ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hi-Tec Water Services Limited

Hi-Tec Water Services Limited is an active company incorporated on 13 July 2011 with the registered office located in London, Greater London. Hi-Tec Water Services Limited was registered 14 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 2 months ago
Company No
07702774
Private limited company
Age
14 years
Incorporated 13 July 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 October 2025 (2 months ago)
Next confirmation dated 28 October 2026
Due by 11 November 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (4 months remaining)
Contact
Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
England
Address changed on 15 Nov 2025 (1 month ago)
Previous address was C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX England
Telephone
01643841238
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Business Person • American • Lives in United States • Born in Mar 1991
Anglo American Acquisitions INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ceased Trading 05052469 Limited
Olivia Danielle Dragonette is a mutual person.
Active
Ceased Trading 05673115 Ltd
Olivia Danielle Dragonette is a mutual person.
Active
Ambu-Kare (UK) Limited
Olivia Danielle Dragonette is a mutual person.
Active
Ceased Trading 07075608 Ltd
Olivia Danielle Dragonette is a mutual person.
Active
Interprove Limited
Olivia Danielle Dragonette is a mutual person.
Active
Foy Certification Limited
Olivia Danielle Dragonette is a mutual person.
Active
Ceased Trading 07818519 Limited
Olivia Danielle Dragonette is a mutual person.
Active
Ceased Trading 08204163 Limited
Olivia Danielle Dragonette is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £15 (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 10 (-83%)
Total Assets
£296.39K
Decreased by £43.47K (-13%)
Total Liabilities
-£234.66K
Increased by £5.73K (+3%)
Net Assets
£61.74K
Decreased by £49.2K (-44%)
Debt Ratio (%)
79%
Increased by 11.81% (+18%)
Latest Activity
Registered Address Changed
1 Month Ago on 15 Nov 2025
Anglo American Acquisitions Inc (PSC) Appointed
1 Month Ago on 10 Nov 2025
Anglo American Acquisitions Inc (PSC) Resigned
1 Month Ago on 10 Nov 2025
Mrs Olivia Danielle Dragonette Appointed
1 Month Ago on 10 Nov 2025
Anglo American Acquisitions Inc (PSC) Appointed
1 Month Ago on 10 Nov 2025
Aroona Khalid Resigned
1 Month Ago on 10 Nov 2025
Relayne Ltd (PSC) Resigned
1 Month Ago on 10 Nov 2025
Mrs Aroona Khalid Appointed
2 Months Ago on 27 Oct 2025
Hammad Taj Resigned
2 Months Ago on 27 Oct 2025
Relayne Ltd (PSC) Appointed
2 Months Ago on 27 Oct 2025
Get Credit Report
Discover Hi-Tec Water Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Anglo American Acquisitions Inc as a person with significant control on 10 November 2025
Submitted on 17 Nov 2025
Cessation of Anglo American Acquisitions Inc as a person with significant control on 10 November 2025
Submitted on 17 Nov 2025
Cessation of Relayne Ltd as a person with significant control on 10 November 2025
Submitted on 15 Nov 2025
Registered office address changed from C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX England to Crown House 27 Old Gloucester Street London WC1N 3AX on 15 November 2025
Submitted on 15 Nov 2025
Termination of appointment of Aroona Khalid as a director on 10 November 2025
Submitted on 15 Nov 2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 10 November 2025
Submitted on 15 Nov 2025
Appointment of Mrs Olivia Danielle Dragonette as a director on 10 November 2025
Submitted on 15 Nov 2025
Termination of appointment of Hammad Taj as a director on 27 October 2025
Submitted on 7 Nov 2025
Appointment of Mrs Aroona Khalid as a director on 27 October 2025
Submitted on 7 Nov 2025
Registered office address changed from 62-64 High Street Alfreton DE55 7BE England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 7 November 2025
Submitted on 7 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year