Background WavePink WaveYellow Wave

HYRO ENERGY LIMITED (14411495)

HYRO ENERGY LIMITED (14411495) is an active UK company. incorporated on 11 October 2022. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of industrial gases and 2 other business activities. HYRO ENERGY LIMITED has been registered for 3 years. Current directors include DIAS, Peter Edward, DUNN, Ian Robert, MANISTY, Harry Peter and 1 others.

Company Number
14411495
Status
active
Type
ltd
Incorporated
11 October 2022
Age
3 years
Address
Fifth Floor, Uk House, London, W1D 1NN
Industry Sector
Manufacturing
Business Activity
Manufacture of industrial gases
Directors
DIAS, Peter Edward, DUNN, Ian Robert, MANISTY, Harry Peter, RAMSUNDARSINGH, Deniese
SIC Codes
20110, 20130, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYRO ENERGY LIMITED

HYRO ENERGY LIMITED is an active company incorporated on 11 October 2022 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of industrial gases and 2 other business activities. HYRO ENERGY LIMITED was registered 3 years ago.(SIC: 20110, 20130, 82990)

Status

active

Active since 3 years ago

Company No

14411495

LTD Company

Age

3 Years

Incorporated 11 October 2022

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 18 August 2025 (7 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

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Fifth Floor, Uk House 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR United Kingdom
From: 11 October 2022To: 6 November 2025
Timeline

23 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Funding Round
Apr 23
Funding Round
Aug 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
May 25
Director Left
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Funding Round
Nov 25
Director Joined
Nov 25
15
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

OEGEN COMPANY SECRETARY LIMITED

Active
5th Floor, LondonW1D 1NN
Corporate secretary
Appointed 10 Feb 2026

DIAS, Peter Edward

Active
Kings LangleyWD4 8LR
Born February 1981
Director
Appointed 11 Oct 2022

DUNN, Ian Robert

Active
164-182 Oxford Street, LondonW1D 1NN
Born December 1967
Director
Appointed 24 Oct 2025

MANISTY, Harry Peter

Active
164-182 Oxford Street, LondonW1D 1NN
Born February 1982
Director
Appointed 24 Oct 2025

RAMSUNDARSINGH, Deniese

Active
164-182 Oxford Street, LondonW1D 1NN
Born December 1975
Director
Appointed 24 Oct 2025

HEARTH, Dominic James

Resigned
Kings LangleyWD4 8LR
Secretary
Appointed 11 Oct 2022
Resigned 24 Oct 2025

GAYDON, Christopher Peter

Resigned
Kings LangleyWD4 8LR
Born September 1978
Director
Appointed 11 Oct 2022
Resigned 24 Oct 2025

LUNN, Stuart Patrick

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born September 1981
Director
Appointed 11 Oct 2022
Resigned 24 Oct 2025

WHITFORD, Lucy

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born October 1972
Director
Appointed 11 Oct 2022
Resigned 24 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Egg Farm Lane, Kings LangleyWD4 8LR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Oct 2022
Ceased 24 Oct 2025
164-182 Oxford Street, LondonW1D 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2022
Fundings
Financials
Latest Activities

Filing History

41

Appoint Corporate Secretary Company With Name Date
13 February 2026
AP04Appointment of Corporate Secretary
Memorandum Articles
21 December 2025
MAMA
Resolution
21 December 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 November 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Capital Allotment Shares
10 November 2023
SH01Allotment of Shares
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Resolution
5 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 April 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 April 2023
MAMA
Change Account Reference Date Company Current Extended
13 April 2023
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2022
NEWINCIncorporation