Background WavePink WaveYellow Wave

H2O DYNAMICS LIMITED (13355054)

H2O DYNAMICS LIMITED (13355054) is a dissolved UK company. incorporated on 23 April 2021. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. H2O DYNAMICS LIMITED has been registered for 4 years. Current directors include ANSTEY, Michael Peter, HAWORTH, Simon Stuart, WESTWATER, Alexander and 1 others.

Company Number
13355054
Status
dissolved
Type
ltd
Incorporated
23 April 2021
Age
4 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANSTEY, Michael Peter, HAWORTH, Simon Stuart, WESTWATER, Alexander, PILOT LITE CAPITAL LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H2O DYNAMICS LIMITED

H2O DYNAMICS LIMITED is an dissolved company incorporated on 23 April 2021 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. H2O DYNAMICS LIMITED was registered 4 years ago.(SIC: 96090)

Status

dissolved

Active since 4 years ago

Company No

13355054

LTD Company

Age

4 Years

Incorporated 23 April 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2023 (2 years ago)
Submitted on 22 February 2024 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 22 April 2024 (2 years ago)
Submitted on 5 May 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 23 April 2021To: 3 April 2023
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Dec 22
Funding Round
Dec 22
Director Left
Feb 24
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ANSTEY, Michael Peter

Active
New Cavendish Street, LondonW1W 6XH
Born November 1973
Director
Appointed 23 Apr 2021

HAWORTH, Simon Stuart

Active
New Cavendish Street, LondonW1W 6XH
Born January 1972
Director
Appointed 23 Apr 2021

WESTWATER, Alexander

Active
New Cavendish Street, LondonW1W 6XH
Born March 1970
Director
Appointed 23 Apr 2021

PILOT LITE CAPITAL LIMITED

Active
New Cavendish Street, LondonW1W 6XH
Corporate director
Appointed 10 Aug 2021

HEWLETT, Jonathan Alfred Gordon

Resigned
New Cavendish Street, LondonW1W 6XH
Born August 1970
Director
Appointed 23 Apr 2021
Resigned 31 Jan 2024

Persons with significant control

1

New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2021
Fundings
Financials
Latest Activities

Filing History

21

Gazette Dissolved Voluntary
13 August 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 May 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 May 2024
DS01DS01
Confirmation Statement With No Updates
5 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
26 April 2023
CH02Change of Corporate Director Details
Change To A Person With Significant Control
26 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
16 August 2021
AP02Appointment of Corporate Director
Resolution
9 August 2021
RESOLUTIONSResolutions
Memorandum Articles
9 August 2021
MAMA
Change Account Reference Date Company Current Extended
28 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
23 April 2021
NEWINCIncorporation