General information

Name:

Hydrate Water Ltd

Office Address:

10th Floor 133 Finnieston Street G3 8HB Glasgow

Number: SC313087

Incorporation date: 2006-12-06

Dissolution date: 2019-09-03

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Hydrate Water came into being in 2006 as a company enlisted under no SC313087, located at G3 8HB Glasgow at 10th Floor. Its last known status was dissolved. Hydrate Water had been operating on the market for 13 years. Hydrate Water Limited was listed 16 years from now under the name of Wi5 Wireless.

Our data describing the company's personnel implies that the last three directors were: Simon E., Benjamin M. and Andrew V. who were appointed on 2015-12-08.

The companies with significant control over this firm were: Water Wellbeing Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Nr Tonbridge at Pattenden Lane, TN12 9QJ and was registered as a PSC under the reg no 01327099.

  • Previous company's names
  • Hydrate Water Limited 2008-09-26
  • Wi5 Wireless Ltd. 2006-12-06

Company staff

Simon E.

Role: Director

Appointed: 08 December 2015

Latest update: 28 July 2022

Benjamin M.

Role: Director

Appointed: 08 December 2015

Latest update: 28 July 2022

Andrew V.

Role: Director

Appointed: 08 December 2015

Latest update: 28 July 2022

Andrew V.

Role: Secretary

Appointed: 08 December 2015

Latest update: 28 July 2022

People with significant control

Water Wellbeing Limited
Address: Pattenden Lane, Nr Tonbridge, TN12 9QJ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 01327099
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 20 December 2019
Confirmation statement last made up date 06 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, September 2019
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 3 £ 2 464.71
2014-05-15 3150199654 £ 934.13
2014-04-07 3150038239 £ 781.78
2014-03-26 3149975873 £ 748.80

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
12
Company Age

Similar companies nearby

Closest companies