Background WavePink WaveYellow Wave

HYDROCK HOLDINGS LIMITED (11000495)

HYDROCK HOLDINGS LIMITED (11000495) is an active UK company. incorporated on 6 October 2017. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HYDROCK HOLDINGS LIMITED has been registered for 8 years. Current directors include ELLIOTT, Scott, HALL-STURT, Victoria Jayne, SCHEFER, Catherine Margaret.

Company Number
11000495
Status
active
Type
ltd
Incorporated
6 October 2017
Age
8 years
Address
Over Court Barns Over Lane, Bristol, BS32 4DF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ELLIOTT, Scott, HALL-STURT, Victoria Jayne, SCHEFER, Catherine Margaret
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDROCK HOLDINGS LIMITED

HYDROCK HOLDINGS LIMITED is an active company incorporated on 6 October 2017 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HYDROCK HOLDINGS LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11000495

LTD Company

Age

8 Years

Incorporated 6 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Over Court Barns Over Lane Almondsbury Bristol, BS32 4DF,

Timeline

65 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Aug 18
Loan Secured
Jan 19
Loan Secured
Oct 19
Funding Round
Nov 19
Director Left
May 20
Director Left
Oct 20
Director Joined
Oct 20
Loan Secured
Nov 20
Director Joined
Nov 20
Funding Round
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
May 21
Loan Secured
May 21
Director Joined
Aug 21
Funding Round
Nov 21
Share Buyback
Jan 22
Capital Reduction
Jan 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Apr 23
Capital Reduction
Apr 23
Capital Reduction
Apr 23
Share Buyback
Apr 23
Share Buyback
Apr 23
Loan Secured
Aug 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Share Buyback
Dec 23
Capital Reduction
Dec 23
Director Left
Feb 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Share Issue
May 24
Capital Update
Jan 26
18
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MICHAEL, Michael Yiannis

Active
Over Lane, BristolBS32 4DF
Secretary
Appointed 08 Aug 2018

ELLIOTT, Scott

Active
Over Lane, BristolBS32 4DF
Born November 1971
Director
Appointed 01 Aug 2021

HALL-STURT, Victoria Jayne

Active
London Road, High WycombeHP11 1JU
Born January 1973
Director
Appointed 30 Apr 2024

SCHEFER, Catherine Margaret

Active
Over Lane, BristolBS32 4DF
Born January 1968
Director
Appointed 30 Apr 2024

BAILEY, Richard

Resigned
Over Lane, BristolBS32 4DF
Born August 1956
Director
Appointed 15 Aug 2018
Resigned 14 Feb 2020

CASEY, Michael David

Resigned
Over Lane, BristolBS32 4DF
Born May 1950
Director
Appointed 15 Aug 2018
Resigned 06 Oct 2020

EASTERBROOK, Henry David

Resigned
Over Lane, BristolBS32 4DF
Born November 1980
Director
Appointed 15 Aug 2018
Resigned 12 Feb 2024

HILTON, Matthew, Dr

Resigned
Over Lane, BristolBS32 4DF
Born June 1971
Director
Appointed 15 Aug 2018
Resigned 30 Apr 2024

MCCOMBE, Ronnie

Resigned
Over Lane, BristolBS32 4DF
Born September 1959
Director
Appointed 20 Oct 2020
Resigned 30 Apr 2024

MCCONNELL, Brian James

Resigned
Over Lane, BristolBS32 4DF
Born February 1964
Director
Appointed 06 Oct 2017
Resigned 30 Apr 2024

MICHAEL, Michael Yiannis

Resigned
Over Lane, BristolBS32 4DF
Born April 1972
Director
Appointed 15 Aug 2018
Resigned 30 Apr 2024

OLDHAM, Paul Leslie

Resigned
Queen Square, BristolBS1 4NT
Born February 1964
Director
Appointed 15 Aug 2018
Resigned 30 Apr 2024

TULLY, Catriona

Resigned
Over Lane, BristolBS32 4DF
Born December 1975
Director
Appointed 17 Apr 2020
Resigned 30 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
London Road, High WycombeHP11 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2024
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2018
Ceased 30 Apr 2024

Mr Brian James Mcconnell

Ceased
Over Lane, BristolBS32 4DF
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2017
Ceased 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

119

Change Account Reference Date Company Previous Shortened
11 February 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
9 February 2026
AA01Change of Accounting Reference Date
Legacy
8 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 January 2026
SH19Statement of Capital
Legacy
8 January 2026
CAP-SSCAP-SS
Resolution
8 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
23 May 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 May 2024
SH10Notice of Particulars of Variation
Resolution
17 May 2024
RESOLUTIONSResolutions
Memorandum Articles
17 May 2024
MAMA
Resolution
17 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Capital Cancellation Shares
29 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Capital Cancellation Shares
20 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 December 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Capital Cancellation Shares
5 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 October 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
30 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Capital Cancellation Shares
28 April 2023
SH06Cancellation of Shares
Capital Cancellation Shares
28 April 2023
SH06Cancellation of Shares
Resolution
28 April 2023
RESOLUTIONSResolutions
Memorandum Articles
28 April 2023
MAMA
Capital Return Purchase Own Shares
28 April 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 April 2023
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
2 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Capital Cancellation Shares
17 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 January 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Memorandum Articles
8 November 2021
MAMA
Resolution
8 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2021
MR04Satisfaction of Charge
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
22 March 2021
AAAnnual Accounts
Memorandum Articles
8 March 2021
MAMA
Resolution
8 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 March 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Resolution
3 June 2020
RESOLUTIONSResolutions
Resolution
3 June 2020
RESOLUTIONSResolutions
Resolution
3 June 2020
RESOLUTIONSResolutions
Resolution
3 June 2020
RESOLUTIONSResolutions
Resolution
3 June 2020
RESOLUTIONSResolutions
Memorandum Articles
3 June 2020
MAMA
Capital Name Of Class Of Shares
3 June 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
6 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Change To A Person With Significant Control
24 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
31 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
30 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
22 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 August 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
1 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
6 October 2017
NEWINCIncorporation