Background WavePink WaveYellow Wave

HYDROSENSE LIMITED (Sc204853)

HYDROSENSE LIMITED (SC204853) is an active UK company. incorporated on 10 March 2000. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HYDROSENSE LIMITED has been registered for 26 years.

Company Number
SC204853
Status
active
Type
ltd
Incorporated
10 March 2000
Age
26 years
Address
Suite 2, Ground Floor Orchard Brae House, Edinburgh, EH4 2HS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDROSENSE LIMITED

HYDROSENSE LIMITED is an active company incorporated on 10 March 2000 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HYDROSENSE LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

SC204853

LTD Company

Age

26 Years

Incorporated 10 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (10 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

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

ALBAGAIA LTD.
From: 10 March 2000To: 25 March 2019
Contact
Address

Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh, EH4 2HS,

Previous Addresses

5th Floor, 125 Princes Street Edinburgh EH2 4AD Scotland
From: 21 May 2019To: 3 August 2021
13 Hill Street Edinburgh EH2 3JP Scotland
From: 20 May 2019To: 21 May 2019
5th Floor 125 Princes Street Edinburgh EH2 4AD
From: 19 April 2012To: 20 May 2019
5 Rubislaw Terrace Aberdeen AB10 1XE
From: 10 March 2000To: 19 April 2012
Timeline

28 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Funding Round
Apr 10
Funding Round
Apr 10
Director Joined
Dec 11
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Aug 12
Funding Round
Feb 13
Funding Round
Mar 13
Funding Round
Apr 15
Loan Cleared
May 16
Director Left
Jul 16
Director Joined
Dec 16
Director Left
Aug 17
Director Joined
Aug 17
Director Left
May 18
Director Joined
Jan 19
Director Left
May 19
Funding Round
Feb 21
Director Joined
Aug 21
Director Left
Jun 22
Director Left
Jun 25
Director Left
Jun 25
11
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2021
AAAnnual Accounts
Memorandum Articles
2 February 2021
MAMA
Resolution
2 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Certificate Change Of Name Company
25 March 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Accounts With Accounts Type Small
29 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Resolution
21 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Capital Allotment Shares
5 March 2013
SH01Allotment of Shares
Resolution
12 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Statement Of Companys Objects
20 April 2012
CC04CC04
Resolution
20 April 2012
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
19 April 2012
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 April 2012
TM02Termination of Secretary
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Legacy
3 April 2012
88(3)88(3)
Capital Allotment Shares
3 April 2012
SH01Allotment of Shares
Legacy
3 April 2012
88(3)88(3)
Capital Allotment Shares
3 April 2012
SH01Allotment of Shares
Legacy
3 April 2012
88(3)88(3)
Capital Allotment Shares
3 April 2012
SH01Allotment of Shares
Resolution
28 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
19 December 2011
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Legacy
22 June 2009
363aAnnual Return
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
30 May 2006
287Change of Registered Office
Legacy
16 March 2006
363aAnnual Return
Legacy
16 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 May 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
88(2)R88(2)R
Legacy
6 December 2004
88(2)R88(2)R
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
88(3)88(3)
Legacy
26 October 2004
88(2)R88(2)R
Legacy
25 August 2004
88(3)88(3)
Legacy
25 August 2004
88(2)R88(2)R
Legacy
29 June 2004
288cChange of Particulars
Legacy
8 June 2004
410(Scot)410(Scot)
Legacy
23 March 2004
363sAnnual Return (shuttle)
Resolution
1 September 2003
RESOLUTIONSResolutions
Resolution
1 September 2003
RESOLUTIONSResolutions
Legacy
24 June 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
13 June 2003
AAAnnual Accounts
Legacy
13 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 March 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Incorporation Company
10 March 2000
NEWINCIncorporation