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
Hydrosphere Technical Services Limited
Hydrosphere Technical Services Limited is a dissolved company incorporated on 22 October 2010 with the registered office located in Ascot, Berkshire. Hydrosphere Technical Services Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 December 2014
(10 years ago)
Was
4 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
07416092
Private limited company
Age
14 years
Incorporated
22 October 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hydrosphere Technical Services Limited
Contact
Address
The Brackens
London Road
Ascot
SL5 8BE
Same address for the past
11 years
Companies in SL5 8BE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
-
Mr Geoffrey Ronald Mills
Director • British • Lives in England • Born in Jan 1962
John Joseph Magee
Director • British • Lives in England • Born in Dec 1967
Mr Steven John Forster
Director • British • Lives in England • Born in Oct 1960
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
Raynes Business Management Limited
John Joseph Magee is a mutual person.
Active
S F Holdings Limited
Mr Steven John Forster is a mutual person.
Active
Hawley Cross Business Management Limited
Mr Geoffrey Ronald Mills is a mutual person.
Dissolved
Project Completion Services Limited
Mr Geoffrey Ronald Mills is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2012)
Period Ended
31 Oct 2012
For period
31 Oct
⟶
31 Oct 2012
Traded for
12 months
Cash in Bank
£2.62K
Decreased by £881 (-25%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£126.89K
Decreased by £103.88K (-45%)
Total Liabilities
-£125.18K
Decreased by £116.09K (-48%)
Net Assets
£1.71K
Increased by £12.21K (-116%)
Debt Ratio (%)
99%
Decreased by 5.9% (-6%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 11 Dec 2014
Mr Steven John Forster Details Changed
11 Years Ago on 22 Jan 2014
Registered Address Changed
11 Years Ago on 4 Oct 2013
Voluntary Liquidator Appointed
11 Years Ago on 3 Oct 2013
Small Accounts Submitted
12 Years Ago on 6 Mar 2013
Confirmation Submitted
12 Years Ago on 12 Nov 2012
Small Accounts Submitted
13 Years Ago on 29 Jun 2012
Mr Steven John Forster Details Changed
14 Years Ago on 22 Oct 2010
Mr John Joseph Magee Details Changed
14 Years Ago on 22 Oct 2010
Mr Geoffrey Ronald Mills Details Changed
14 Years Ago on 22 Oct 2010
Get Alerts
Get Credit Report
Discover Hydrosphere Technical Services 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
Final Gazette dissolved via compulsory strike-off
Submitted on 11 Dec 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 11 Sep 2014
Director's details changed for Mr Steven John Forster on 22 January 2014
Submitted on 24 Jan 2014
Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ United Kingdom on 4 October 2013
Submitted on 4 Oct 2013
Statement of affairs with form 4.19
Submitted on 3 Oct 2013
Appointment of a voluntary liquidator
Submitted on 3 Oct 2013
Resolutions
Submitted on 3 Oct 2013
Director's details changed for Mr Geoffrey Ronald Mills on 22 October 2010
Submitted on 8 May 2013
Director's details changed for Mr John Joseph Magee on 22 October 2010
Submitted on 8 May 2013
Director's details changed for Mr Steven John Forster on 22 October 2010
Submitted on 8 May 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs