Background WavePink WaveYellow Wave

FELIXSTOWE HYDROCYCLE LTD (11645899)

FELIXSTOWE HYDROCYCLE LTD (11645899) is an active UK company. incorporated on 26 October 2018. with registered office in Bury St Edmunds. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. FELIXSTOWE HYDROCYCLE LTD has been registered for 7 years. Current directors include FRANCIS, Andrew, JOLLY, William Oliver, LEDDINGTON-HILL, Keith John and 2 others.

Company Number
11645899
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 October 2018
Age
7 years
Address
3 Brickfields Business Park Old Stowmarket Road, Bury St Edmunds, IP30 9QS
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
FRANCIS, Andrew, JOLLY, William Oliver, LEDDINGTON-HILL, Keith John, PATRICK, John Christopher, WILLIAMS, Andrew James
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELIXSTOWE HYDROCYCLE LTD

FELIXSTOWE HYDROCYCLE LTD is an active company incorporated on 26 October 2018 with the registered office located in Bury St Edmunds. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. FELIXSTOWE HYDROCYCLE LTD was registered 7 years ago.(SIC: 36000)

Status

active

Active since 7 years ago

Company No

11645899

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 26 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

QUOVE NAMECO LTD
From: 26 October 2018To: 31 October 2018
Contact
Address

3 Brickfields Business Park Old Stowmarket Road Woolpit Bury St Edmunds, IP30 9QS,

Previous Addresses

21 the Vision Centre 5 Eastern Way Bury St. Edmunds Suffolk IP32 7AB England
From: 2 September 2019To: 9 November 2023
The Vision Centre 21 Eastern Way Bury St Edmunds IP32 7AB United Kingdom
From: 26 October 2018To: 2 September 2019
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Feb 23
Director Joined
Oct 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

MOLE, Adrian

Active
Old Stowmarket Road, Bury St EdmundsIP30 9QS
Secretary
Appointed 26 Oct 2018

FRANCIS, Andrew

Active
Camilla Court, IpswichIP10 0EU
Born December 1966
Director
Appointed 12 Nov 2024

JOLLY, William Oliver

Active
St. William Court, IpswichIP5 2QP
Born December 1988
Director
Appointed 06 Nov 2018

LEDDINGTON-HILL, Keith John

Active
Church Walk, HarroldMK43 7DG
Born January 1959
Director
Appointed 28 May 2019

PATRICK, John Christopher

Active
Parham, WoodbridgeIP13 9NL
Born December 1961
Director
Appointed 06 Nov 2018

WILLIAMS, Andrew James

Active
Unit A, Camilla Court, IpswichIP10 0EU
Born December 1962
Director
Appointed 06 Nov 2018

MOLE, Adrian

Resigned
21 Eastern Way, Bury St EdmundsIP32 7AB
Born December 1969
Director
Appointed 26 Oct 2018
Resigned 06 Nov 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew James Williams

Active
Unit A, Camilla Court, IpswichIP10 0EU
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Nov 2018

Mr William Oliver Jolly

Active
St. William Court, IpswichIP5 2QP
Born December 1988

Nature of Control

Significant influence or control
Notified 06 Nov 2018

Mr Adrian Mole

Ceased
21 Eastern Way, Bury St EdmundsIP32 7AB
Born December 1969

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2018
Ceased 06 Nov 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 May 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Resolution
31 October 2018
RESOLUTIONSResolutions
Incorporation Company
26 October 2018
NEWINCIncorporation