ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hydromarque Group Limited

Hydromarque Group Limited is an active company incorporated on 16 December 2020 with the registered office located in Peterborough, Cambridgeshire. Hydromarque Group Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13083865
Private limited company
Age
4 years
Incorporated 16 December 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 December 2024 (10 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (1 month remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 5 months remaining)
Address
20-21 Stapledon Road Orton Southgate
Peterborough
Cambridgeshire
PE2 6TD
England
Same address since incorporation
Telephone
01733 370545
Email
Unreported
People
Officers
7
Shareholders
8
Controllers (PSC)
2
Director • PSC • Associate Director • British • Lives in England • Born in Nov 1974
Director • British • Lives in England • Born in Jun 1987
Director • British • Lives in England • Born in Apr 1961
Director • Technical Director • British • Lives in England • Born in May 1983
Director • British • Lives in England • Born in Apr 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hydromarque Limited
Simon Paul Stephenson, Mr Trevor David Ellott, and 2 more are mutual people.
Active
HMQH Property Investments Ltd
Mr Trevor David Ellott, Mr Robert Newcombe, and 1 more are mutual people.
Active
Hydromarque Holdings Limited
Simon Paul Stephenson and Mr Trevor David Ellott are mutual people.
Active
Central Specialist Joinery Ltd
Simon Paul Stephenson is a mutual person.
Active
Young World Leisure Group Limited
Simon Paul Stephenson is a mutual person.
Active
Central Joinery Limited
Simon Paul Stephenson is a mutual person.
Active
C F Social Work Limited
Simon Paul Stephenson is a mutual person.
Active
BCF Equity Partners Limited
Simon Paul Stephenson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£59.08K
Decreased by £263.09K (-82%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£4.39M
Decreased by £260.39K (-6%)
Total Liabilities
-£1.65M
Decreased by £165.93K (-9%)
Net Assets
£2.75M
Decreased by £94.46K (-3%)
Debt Ratio (%)
37%
Decreased by 1.47% (-4%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 16 Sep 2025
Charge Satisfied
1 Month Ago on 5 Sep 2025
Confirmation Submitted
9 Months Ago on 16 Jan 2025
Mr Duncan Francis George Graham Appointed
12 Months Ago on 1 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 12 Sep 2024
Full Accounts Submitted
1 Year 8 Months Ago on 26 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 19 Dec 2023
Mr James Andrew Keegan Appointed
1 Year 10 Months Ago on 15 Dec 2023
Charge Satisfied
2 Years 1 Month Ago on 20 Sep 2023
Mr Thomas Anthony John Spencer (PSC) Details Changed
2 Years 7 Months Ago on 21 Mar 2023
Get Credit Report
Discover Hydromarque Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 16 Sep 2025
Satisfaction of charge 130838650002 in full
Submitted on 5 Sep 2025
Confirmation statement made on 15 December 2024 with updates
Submitted on 16 Jan 2025
Appointment of Mr Duncan Francis George Graham as a director on 1 November 2024
Submitted on 4 Nov 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 12 Sep 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 26 Feb 2024
Confirmation statement made on 15 December 2023 with no updates
Submitted on 19 Dec 2023
Appointment of Mr James Andrew Keegan as a director on 15 December 2023
Submitted on 19 Dec 2023
Satisfaction of charge 130838650001 in full
Submitted on 20 Sep 2023
Change of details for Mr Thomas Anthony John Spencer as a person with significant control on 21 March 2023
Submitted on 21 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year