Background WavePink WaveYellow Wave

HYDRAFACT LIMITED (SC294883)

HYDRAFACT LIMITED (SC294883) is an active UK company. incorporated on 28 December 2005. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities and 1 other business activities. HYDRAFACT LIMITED has been registered for 20 years. Current directors include RAZI, Afshin Towhidikaloo, TOHIDI, Bahman.

Company Number
SC294883
Status
active
Type
ltd
Incorporated
28 December 2005
Age
20 years
Address
Quantum Court, Edinburgh, EH14 4AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
RAZI, Afshin Towhidikaloo, TOHIDI, Bahman
SIC Codes
71122, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRAFACT LIMITED

HYDRAFACT LIMITED is an active company incorporated on 28 December 2005 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities and 1 other business activity. HYDRAFACT LIMITED was registered 20 years ago.(SIC: 71122, 72190)

Status

active

Active since 20 years ago

Company No

SC294883

LTD Company

Age

20 Years

Incorporated 28 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

DUNWILCO (1302) LIMITED
From: 28 December 2005To: 25 January 2006
Contact
Address

Quantum Court Heriot Watt Research Park Edinburgh, EH14 4AP,

Previous Addresses

Institute of Petroleum Engineering Heriot Watt University Riccarton Edinburgh EH14 4AS
From: 28 December 2005To: 17 December 2020
Timeline

19 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Oct 10
Capital Reduction
Jul 11
Share Buyback
Jul 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Mar 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jan 17
Capital Reduction
Apr 17
Share Buyback
Apr 17
Capital Reduction
Jun 17
Share Buyback
Jun 17
Director Left
May 22
Director Left
Aug 22
Funding Round
Dec 25
Funding Round
Jan 26
8
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

RAZI, Afshin Towhidikaloo

Active
Heriot Watt Research Park, EdinburghEH14 4AP
Born September 1981
Director
Appointed 10 Jan 2017

TOHIDI, Bahman

Active
Heriot Watt Research Park, EdinburghEH14 4AP
Born April 1959
Director
Appointed 23 Jan 2006

BROWN, Derek Gardiner

Resigned
16 Leslie Way, DunbarEH42 1GP
Secretary
Appointed 18 Jun 2007
Resigned 18 Mar 2010

KOZLOVA, Olga, Dr

Resigned
Institute Of Petroleum, University RiccartonEH14 4AS
Secretary
Appointed 18 Mar 2010
Resigned 15 Aug 2013

WATT, Jamie

Resigned
Flat 9, EdinburghEH7 4LY
Secretary
Appointed 23 Jan 2006
Resigned 18 Jun 2007

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 28 Dec 2005
Resigned 23 Jan 2006

HMS SECRETARIES LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate secretary
Appointed 10 Oct 2013
Resigned 29 Feb 2024

ANDERSON, Ross

Resigned
Heriot Watt Research Park, EdinburghEH14 4AP
Born December 1976
Director
Appointed 30 Jan 2015
Resigned 01 Jul 2022

LIDDLE, David

Resigned
Institute Of Petroleum, University RiccartonEH14 4AS
Born November 1952
Director
Appointed 20 Aug 2012
Resigned 11 Feb 2014

MAZLOUM-VAJARI, Saeid

Resigned
Heriot Watt Research Park, EdinburghEH14 4AP
Born September 1978
Director
Appointed 25 Feb 2015
Resigned 21 Apr 2022

MCNAULL, Philip Gerard

Resigned
Riccarton, EdinburghEH14 4AS
Born January 1958
Director
Appointed 23 Jan 2006
Resigned 20 Aug 2012

SHORT, Gordon Campbell

Resigned
Craiglockhart Drive South, EdinburghEH14 1JY
Born June 1964
Director
Appointed 11 Oct 2010
Resigned 11 Feb 2015

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 28 Dec 2005
Resigned 23 Jan 2006

Persons with significant control

2

Riccarton, EdinburghEH14 4AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Professor Bahman Tohidi

Active
Heriot Watt Research Park, EdinburghEH14 4AP
Born April 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Legacy
23 January 2026
RP01SH01RP01SH01
Capital Allotment Shares
23 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 December 2022
AAMDAAMD
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
15 June 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
10 June 2017
AAAnnual Accounts
Resolution
7 June 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
7 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 April 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 April 2017
SH06Cancellation of Shares
Resolution
11 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 November 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
1 November 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Capital Cancellation Shares
27 July 2011
SH06Cancellation of Shares
Resolution
27 July 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 July 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
18 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
15 September 2009
288cChange of Particulars
Legacy
7 January 2009
288cChange of Particulars
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Resolution
20 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
287Change of Registered Office
Legacy
16 February 2006
88(2)R88(2)R
Memorandum Articles
16 February 2006
MEM/ARTSMEM/ARTS
Resolution
16 February 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2006
287Change of Registered Office
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Incorporation Company
28 December 2005
NEWINCIncorporation