOLDINGS 2015 LIMITED (09665762)

HYDRA HOLDINGS 2015 LIMITED (09665762) is an active UK company. incorporated on 1 July 2015. with registered office in St. Columb. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. HYDRA HOLDINGS 2015 LIMITED has been registered for 10 years. Current directors include REITSMA, Gauke, WROE, Peter John.

Company Number
09665762
Status
active
Type
ltd
Incorporated
1 July 2015
Age
10 years
Address
Unit 3 Warren Road, St. Columb, TR9 6TL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
REITSMA, Gauke, WROE, Peter John
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRA HOLDINGS 2015 LIMITED

HYDRA HOLDINGS 2015 LIMITED is an active company incorporated on 1 July 2015 with the registered office located in St. Columb. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. HYDRA HOLDINGS 2015 LIMITED was registered 10 years ago.(SIC: 64202)

Status

active

Active since 10 years ago

Company No

09665762

LTD Company

Age

10 Years

Incorporated 1 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Unit 3 Warren Road Indian Queens St. Columb, TR9 6TL,

Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Aug 15
Funding Round
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Share Issue
Oct 16
Funding Round
Nov 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Cleared
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Jul 24
Owner Exit
Dec 25
3
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

REITSMA, Gauke

Active
Warren Road, St. ColumbTR9 6TL
Born June 1982
Director
Appointed 01 Jan 2021

WROE, Peter John

Active
Warren Road, St. ColumbTR9 6TL
Born July 1978
Director
Appointed 14 Sept 2020

ARMSTRONG, David Edward

Resigned
Warren Road, St. ColumbTR9 6TL
Born September 1962
Director
Appointed 01 Jul 2015
Resigned 31 Dec 2020

BRUSIS, Dirk, Dr

Resigned
Warren Road, St. ColumbTR9 6TL
Born February 1972
Director
Appointed 24 Oct 2016
Resigned 31 Dec 2020

O'BRIEN, Lewis Jon Claud

Resigned
Warren Road, St. ColumbTR9 6TL
Born March 1982
Director
Appointed 01 Jul 2015
Resigned 10 Jul 2024

RICHARDS, Nicola Ann

Resigned
Warren Road, St. ColumbTR9 6TL
Born February 1975
Director
Appointed 01 Jul 2015
Resigned 24 Oct 2016

RICHARDS, Stuart John

Resigned
Warren Road, St. ColumbTR9 6TL
Born March 1974
Director
Appointed 01 Jul 2015
Resigned 24 Oct 2016

WALLIS, Paul Simon

Resigned
Warren Road, St. ColumbTR9 6TL
Born October 1978
Director
Appointed 01 Jul 2015
Resigned 24 Oct 2016

Persons with significant control

3

0 Active
3 Ceased

Eliquo Water Group Gmbh

Ceased
Seedammweg, 61352 Bad Homburg V.D.Höhe

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Oct 2016
Ceased 25 Sept 2024

Mr David Edward Armstrong

Ceased
Warren Road, St. ColumbTR9 6TL
Born September 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 24 Oct 2016

Mr Michael William Foote

Ceased
Perranwell Station, TruroTR3 7ND
Born February 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Group
2 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
18 March 2022
AAAnnual Accounts
Accounts With Accounts Type Group
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
16 January 2017
RP04SH01RP04SH01
Resolution
15 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 November 2016
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
29 October 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Resolution
12 August 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
28 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
1 July 2015
NEWINCIncorporation