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
Ceah (Hydro) Limited
Ceah (Hydro) Limited is an active company incorporated on 3 May 2013 with the registered office located in London, Greater London. Ceah (Hydro) Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08516317
Private limited company
Age
12 years
Incorporated
3 May 2013
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
3 May 2025
(6 months ago)
Next confirmation dated
3 May 2026
Due by
17 May 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Ceah (Hydro) Limited
Contact
Update Details
Address
10 Duke Of York Square
London
SW3 4LY
England
Address changed on
29 Nov 2024
(11 months ago)
Previous address was
5 Fleet Place London EC4M 7rd England
Companies in SW3 4LY
Telephone
0118 4674871
Email
Unreported
Website
Cadogan.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Charles Kane Antelme
Director • British • Lives in England • Born in Jun 1970
Harry Michael Charles Morley
Director • British • Lives in England • Born in Jun 1965
John David Gordon
Director • Fund Manager • British • Lives in UK • Born in Feb 1962
Charles Vincent Ellingworth
Director • British • Lives in England • Born in Feb 1957
The Honourable James Henry Morys Bruce
Director • British • Lives in UK • Born in Dec 1948
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
Cadogan Settled Estates Shareholding Company Limited
John David Gordon, Charles Kane Antelme, and 4 more are mutual people.
Active
Chelsea Securities "B" Limited
John David Gordon, Charles Kane Antelme, and 4 more are mutual people.
Active
Cadogan Estates (Agricultural Holdings) Limited
John David Gordon, Charles Kane Antelme, and 4 more are mutual people.
Active
Cadogan Settled Estates Limited
John David Gordon, Charles Kane Antelme, and 4 more are mutual people.
Active
Cadogan Settled Estates Holdings Limited
John David Gordon, Charles Kane Antelme, and 3 more are mutual people.
Active
Cadogan Hotels Holding Limited
John David Gordon, Charles Kane Antelme, and 3 more are mutual people.
Active
Cadogan Group Limited
John David Gordon, Harry Michael Charles Morley, and 2 more are mutual people.
Active
Cadogan Hotels Group Limited
John David Gordon, Harry Michael Charles Morley, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£186.62K
Increased by £159.95K (+600%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.82M
Increased by £56.92K (+3%)
Total Liabilities
-£1.08M
Decreased by £83.91K (-7%)
Net Assets
£744.74K
Increased by £140.83K (+23%)
Debt Ratio (%)
59%
Decreased by 6.66% (-10%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 24 Sep 2025
Confirmation Submitted
5 Months Ago on 14 May 2025
Charles Kane Antelme Resigned
7 Months Ago on 24 Mar 2025
Mr Harry Michael Charles Morley Appointed
10 Months Ago on 1 Jan 2025
Registered Address Changed
11 Months Ago on 29 Nov 2024
Cadogan Estates (Agricultural Holdings) Limited (PSC) Details Changed
11 Months Ago on 26 Nov 2024
Anna Jane Lewis Appointed
11 Months Ago on 26 Nov 2024
St Andrew Trustees Limited Resigned
11 Months Ago on 26 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 17 Sep 2024
Mr Charles Kane Antelme Details Changed
1 Year 3 Months Ago on 1 Aug 2024
Get Alerts
Get Credit Report
Discover Ceah (Hydro) 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
Full accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Confirmation statement made on 3 May 2025 with no updates
Submitted on 14 May 2025
Termination of appointment of Charles Kane Antelme as a director on 24 March 2025
Submitted on 24 Mar 2025
Appointment of Mr Harry Michael Charles Morley as a director on 1 January 2025
Submitted on 3 Jan 2025
Change of details for Cadogan Estates (Agricultural Holdings) Limited as a person with significant control on 26 November 2024
Submitted on 6 Dec 2024
Termination of appointment of St Andrew Trustees Limited as a secretary on 26 November 2024
Submitted on 29 Nov 2024
Appointment of Anna Jane Lewis as a secretary on 26 November 2024
Submitted on 29 Nov 2024
Registered office address changed from 5 Fleet Place London EC4M 7rd England to 10 Duke of York Square London SW3 4LY on 29 November 2024
Submitted on 29 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 17 Sep 2024
Director's details changed for Mr Charles Kane Antelme on 1 August 2024
Submitted on 6 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs