Hydromarque Holdings Limited

DataGardener
live
Unknown

Hydromarque Holdings Limited

08516302Private Limited With Share Capital

20-21 Stapledon Road, Orton Southgate, Peterborough, PE26TD
Incorporated

03/05/2013

Company Age

12 years

Directors

4

Employees

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Hydromarque Holdings Limited (08516302) is a private limited with share capital incorporated on 03/05/2013 (12 years old) and registered in peterborough, PE26TD. The company operates under SIC code 32990 and is classified as Unknown.

Private Limited With Share Capital
SIC: 32990
Unknown
Incorporated 03/05/2013
PE26TD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

2

Shareholders

Board of Directors

4

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

88
Gazette Dissolved Voluntary
Category:Gazette
Date:28-04-2026
Gazette Notice Voluntary
Category:Gazette
Date:10-02-2026
Dissolution Application Strike Off Company
Category:Dissolution
Date:02-02-2026
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:01-12-2025
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:27-11-2025
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:27-11-2025
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:27-11-2025
Capital Name Of Class Of Shares
Category:Capital
Date:27-11-2025
Memorandum Articles
Category:Incorporation
Date:27-11-2025
Resolution
Category:Resolution
Date:27-11-2025
Resolution
Category:Resolution
Date:27-11-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:27-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2021
Resolution
Category:Resolution
Date:03-03-2021
Capital Allotment Shares
Category:Capital
Date:02-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2020
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2020
Resolution
Category:Resolution
Date:23-04-2020
Memorandum Articles
Category:Incorporation
Date:23-04-2020
Capital Cancellation Shares
Category:Capital
Date:05-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2019
Resolution
Category:Resolution
Date:22-10-2019
Capital Return Purchase Own Shares
Category:Capital
Date:22-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:17-10-2019
Capital Cancellation Shares
Category:Capital
Date:30-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2019
Resolution
Category:Resolution
Date:25-01-2019
Capital Cancellation Shares
Category:Capital
Date:25-01-2019
Capital Return Purchase Own Shares
Category:Capital
Date:25-01-2019
Capital Cancellation Shares
Category:Capital
Date:23-11-2018
Accounts With Accounts Type Small
Category:Accounts
Date:24-09-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2017
Capital Cancellation Shares
Category:Capital
Date:18-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2016
Accounts With Accounts Type Group
Category:Accounts
Date:27-09-2016
Capital Cancellation Shares
Category:Capital
Date:22-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2016
Accounts With Accounts Type Group
Category:Accounts
Date:08-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2015
Accounts Amended With Accounts Type Group
Category:Accounts
Date:08-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2014
Accounts With Accounts Type Group
Category:Accounts
Date:03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2013
Capital Allotment Shares
Category:Capital
Date:09-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-07-2013
Resolution
Category:Resolution
Date:09-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-07-2013
Incorporation Company
Category:Incorporation
Date:03-05-2013

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typedormant
Due Date31/03/2027
Filing Date16/09/2025
Latest Accounts30/06/2025

Trading Addresses

20-21 Stapledon Road, Orton Southgate, Peterborough, Cambridgeshire, PE26TDRegistered

Contact

01733370545
www.hydromarque.com
20-21 Stapledon Road, Orton Southgate, Peterborough, PE26TD