Background WavePink WaveYellow Wave

HYDRO-X ENGINEERING LIMITED (12869490)

HYDRO-X ENGINEERING LIMITED (12869490) is an active UK company. incorporated on 9 September 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. HYDRO-X ENGINEERING LIMITED has been registered for 5 years. Current directors include BLEAZARD, Stuart, DICKINSON, Peter John Goddard, PEACOCK, Matthew Robert and 2 others.

Company Number
12869490
Status
active
Type
ltd
Incorporated
9 September 2020
Age
5 years
Address
Level 12 The Shard, London, SE1 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BLEAZARD, Stuart, DICKINSON, Peter John Goddard, PEACOCK, Matthew Robert, WOODS, Katherine Louise, YOUNG, Peter Hugo
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRO-X ENGINEERING LIMITED

HYDRO-X ENGINEERING LIMITED is an active company incorporated on 9 September 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. HYDRO-X ENGINEERING LIMITED was registered 5 years ago.(SIC: 71122)

Status

active

Active since 5 years ago

Company No

12869490

LTD Company

Age

5 Years

Incorporated 9 September 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 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 England S25 3QU United Kingdom
From: 9 September 2020To: 20 October 2021
Timeline

21 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
May 24
Director Left
May 24
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Oct 25
Director Joined
Feb 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
32 London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 05 Aug 2025

BLEAZARD, Stuart

Active
32 London Bridge Street, LondonSE1 9SG
Born April 1977
Director
Appointed 23 Jan 2026

DICKINSON, Peter John Goddard

Active
32 London Bridge Street, LondonSE1 9SG
Born March 1962
Director
Appointed 04 Aug 2025

PEACOCK, Matthew Robert

Active
32 London Bridge Street, LondonSE1 9SG
Born November 1970
Director
Appointed 04 Aug 2025

WOODS, Katherine Louise

Active
32 London Bridge Street, LondonSE1 9SG
Born December 1983
Director
Appointed 04 Aug 2025

YOUNG, Peter Hugo

Active
32 London Bridge Street, LondonSE1 9SG
Born September 1980
Director
Appointed 04 Aug 2025

ALLEN, Matthew James

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 13 Oct 2021
Resigned 01 Aug 2023

BONE, Christopher

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 01 Aug 2023
Resigned 05 Aug 2025

ADAMS, Mark Andrew

Resigned
Grosvenor Place, LondonSW1X 7HN
Born August 1964
Director
Appointed 13 Oct 2021
Resigned 05 Nov 2021

COUNCELL, Adam Thomas

Resigned
32 London Bridge Street, LondonSE1 9SG
Born June 1978
Director
Appointed 13 Oct 2021
Resigned 15 Aug 2025

DACRE, Alexander Peter

Resigned
Grosvenor Place, LondonSW1X 7HN
Born August 1987
Director
Appointed 13 Oct 2021
Resigned 22 May 2024

GREENWOOD, Philip Edwin

Resigned
Davy Way, GloucesterGL2 2AQ
Born May 1977
Director
Appointed 13 Oct 2021
Resigned 16 Nov 2023

HITCHCOCK, Jamie Alexander

Resigned
Grosvenor Place, LondonSW1X 7HN
Born September 1990
Director
Appointed 22 May 2024
Resigned 19 Aug 2025

NORMAN, David Arthur

Resigned
Grosvenor Place, LondonSW1X 7HN
Born June 1986
Director
Appointed 09 Sept 2020
Resigned 13 Oct 2021

SANDERSON, Richard Edwin

Resigned
Grosvenor Place, LondonSW1X 7HN
Born November 1968
Director
Appointed 09 Sept 2020
Resigned 13 Oct 2021

WALLS, Andrew Raymond

Resigned
32 London Bridge Street, LondonSE1 9SG
Born June 1973
Director
Appointed 16 Nov 2023
Resigned 03 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Mr David Arthur Norman

Ceased
Grosvenor Place, LondonSW1X 7HN
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2020
Ceased 13 Oct 2021
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
11 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
Change To A Person With Significant Control
1 September 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination 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 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
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
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
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
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Withdrawal Of The Secretaries Register Information From The Public Register
21 August 2023
EW03EW03
Withdrawal Of The Directors Register Information From The Public Register
21 August 2023
EW01EW01
Withdrawal Of The Directors Residential Address Register Information From The Public Register
21 August 2023
EW02EW02
Confirmation Statement With No Updates
17 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
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
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
Resolution
30 October 2021
RESOLUTIONSResolutions
Memorandum Articles
30 October 2021
MAMA
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
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Incorporation Company
9 September 2020
NEWINCIncorporation