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
(14 days ago)
Next confirmation dated
23 August 2026
Due by
6 September 2026
(12 months remaining)
Last change occurred
10 days ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Hydromarque Limited
Contact
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
8
Shareholders
1
Controllers (PSC)
2
Mrs Paula Jane Newcombe
Director • Secretary • Commercial Director • British • Lives in England • Born in Apr 1968
Mr James Andrew Keegan
Director • Technical Director • British • Lives in England • Born in May 1983
Mr Robert Newcombe
Director • Managing Director • British • Lives in England • Born in May 1968
Simon Paul Stephenson
Director • Lives in UK • Born in Oct 1965
Mr 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 Holdings Limited
Mr Trevor David Ellott, Mr Robert Newcombe, and 3 more are mutual people.
Active
Hydromarque Group Limited
Mr Trevor David Ellott, Simon Paul Stephenson, and 2 more are mutual people.
Active
HMQH Property Investments Ltd
Mr Trevor David Ellott, Mrs 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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£1.01M
Increased by £87.13K (+9%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 2 (+25%)
Total Assets
£3.67M
Increased by £666.26K (+22%)
Total Liabilities
-£948.77K
Increased by £99.84K (+12%)
Net Assets
£2.72M
Increased by £566.43K (+26%)
Debt Ratio (%)
26%
Decreased by 2.4% (-9%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
1 Day Ago on 5 Sep 2025
Charge Satisfied
1 Day Ago on 5 Sep 2025
Confirmation Submitted
10 Days Ago on 27 Aug 2025
Mr Duncan Francis George Graham Appointed
10 Months Ago on 1 Nov 2024
Full Accounts Submitted
11 Months Ago on 12 Sep 2024
Confirmation Submitted
1 Year Ago on 23 Aug 2024
Full Accounts Submitted
1 Year 6 Months Ago on 26 Feb 2024
Mr James Andrew Keegan Appointed
1 Year 8 Months Ago on 15 Dec 2023
Confirmation Submitted
2 Years Ago on 24 Aug 2023
Mr Robert Newcombe Details Changed
2 Years 9 Months Ago on 30 Nov 2022
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
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
Total exemption full accounts made up to 30 June 2023
Submitted on 26 Feb 2024
Appointment of Mr James Andrew Keegan as a director on 15 December 2023
Submitted on 19 Dec 2023
Confirmation statement made on 23 August 2023 with no updates
Submitted on 24 Aug 2023
Director's details changed for Mr Robert Newcombe on 30 November 2022
Submitted on 30 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs