UKBizDB.co.uk

HYDROCOTTON LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hydrocotton Ltd. The company was founded 5 years ago and was given the registration number 11811151. The firm's registered office is in RICHMOND. You can find them at Petersham Lodge, River Lane, Richmond, Surrey. This company's SIC code is 01160 - Growing of fibre crops.

Company Information

Name:HYDROCOTTON LTD
Company Number:11811151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01160 - Growing of fibre crops
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:Petersham Lodge, River Lane, Richmond, Surrey, United Kingdom, TW10 7AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Somerset House, Strand, London, England, WC2R 1LA

Director06 February 2019Active
Somerset House, Strand, London, England, WC2R 1LA

Director06 February 2019Active
147, Gabriele-Tergit-Promenade 21, High Park Apartment 147, Berlin, Germany, 10963

Director12 October 2020Active
Petersham Lodge, River Lane, Richmond, United Kingdom, TW10 7AG

Director06 February 2019Active

People with Significant Control

Mr John David Narciso Bertolaso
Notified on:06 February 2019
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:Petersham Lodge, River Lane, Richmond, United Kingdom, TW10 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Edward Ronald Georges Brial
Notified on:06 February 2019
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:United Kingdom
Address:Petersham Lodge, River Lane, Richmond, United Kingdom, TW10 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Edward Anand Hill
Notified on:06 February 2019
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:Petersham Lodge, River Lane, Richmond, United Kingdom, TW10 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Address

Change registered office address company with date old address new address.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Address

Change registered office address company with date old address new address.

Download
2022-09-05Address

Change registered office address company with date old address new address.

Download
2022-05-11Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-10Incorporation

Memorandum articles.

Download
2022-05-10Resolution

Resolution.

Download
2022-04-14Capital

Capital alter shares subdivision.

Download
2022-04-12Capital

Capital allotment shares.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Change account reference date company current extended.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Capital

Capital allotment shares.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Resolution

Resolution.

Download
2021-03-10Resolution

Resolution.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Resolution

Resolution.

Download
2020-11-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.