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
Hydromotion Limited
Hydromotion Limited is an active company incorporated on 4 May 2021 with the registered office located in Sheffield, South Yorkshire. Hydromotion Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13372742
Private limited company
Age
4 years
Incorporated
4 May 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 January 2026
(29 days ago)
Next confirmation dated
16 January 2027
Due by
30 January 2027
(11 months remaining)
Last change occurred
29 days ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2026
Due by
28 February 2027
(1 year remaining)
Learn more about Hydromotion Limited
Contact
Update Details
Address
Floor 5, Wards Exchange
197 Ecclesall Road
Sheffield
South Yorkshire
S11 8HW
England
Address changed on
3 Mar 2025
(11 months ago)
Previous address was
Office 117, Westthorpe Bus Innovation Ct Westthorpe Fields Road Killamarsh Sheffield Derbyshire S21 1TZ England
Companies in S11 8HW
Telephone
Unreported
Email
Unreported
Website
Hydromotion.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mark Stephen Booker
Director • Secretary • PSC • British • Lives in England • Born in Jun 1970
Jason Douglas Drake
Director • PSC • British • Lives in UK • Born in Feb 1971
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
Nuvion Ltd
Jason Douglas Drake is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 May 2025
For period
31 May
⟶
31 May 2025
Traded for
12 months
Cash in Bank
£80
Increased by £23 (+40%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£380
Increased by £23 (+6%)
Total Liabilities
-£804
Increased by £48 (+6%)
Net Assets
-£424
Decreased by £25 (+6%)
Debt Ratio (%)
212%
Decreased by 0.19% (-0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
29 Days Ago on 16 Jan 2026
Full Accounts Submitted
1 Month Ago on 7 Jan 2026
Confirmation Submitted
2 Months Ago on 24 Nov 2025
Mr Jason Douglas Drake (PSC) Details Changed
11 Months Ago on 3 Mar 2025
Mr Jason Douglas Drake Details Changed
11 Months Ago on 3 Mar 2025
Mr Mark Stephen Booker (PSC) Details Changed
11 Months Ago on 3 Mar 2025
Mr Mark Stephen Booker Details Changed
11 Months Ago on 3 Mar 2025
Mr Mark Stephen Booker Details Changed
11 Months Ago on 3 Mar 2025
Registered Address Changed
11 Months Ago on 3 Mar 2025
Full Accounts Submitted
1 Year 2 Months Ago on 11 Dec 2024
Get Alerts
Get Credit Report
Discover Hydromotion 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
Confirmation statement made on 16 January 2026 with updates
Submitted on 16 Jan 2026
Total exemption full accounts made up to 31 May 2025
Submitted on 7 Jan 2026
Confirmation statement made on 24 November 2025 with updates
Submitted on 24 Nov 2025
Change of details for Mr Jason Douglas Drake as a person with significant control on 3 March 2025
Submitted on 3 Mar 2025
Director's details changed for Mr Jason Douglas Drake on 3 March 2025
Submitted on 3 Mar 2025
Change of details for Mr Mark Stephen Booker as a person with significant control on 3 March 2025
Submitted on 3 Mar 2025
Director's details changed for Mr Mark Stephen Booker on 3 March 2025
Submitted on 3 Mar 2025
Secretary's details changed for Mr Mark Stephen Booker on 3 March 2025
Submitted on 3 Mar 2025
Registered office address changed from Office 117, Westthorpe Bus Innovation Ct Westthorpe Fields Road Killamarsh Sheffield Derbyshire S21 1TZ England to Floor 5, Wards Exchange 197 Ecclesall Road Sheffield South Yorkshire S11 8HW on 3 March 2025
Submitted on 3 Mar 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 11 Dec 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