ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hydro-X Water Treatment Limited

Hydro-X Water Treatment Limited is an active company incorporated on 22 May 1984 with the registered office located in London, Greater London. Hydro-X Water Treatment Limited was registered 41 years ago.
Status
Active
Active since incorporation
Company No
01818133
Private limited company
Age
41 years
Incorporated 22 May 1984
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 3 June 2025 (4 months ago)
Next confirmation dated 3 June 2026
Due by 17 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Level 12 The Shard
32 London Bridge Street
London
SE1 9SG
England
Address changed on 20 Aug 2025 (2 months ago)
Previous address was 20 Grosvenor Place London SW1X 7HN England
Telephone
01909565133
Email
Available in Endole App
People
Officers
13
Shareholders
2
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Mar 1962
Director • British • Lives in England • Born in Apr 1967
Director • British • Lives in England • Born in Sep 1980
Director • British • Lives in England • Born in Jun 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
WCS Environmental Limited
Adam Thomas Councell, Matthew Robert Peacock, and 8 more are mutual people.
Active
WCS Environmental South East Ltd
Matthew Robert Peacock, Peter Hugo Young, and 8 more are mutual people.
Active
Clearwater Technology Ltd
Adam Thomas Councell, Mitie Company Secretarial Services Limited, and 8 more are mutual people.
Active
Kingfisher Environmental Services Limited
Peter Hugo Young, Adam Thomas Councell, and 8 more are mutual people.
Active
Guardian Water Treatment Ltd
Peter Hugo Young, Mitie Company Secretarial Services Limited, and 8 more are mutual people.
Active
Tersus Consultancy Limited
Matthew Robert Peacock, Peter Hugo Young, and 7 more are mutual people.
Active
Sterling Hydrotech Limited
Matthew Robert Peacock, Peter Hugo Young, and 7 more are mutual people.
Active
WCS Environmental Engineering Ltd
Matthew Robert Peacock, Peter Hugo Young, and 7 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.3M
Increased by £511K (+64%)
Turnover
£19.24M
Increased by £2.27M (+13%)
Employees
168
Increased by 5 (+3%)
Total Assets
£10.58M
Increased by £77K (+1%)
Total Liabilities
-£7.86M
Increased by £1.7M (+28%)
Net Assets
£2.73M
Decreased by £1.62M (-37%)
Debt Ratio (%)
74%
Increased by 15.61% (+27%)
Latest Activity
Andrew Raymond Walls Resigned
19 Days Ago on 3 Oct 2025
Hydro-X Group Limited (PSC) Details Changed
2 Months Ago on 20 Aug 2025
Jamie Alexander Hitchcock Resigned
2 Months Ago on 19 Aug 2025
Adam Thomas Councell Resigned
2 Months Ago on 15 Aug 2025
Jon Greaves Resigned
2 Months Ago on 14 Aug 2025
Mr Andrew Raymond Walls Details Changed
2 Months Ago on 4 Aug 2025
Mr Peter John Goddard Dickinson Appointed
2 Months Ago on 4 Aug 2025
Mr Matthew Robert Peacock Appointed
2 Months Ago on 4 Aug 2025
Miss Katherine Louise Woods Appointed
2 Months Ago on 4 Aug 2025
Mr Peter Hugo Young Appointed
2 Months Ago on 4 Aug 2025
Get Credit Report
Discover Hydro-X Water Treatment Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Andrew Raymond Walls as a director on 3 October 2025
Submitted on 17 Oct 2025
Director's details changed for Mr Andrew Raymond Walls on 4 August 2025
Submitted on 1 Oct 2025
Change of details for Hydro-X Group Limited as a person with significant control on 20 August 2025
Submitted on 1 Sep 2025
Appointment of Mr Peter John Goddard Dickinson as a director on 4 August 2025
Submitted on 21 Aug 2025
Appointment of Mr Peter Hugo Young as a director on 4 August 2025
Submitted on 20 Aug 2025
Appointment of Mr Matthew Robert Peacock as a director on 4 August 2025
Submitted on 20 Aug 2025
Appointment of Mitie Company Secretarial Services Limited as a secretary on 5 August 2025
Submitted on 20 Aug 2025
Appointment of Miss Katherine Louise Woods as a director on 4 August 2025
Submitted on 20 Aug 2025
Termination of appointment of Adam Thomas Councell as a director on 15 August 2025
Submitted on 20 Aug 2025
Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 20 August 2025
Submitted on 20 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year