Background WavePink WaveYellow Wave

HYDROGRAPHICS LIMITED (10027690)

HYDROGRAPHICS LIMITED (10027690) is an active UK company. incorporated on 26 February 2016. with registered office in Thirsk. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). HYDROGRAPHICS LIMITED has been registered for 10 years. Current directors include FAWCETT, Charles Richard.

Company Number
10027690
Status
active
Type
ltd
Incorporated
26 February 2016
Age
10 years
Address
Units 1 And 2 Thirsk Industrial Estate, Thirsk, YO7 3TA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
FAWCETT, Charles Richard
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDROGRAPHICS LIMITED

HYDROGRAPHICS LIMITED is an active company incorporated on 26 February 2016 with the registered office located in Thirsk. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). HYDROGRAPHICS LIMITED was registered 10 years ago.(SIC: 32990)

Status

active

Active since 10 years ago

Company No

10027690

LTD Company

Age

10 Years

Incorporated 26 February 2016

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Units 1 And 2 Thirsk Industrial Estate Thirsk, YO7 3TA,

Previous Addresses

Manor Farm Mill Lane Acaster Malbis York YO23 2UJ England
From: 6 January 2017To: 31 March 2020
Unit 4 Brockett Industrial Estate, the Airfield Acaster Malbis York YO23 2PT England
From: 26 February 2016To: 6 January 2017
Timeline

15 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Jan 18
Director Left
Mar 18
New Owner
Feb 19
Owner Exit
Feb 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Oct 20
Loan Secured
Mar 22
Director Left
Feb 23
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FAWCETT, Charles Richard

Active
Thirsk Industrial Estate, ThirskYO7 3TA
Born January 1978
Director
Appointed 22 Nov 2019

SYKES, Marcella Ann

Resigned
Mill Lane, YorkYO23 2UJ
Secretary
Appointed 02 Jan 2018
Resigned 22 Nov 2019

BELL, Jonathan Marc

Resigned
Thirsk Industrial Estate, ThirskYO7 3TA
Born April 1972
Director
Appointed 20 Oct 2020
Resigned 31 Jan 2023

SYKES, Harry Jack

Resigned
Mill Lane, YorkYO23 2UJ
Born July 1996
Director
Appointed 13 Nov 2019
Resigned 22 Nov 2019

SYKES, Harry Jack

Resigned
Mill Lane, YorkYO23 2UJ
Born July 1996
Director
Appointed 02 Jan 2018
Resigned 27 Oct 2019

SYKES, Jonathan Neil, Personal Representative

Resigned
Mill Lane, YorkYO23 2UJ
Born November 1965
Director
Appointed 26 Feb 2016
Resigned 19 Jan 2018

SYKES, Marcella Ann

Resigned
Mill Lane, YorkYO23 2UJ
Born June 1963
Director
Appointed 27 Oct 2019
Resigned 22 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2019

Mrs Marcella Ann Sykes

Ceased
Mill Lane, YorkYO23 2UJ
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2018
Ceased 22 Nov 2019

Personal Representative Jonathan Neil Sykes

Ceased
Mill Lane, YorkYO23 2UJ
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 May 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Memorandum Articles
2 April 2022
MAMA
Resolution
2 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 January 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Incorporation Company
26 February 2016
NEWINCIncorporation