ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hydair Limited

Hydair Limited is a liquidation company incorporated on 21 July 2016 with the registered office located in Birmingham, West Midlands. Hydair Limited was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 2 months ago
Company No
10290524
Private limited company
Age
9 years
Incorporated 21 July 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 76 days
Dated 30 June 2024 (1 year 3 months ago)
Next confirmation dated 30 June 2025
Was due on 14 July 2025 (2 months ago)
Last change occurred 1 year 3 months ago
Accounts
Overdue
Accounts overdue by 120 days
For period 1 Sep31 Aug 2023 (12 months)
Accounts type is Small
Next accounts for period 31 August 2024
Was due on 31 May 2025 (4 months ago)
Address
11th Floor One Temple Row
Birmingham
B2 5LG
Address changed on 28 Jul 2025 (2 months ago)
Previous address was Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB England
Telephone
01761414350
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Mar 1994
Director • British • Lives in England • Born in Aug 1982
Fergusons Group Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Design Window And Door Systems Limited
Zanete Ferguson and Mohammed Kaleem are mutual people.
Active
Ferguson Property Investments 1 Ltd
Zanete Ferguson and Mohammed Kaleem are mutual people.
Active
Ram Racing Limited
Zanete Ferguson and Mohammed Kaleem are mutual people.
Active
Elg102 Ltd
Zanete Ferguson and Mohammed Kaleem are mutual people.
Active
Ferguson Property Holdings Ltd
Zanete Ferguson and Mohammed Kaleem are mutual people.
Active
Future Manufacturing Ltd
Zanete Ferguson and Mohammed Kaleem are mutual people.
Active
Fergusons Group Holdings Ltd
Zanete Ferguson and Mohammed Kaleem are mutual people.
Active
W. Campbell & Son Limited
Zanete Ferguson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Aug 2023
For period 31 Aug31 Aug 2023
Traded for 12 months
Cash in Bank
£30.56K
Decreased by £7.03K (-19%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£4.85M
Increased by £766.12K (+19%)
Total Liabilities
-£2.74M
Increased by £50.25K (+2%)
Net Assets
£2.11M
Increased by £715.87K (+51%)
Debt Ratio (%)
56%
Decreased by 9.36% (-14%)
Latest Activity
Registered Address Changed
2 Months Ago on 28 Jul 2025
Voluntary Liquidator Appointed
2 Months Ago on 28 Jul 2025
Registered Address Changed
8 Months Ago on 8 Jan 2025
Zanete Ferguson Resigned
11 Months Ago on 27 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 26 Jul 2024
Ms Zanete Ferguson Details Changed
1 Year 2 Months Ago on 20 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 30 Jun 2024
Fergusons Group Holdings Ltd (PSC) Appointed
1 Year 3 Months Ago on 30 Jun 2024
Edwin Lowe (Manufacturing) Ltd (PSC) Resigned
1 Year 4 Months Ago on 31 May 2024
Small Accounts Submitted
1 Year 4 Months Ago on 30 May 2024
Get Credit Report
Discover Hydair Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 28 Jul 2025
Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB England to 11th Floor One Temple Row Birmingham B2 5LG on 28 July 2025
Submitted on 28 Jul 2025
Statement of affairs
Submitted on 28 Jul 2025
Resolutions
Submitted on 28 Jul 2025
Registered office address changed from 2 Shacks Barn Farm Silverstone Towcester NN12 8TB England to Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB on 8 January 2025
Submitted on 8 Jan 2025
Termination of appointment of Zanete Ferguson as a director on 27 October 2024
Submitted on 14 Nov 2024
Director's details changed for Ms Zanete Ferguson on 20 July 2024
Submitted on 27 Jul 2024
Registered office address changed from Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU England to 2 Shacks Barn Farm Silverstone Towcester NN12 8TB on 26 July 2024
Submitted on 26 Jul 2024
Notification of Fergusons Group Holdings Ltd as a person with significant control on 30 June 2024
Submitted on 30 Jun 2024
Confirmation statement made on 30 June 2024 with updates
Submitted on 30 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year