ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hydromarque Limited

Hydromarque Limited is an active company incorporated on 1 May 1987 with the registered office located in Peterborough, Cambridgeshire. Hydromarque Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02127692
Private limited company
Age
38 years
Incorporated 1 May 1987
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 August 2025 (2 months ago)
Next confirmation dated 23 August 2026
Due by 6 September 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 4 months remaining)
Address
20-21 Stapledon Road
Orton Southgate
Peterborough
Cambridgeshire
PE2 6TD
Same address for the past 24 years
Telephone
01733370545
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Apr 1968
Director • British • Lives in England • Born in May 1983
Director • British • Lives in England • Born in May 1968
Director • Lives in UK • Born in Oct 1965
Director • British • Lives in England • Born in Apr 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hydromarque Holdings Limited
Trevor David Ellott, Robert Newcombe, and 3 more are mutual people.
Active
Hydromarque Group Limited
Trevor David Ellott, Simon Paul Stephenson, and 2 more are mutual people.
Active
HMQH Property Investments Ltd
Trevor David Ellott, Paula Jane Newcombe, and 1 more are mutual people.
Active
Central Specialist Joinery Ltd
Thomas Anthony John Spencer and Simon Paul Stephenson are mutual people.
Active
Young World Leisure Group Limited
Thomas Anthony John Spencer and Simon Paul Stephenson are mutual people.
Active
Central Joinery Limited
Thomas Anthony John Spencer and Simon Paul Stephenson are mutual people.
Active
BCF Equity Partners Limited
Thomas Anthony John Spencer and Simon Paul Stephenson are mutual people.
Active
Central Joinery Group Ltd
Thomas Anthony John Spencer and Simon Paul Stephenson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£1.35M
Increased by £339.88K (+34%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£4.76M
Increased by £1.09M (+30%)
Total Liabilities
-£1.19M
Increased by £239.11K (+25%)
Net Assets
£3.58M
Increased by £852.04K (+31%)
Debt Ratio (%)
25%
Decreased by 0.9% (-3%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 16 Sep 2025
Charge Satisfied
2 Months Ago on 5 Sep 2025
Charge Satisfied
2 Months Ago on 5 Sep 2025
Confirmation Submitted
2 Months Ago on 27 Aug 2025
Mr Duncan Francis George Graham Appointed
1 Year Ago on 1 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 12 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 23 Aug 2024
Hydromarque Group Limited (PSC) Appointed
4 Years Ago on 19 Feb 2021
Simon Paul Stephenson (PSC) Resigned
4 Years Ago on 19 Feb 2021
Thomas Anthony John Spencer (PSC) Resigned
4 Years Ago on 19 Feb 2021
Get Credit Report
Discover Hydromarque Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Thomas Anthony John Spencer as a person with significant control on 19 February 2021
Submitted on 4 Nov 2025
Cessation of Simon Paul Stephenson as a person with significant control on 19 February 2021
Submitted on 4 Nov 2025
Notification of Hydromarque Group Limited as a person with significant control on 19 February 2021
Submitted on 4 Nov 2025
Total exemption full accounts made up to 30 June 2025
Submitted on 16 Sep 2025
Satisfaction of charge 021276920008 in full
Submitted on 5 Sep 2025
Satisfaction of charge 021276920007 in full
Submitted on 5 Sep 2025
Confirmation statement made on 23 August 2025 with updates
Submitted on 27 Aug 2025
Appointment of Mr Duncan Francis George Graham as a director on 1 November 2024
Submitted on 4 Nov 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 12 Sep 2024
Confirmation statement made on 23 August 2024 with no updates
Submitted on 23 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year