Background WavePink WaveYellow Wave

HYDRO-X AIR LIMITED (10312166)

HYDRO-X AIR LIMITED (10312166) is an active UK company. incorporated on 4 August 2016. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. HYDRO-X AIR LIMITED has been registered for 9 years.

Company Number
10312166
Status
active
Type
ltd
Incorporated
4 August 2016
Age
9 years
Address
Level 12 The Shard, London, SE1 9SG
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRO-X AIR LIMITED

HYDRO-X AIR LIMITED is an active company incorporated on 4 August 2016 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. HYDRO-X AIR LIMITED was registered 9 years ago.(SIC: 36000)

Status

active

Active since 9 years ago

Company No

10312166

LTD Company

Age

9 Years

Incorporated 4 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Level 12 The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

20 Grosvenor Place London SW1X 7HN England
From: 20 October 2021To: 20 August 2025
Unit 1 Manor Drive Dinnington Sheffield S25 3QU England
From: 31 January 2019To: 20 October 2021
Unit 3a Eden Place Outgang Lane, Dinnington Sheffield South Yorkshire S25 3QT United Kingdom
From: 4 August 2016To: 31 January 2019
Timeline

33 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Nov 16
Funding Round
Jan 17
Loan Secured
Nov 18
New Owner
Oct 19
Owner Exit
Oct 19
Loan Cleared
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Loan Secured
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Loan Cleared
May 22
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
May 24
Director Left
May 24
Director Left
Dec 24
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Oct 25
Director Joined
Feb 26
1
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
10 November 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Change To A Person With Significant Control
1 September 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Resolution
8 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2024
AAAnnual Accounts
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Resolution
21 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2023
AAAnnual Accounts
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Withdrawal Of The Secretaries Register Information From The Public Register
21 August 2023
EW03EW03
Withdrawal Of The Directors Residential Address Register Information From The Public Register
21 August 2023
EW02EW02
Withdrawal Of The Directors Register Information From The Public Register
21 August 2023
EW01EW01
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Elect To Keep The Directors Residential Address Register Information On The Public Register
10 February 2023
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
10 February 2023
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
10 February 2023
EH01EH01
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2022
AAAnnual Accounts
Legacy
12 December 2022
PARENT_ACCPARENT_ACC
Legacy
12 December 2022
GUARANTEE2GUARANTEE2
Legacy
12 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
11 November 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Memorandum Articles
30 October 2021
MAMA
Resolution
30 October 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
21 October 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
21 October 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
20 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 December 2019
CH03Change of Secretary Details
Notification Of A Person With Significant Control
8 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Second Filing Capital Allotment Shares
29 June 2018
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 October 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Incorporation Company
4 August 2016
NEWINCIncorporation