Background WavePink WaveYellow Wave

HYDRAB POWER NOMINEES LIMITED (16034341)

HYDRAB POWER NOMINEES LIMITED (16034341) is an active UK company. incorporated on 22 October 2024. with registered office in Oxford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HYDRAB POWER NOMINEES LIMITED has been registered for 1 year. Current directors include BARR, Andrew Thomas, MATTHEW, Elliott Gordon Findlay.

Company Number
16034341
Status
active
Type
ltd
Incorporated
22 October 2024
Age
1 years
Address
North Bailey House, Oxford, OX1 2RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARR, Andrew Thomas, MATTHEW, Elliott Gordon Findlay
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRAB POWER NOMINEES LIMITED

HYDRAB POWER NOMINEES LIMITED is an active company incorporated on 22 October 2024 with the registered office located in Oxford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HYDRAB POWER NOMINEES LIMITED was registered 1 year ago.(SIC: 82990)

Status

active

Active since 1 years ago

Company No

16034341

LTD Company

Age

1 Years

Incorporated 22 October 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 22 July 2026
Period: 22 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

HARTSWOOD NOMINEES LIMITED
From: 22 October 2024To: 8 November 2024
Contact
Address

North Bailey House 12 New Inn Hall Street Oxford, OX1 2RP,

Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Oct 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Left
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BARR, Andrew Thomas

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born January 1973
Director
Appointed 19 Mar 2026

MATTHEW, Elliott Gordon Findlay

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born August 1992
Director
Appointed 29 Jul 2025

BOWCOTT, Harry

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born July 1975
Director
Appointed 29 Jul 2025
Resigned 02 Mar 2026

BURNS, James Hamer

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born April 1980
Director
Appointed 05 Nov 2024
Resigned 30 Jul 2025

PRIVETT, Graeme Robert

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born December 1975
Director
Appointed 22 Oct 2024
Resigned 30 May 2025

Persons with significant control

2

1 Active
1 Ceased
New Inn Hall Street, OxfordOX1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Nov 2024

Mr Graeme Robert Privett

Ceased
12 New Inn Hall Street, OxfordOX1 2RP
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2024
Ceased 04 Nov 2024
Fundings
Financials
Latest Activities

Filing History

13

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Certificate Change Of Name Company
8 November 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
7 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Incorporation Company
22 October 2024
NEWINCIncorporation