ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hydratron Limited

Hydratron Limited is an active company incorporated on 3 March 1981 with the registered office located in London, City of London. Hydratron Limited was registered 44 years ago.
Status
Active
Active since incorporation
Company No
01548328
Private limited company
Age
44 years
Incorporated 3 March 1981
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 15 November 2024 (11 months ago)
Next confirmation dated 15 November 2025
Due by 29 November 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Brodies Llp
90 Bartholomew Close
London
EC1A 7BN
England
Address changed on 2 Feb 2024 (1 year 8 months ago)
Previous address was L5 19 High Flatworth Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7UT United Kingdom
Telephone
01619286221
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in Scotland • Born in Sep 1985
Director • Chartered Accountant • British • Lives in UK • Born in Sep 1983
Pryme Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Three60 Energy Renewables Limited
Kerrie Rae Doreen Murray and Brodies Secretarial Services Limited are mutual people.
Active
Pryme Group Limited
Kerrie Rae Doreen Murray, Tyler John Buchan, and 1 more are mutual people.
Active
G.A. Engineering (Scotland) Ltd
Kerrie Rae Doreen Murray, Tyler John Buchan, and 1 more are mutual people.
Active
Caley Ocean Systems Limited
Kerrie Rae Doreen Murray, Tyler John Buchan, and 1 more are mutual people.
Active
Ga Engineering (Sliding Head Division) Limited
Kerrie Rae Doreen Murray, Tyler John Buchan, and 1 more are mutual people.
Active
Flexlife Limited
Kerrie Rae Doreen Murray, Tyler John Buchan, and 1 more are mutual people.
Active
Seanamic Limited
Kerrie Rae Doreen Murray, Brodies Secretarial Services Limited, and 1 more are mutual people.
Active
Flexlife (Angola) Limited
Kerrie Rae Doreen Murray, Tyler John Buchan, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£15.76K
Decreased by £51.65K (-77%)
Turnover
£6.16M
Increased by £2.56M (+71%)
Employees
23
Same as previous period
Total Assets
£5.25M
Increased by £258.8K (+5%)
Total Liabilities
-£3.11M
Decreased by £120.26K (-4%)
Net Assets
£2.14M
Increased by £379.06K (+21%)
Debt Ratio (%)
59%
Decreased by 5.48% (-8%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 28 Jul 2025
Mrs Kerrie Rae Doreen Murray Details Changed
4 Months Ago on 18 Jun 2025
New Charge Registered
10 Months Ago on 24 Dec 2024
New Charge Registered
10 Months Ago on 24 Dec 2024
Full Accounts Submitted
10 Months Ago on 16 Dec 2024
Accounting Period Shortened
10 Months Ago on 11 Dec 2024
Confirmation Submitted
11 Months Ago on 19 Nov 2024
New Charge Registered
1 Year 3 Months Ago on 25 Jun 2024
Full Accounts Submitted
1 Year 8 Months Ago on 14 Feb 2024
Mr Tyler John Buchan Details Changed
1 Year 8 Months Ago on 1 Feb 2024
Get Credit Report
Discover Hydratron Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 28 Jul 2025
Director's details changed for Mrs Kerrie Rae Doreen Murray on 18 June 2025
Submitted on 18 Jun 2025
Registration of charge 015483280012, created on 24 December 2024
Submitted on 3 Jan 2025
Registration of charge 015483280011, created on 24 December 2024
Submitted on 3 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 16 Dec 2024
Previous accounting period shortened from 31 March 2024 to 31 December 2023
Submitted on 11 Dec 2024
Confirmation statement made on 15 November 2024 with updates
Submitted on 19 Nov 2024
Registration of charge 015483280010, created on 25 June 2024
Submitted on 27 Jun 2024
Full accounts made up to 31 March 2023
Submitted on 14 Feb 2024
Director's details changed for Mr Tyler John Buchan on 1 February 2024
Submitted on 9 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year