General information

Name:

Hydronet Ltd

Office Address:

2 Willowbank Place CR8 2UJ Purley

Number: 05950131

Incorporation date: 2006-09-28

Dissolution date: 2019-05-14

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 05950131 18 years ago, Hydronet Limited had been a private limited company until Tuesday 14th May 2019 - the time it was formally closed. The business last known registration address was 2 Willowbank Place, Purley.

The following firm had 1 director: Simon C. who was leading it for 13 years.

Simon C. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Simon C.

Role: Director

Appointed: 28 September 2006

Latest update: 16 December 2022

People with significant control

Simon C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 12 October 2019
Confirmation statement last made up date 28 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 8 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 8 June 2017
Annual Accounts 21 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 21 May 2013
Annual Accounts 19 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 19 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, May 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

4 Rivers House Fentiman Walk

Post code:

SG14 1DB

City / Town:

Hertford

HQ address,
2013

Address:

4 Rivers House Fentiman Walk

Post code:

SG14 1DB

City / Town:

Hertford

HQ address,
2014

Address:

1st Option House Bow Court

Post code:

CV5 6SP

City / Town:

Coventry

HQ address,
2015

Address:

1st Option House Bow Court

Post code:

CV5 6SP

City / Town:

Coventry

HQ address,
2016

Address:

1st Option House Bow Court

Post code:

CV5 6SP

City / Town:

Coventry

Accountant/Auditor,
2013

Name:

1st Option Accounting Services Limited

Address:

1st Option House Bow Court

Post code:

CV5 6SP

City / Town:

Coventry

Accountant/Auditor,
2016

Name:

1st Accounting And Consulting Limited

Address:

1st Group Bow Court

Post code:

CV5 6SP

City / Town:

Coventry

Accountant/Auditor,
2012

Name:

1st Option Accounting Services Limited

Address:

1st Option House Bow Court

Post code:

CV5 6SP

City / Town:

Coventry

Accountant/Auditor,
2014 - 2015

Name:

1st Accounting And Consulting Limited

Address:

1st Group Bow Court

Post code:

CV5 6SP

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
12
Company Age

Similar companies nearby

Closest companies