Background WavePink WaveYellow Wave

HYDRO PAWS LIMITED (09761446)

HYDRO PAWS LIMITED (09761446) is an active UK company. incorporated on 3 September 2015. with registered office in Haywards Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. HYDRO PAWS LIMITED has been registered for 10 years. Current directors include DYKES, Alexander Graeme, DYKES, Gillian Mary, DYKES, Sarah Lily.

Company Number
09761446
Status
active
Type
ltd
Incorporated
3 September 2015
Age
10 years
Address
Unit 33 More House Farm Ditchling Road, Haywards Heath, RH17 7RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
DYKES, Alexander Graeme, DYKES, Gillian Mary, DYKES, Sarah Lily
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRO PAWS LIMITED

HYDRO PAWS LIMITED is an active company incorporated on 3 September 2015 with the registered office located in Haywards Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. HYDRO PAWS LIMITED was registered 10 years ago.(SIC: 75000)

Status

active

Active since 10 years ago

Company No

09761446

LTD Company

Age

10 Years

Incorporated 3 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

PAMPURR YOUR PETS CANINE HYDROTHERAPY LTD
From: 3 September 2015To: 24 April 2025
Contact
Address

Unit 33 More House Farm Ditchling Road Wivelsfield Haywards Heath, RH17 7RE,

Previous Addresses

South Naylands Cottage Haywards Heath Road Balcombe West Sussex RH17 6QJ United Kingdom
From: 3 September 2015To: 25 October 2024
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
May 19
Owner Exit
May 19
Owner Exit
Oct 24
New Owner
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
New Owner
Aug 25
New Owner
Aug 25
Funding Round
Aug 25
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DYKES, Alexander Graeme

Active
Fairmans Lane, TonbridgeTN12 7AL
Born August 1962
Director
Appointed 30 Oct 2024

DYKES, Gillian Mary

Active
Fairmans Lane, TonbridgeTN12 7AL
Born December 1962
Director
Appointed 30 Oct 2024

DYKES, Sarah Lily

Active
Ditchling Road, Haywards HeathRH17 7RE
Born April 1996
Director
Appointed 21 Oct 2024

MORT, Sharon Patricia

Resigned
Sands Lane, HenfieldBN5 9YB
Born April 1967
Director
Appointed 03 Sept 2015
Resigned 23 May 2019

WEEKS, Pamela Louise

Resigned
Haywards Heath Road, BalcombeRH17 6QJ
Born February 1967
Director
Appointed 03 Sept 2015
Resigned 21 Oct 2024

Persons with significant control

5

3 Active
2 Ceased

Miss Sarah Lily Dykes

Active
Ditchling Road, Haywards HeathRH17 7RE
Born April 1996

Nature of Control

Ownership of shares 50 to 75 percent
Notified 21 Oct 2024

Mrs Gillian Mary Dykes

Active
Fairmans Lane, TonbridgeTN12 7AL
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2024

Mr Alexander Graeme Dykes

Active
Fairmans Lane, TonbridgeTN12 7AL
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Oct 2024

Mrs Pamela Louise Weeks

Ceased
Ditchling Road, Haywards HeathRH17 7RE
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 02 Sept 2016
Ceased 21 Oct 2024

Miss Sharon Patricia Mort

Ceased
Haywards Heath Road, BalcombeRH17 6QJ
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2016
Ceased 23 May 2019
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 August 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
26 August 2025
SH01Allotment of Shares
Certificate Change Of Name Company
24 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Full
31 August 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
31 August 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
20 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
19 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
30 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
23 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Incorporation Company
3 September 2015
NEWINCIncorporation