Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
(4 months ago)
Next confirmation dated
23 August 2026
Due by
6 September 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2026
Due by
31 March 2027
(1 year 2 months remaining)
Learn more about Hydromarque Limited
Contact
Update Details
Address
20-21 Stapledon Road
Orton Southgate
Peterborough
Cambridgeshire
PE2 6TD
Same address for the past
24 years
Companies in PE2 6TD
Telephone
01733370545
Email
Available in Endole App
Website
Hydromarque.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
James Andrew Keegan
Director • Technical Director • British • Lives in England • Born in May 1983
Khashayar Nikavar
Director • Swedish • Lives in Sweden • Born in Apr 1984
Duncan Francis George Graham
Director • British • Lives in England • Born in Jun 1987
Robert Newcombe
Director • Managing Director • British • Lives in England • Born in May 1968
Trevor David Ellott
Director • Sales Director • British • Lives in England • Born in Apr 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hydromarque Group Limited
Trevor David Ellott, Duncan Francis George Graham, and 2 more are mutual people.
Active
Hydromarque Holdings Limited
Trevor David Ellott, Paula Jane Newcombe, and 1 more are mutual people.
Active
HMQH Property Investments Ltd
Trevor David Ellott, James Andrew Keegan, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period
30 Jun
⟶
30 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%)
See 10 Year Full Financials
Latest Activity
Thomas Anthony John Spencer Resigned
1 Month Ago on 18 Nov 2025
Simon Paul Stephenson Resigned
1 Month Ago on 18 Nov 2025
Paula Jane Newcombe Resigned
1 Month Ago on 18 Nov 2025
Khashayar Nikavar Appointed
1 Month Ago on 18 Nov 2025
Full Accounts Submitted
3 Months Ago on 16 Sep 2025
Charge Satisfied
4 Months Ago on 5 Sep 2025
Charge Satisfied
4 Months Ago on 5 Sep 2025
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 Alerts
Get Credit Report
Discover Hydromarque Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of share class name or designation
Submitted on 27 Nov 2025
Resolutions
Submitted on 27 Nov 2025
Memorandum and Articles of Association
Submitted on 27 Nov 2025
Resolutions
Submitted on 27 Nov 2025
Particulars of variation of rights attached to shares
Submitted on 27 Nov 2025
Appointment of Khashayar Nikavar as a director on 18 November 2025
Submitted on 24 Nov 2025
Termination of appointment of Paula Jane Newcombe as a secretary on 18 November 2025
Submitted on 24 Nov 2025
Termination of appointment of Simon Paul Stephenson as a director on 18 November 2025
Submitted on 24 Nov 2025
Termination of appointment of Thomas Anthony John Spencer as a director on 18 November 2025
Submitted on 24 Nov 2025
Cessation of Thomas Anthony John Spencer as a person with significant control on 19 February 2021
Submitted on 4 Nov 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs