ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ecohydra Technologies Limited

Ecohydra Technologies Limited is an active company incorporated on 1 October 2004 with the registered office located in Northwood, Greater London. Ecohydra Technologies Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05248154
Private limited company
Age
20 years
Incorporated 1 October 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 September 2025 (5 days ago)
Next confirmation dated 2 September 2026
Due by 16 September 2026 (1 year remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Suite 1b1 Argyle House
Joel Street
Northwood
HA6 1NW
England
Address changed on 16 Apr 2025 (4 months ago)
Previous address was Argyle House Northside, Suite 1B1 Joel Street Northwood Middlesex HA6 1NW United Kingdom
Telephone
08456210610
Email
Available in Endole App
People
Officers
4
Shareholders
56
Controllers (PSC)
1
Director • Commercial Director • British • Lives in UK • Born in Nov 1954
Director • Actuary • British • Lives in England • Born in Aug 1954
Director • It Consultant • British • Lives in UK • Born in Sep 1954
Secretary • Accountant • British • Lives in England • Born in Mar 1950
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Warneford Gibbs Limited
Mr Brian Richard Warneford is a mutual person.
Active
Saga Personal Finance Limited
Clifton Adrian Melvin is a mutual person.
Active
Pribus Consultancy Limited
Mr Brian Richard Warneford is a mutual person.
Active
Okinawa Zest Limited
Nicholas Matthew Amadeus May is a mutual person.
Active
Brands
EcoHydra Online Store
EcoHydra is a hand hygiene business that offers a range of alcohol-free sanitising products.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£16.37K
Decreased by £16.72K (-51%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£306.78K
Decreased by £91.01K (-23%)
Total Liabilities
-£220.94K
Decreased by £10.12K (-4%)
Net Assets
£85.84K
Decreased by £80.9K (-49%)
Debt Ratio (%)
72%
Increased by 13.93% (+24%)
Latest Activity
Confirmation Submitted
3 Days Ago on 4 Sep 2025
Registered Address Changed
4 Months Ago on 16 Apr 2025
Mr Nicholas Matthew Amadeus May Details Changed
5 Months Ago on 31 Mar 2025
Full Accounts Submitted
11 Months Ago on 26 Sep 2024
Confirmation Submitted
11 Months Ago on 19 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 3 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 27 Sep 2023
Registered Address Changed
2 Years 8 Months Ago on 10 Jan 2023
Charles Whait Details Changed
2 Years 8 Months Ago on 10 Jan 2023
Registered Address Changed
2 Years 8 Months Ago on 9 Jan 2023
Get Credit Report
Discover Ecohydra Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 September 2025 with no updates
Submitted on 4 Sep 2025
Director's details changed for Mr Nicholas Matthew Amadeus May on 31 March 2025
Submitted on 16 Apr 2025
Registered office address changed from Argyle House Northside, Suite 1B1 Joel Street Northwood Middlesex HA6 1NW United Kingdom to Suite 1B1 Argyle House Joel Street Northwood HA6 1NW on 16 April 2025
Submitted on 16 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 2 September 2024 with no updates
Submitted on 19 Sep 2024
Confirmation statement made on 2 September 2023 with no updates
Submitted on 3 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 27 Sep 2023
Director's details changed for Charles Whait on 10 January 2023
Submitted on 10 Jan 2023
Registered office address changed from Argyle House Northside, Suite 1B1 76 Joel Street Northwood Middlesex HA6 1LL United Kingdom to Argyle House Northside, Suite 1B1 Joel Street Northwood Middlesex HA6 1NW on 10 January 2023
Submitted on 10 Jan 2023
Director's details changed for Charles Whait on 9 January 2023
Submitted on 9 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year