UKBizDB.co.uk

HYDROGEN TECHNOLOGY LIMITED

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

This company is commonly known as Hydrogen Technology Limited. The company was founded 4 years ago and was given the registration number 12451037. The firm's registered office is in LONDON. You can find them at Chester House, 81-83 Fulham High Street, London, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:HYDROGEN TECHNOLOGY LIMITED
Company Number:12451037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Chester House, 81-83 Fulham High Street, London, England, SW6 3JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverbank House, Putney Bridge Approach, London, England, SW6 3JD

Secretary30 June 2023Active
Riverbank House, Putney Bridge Approach, London, England, SW6 3JD

Director10 February 2020Active
Riverbank House, Putney Bridge Approach, London, England, SW6 3JD

Director10 February 2020Active
Chester House, 81-83 Fulham High Street, London, England, SW6 3JA

Secretary10 February 2020Active

People with Significant Control

Landmark Bond Finance Limited
Notified on:01 November 2023
Status:Active
Country of residence:England
Address:Riverbank House, Putney Bridge Approach, London, England, SW6 3JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Avison
Notified on:10 February 2020
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Riverbank House, Putney Bridge Approach, London, England, SW6 3JD
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control
Sir George Reresby Sacheverell Sitwell
Notified on:10 February 2020
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Riverbank House, Putney Bridge Approach, London, England, SW6 3JD
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control
Landmark Technology Limited
Notified on:10 February 2020
Status:Active
Country of residence:England
Address:Riverbank House, Putney Bridge Approach, London, England, SW6 3JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2024-02-22Persons with significant control

Cessation of a person with significant control.

Download
2024-02-22Persons with significant control

Cessation of a person with significant control.

Download
2024-02-22Persons with significant control

Cessation of a person with significant control.

Download
2024-02-02Change of name

Certificate change of name company.

Download
2023-11-30Accounts

Accounts with accounts type dormant.

Download
2023-11-30Persons with significant control

Change to a person with significant control.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-11-30Persons with significant control

Change to a person with significant control.

Download
2023-11-30Persons with significant control

Change to a person with significant control.

Download
2023-11-01Change of name

Certificate change of name company.

Download
2023-10-19Persons with significant control

Change to a person with significant control.

Download
2023-06-30Officers

Appoint person secretary company with name date.

Download
2023-06-30Officers

Termination secretary company with name termination date.

Download
2023-05-15Address

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

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type dormant.

Download
2022-07-06Accounts

Change account reference date company previous extended.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Persons with significant control

Change to a person with significant control.

Download
2022-02-18Persons with significant control

Change to a person with significant control.

Download
2022-02-18Officers

Change person director company with change date.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.