ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hyro Energy Limited

Hyro Energy Limited is an active company incorporated on 11 October 2022 with the registered office located in London, Greater London. Hyro Energy Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14411495
Private limited company
Age
3 years
Incorporated 11 October 2022
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 October 2025 (1 month ago)
Next confirmation dated 10 October 2026
Due by 24 October 2026 (11 months remaining)
Last change occurred 26 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Fifth Floor, Uk House
164-182 Oxford Street
London
United Kingdom
W1D 1NN
England
Address changed on 6 Nov 2025 (3 days ago)
Previous address was Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1981
Director • British • Lives in England • Born in Dec 1975
Director • British • Lives in Northern Ireland • Born in Oct 1972
Director • British • Lives in UK • Born in Sep 1981
Director • British • Lives in England • Born in Dec 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Green Hydrogen 3 Limited
Christopher Peter Gaydon, Harry Peter Manisty, and 3 more are mutual people.
Active
Green Hydrogen 5 Limited
Christopher Peter Gaydon, Harry Peter Manisty, and 2 more are mutual people.
Active
Green Hydrogen 11 Limited
Christopher Peter Gaydon, Harry Peter Manisty, and 2 more are mutual people.
Active
Green Hydrogen 4 Limited
Christopher Peter Gaydon, Lucy Whitford, and 1 more are mutual people.
Active
Green Hydrogen 2 Limited
Christopher Peter Gaydon, Lucy Whitford, and 1 more are mutual people.
Active
Green Hydrogen 6 Limited
Christopher Peter Gaydon, Harry Peter Manisty, and 1 more are mutual people.
Active
Green Hydrogen 7 Limited
Christopher Peter Gaydon, Harry Peter Manisty, and 1 more are mutual people.
Active
Four Burrows Limited
Peter Edward Dias and Christopher Peter Gaydon are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.01M
Increased by £408.01K (+68%)
Turnover
£1.05M
Decreased by £3.37M (-76%)
Employees
Unreported
Same as previous period
Total Assets
£1.25M
Decreased by £4.59M (-79%)
Total Liabilities
-£7.12M
Decreased by £1.94M (-21%)
Net Assets
-£5.87M
Decreased by £2.64M (+82%)
Debt Ratio (%)
568%
Increased by 412.93% (+266%)
Latest Activity
Registered Address Changed
3 Days Ago on 6 Nov 2025
Ms Deniese Ramsundarsingh Appointed
16 Days Ago on 24 Oct 2025
Dominic James Hearth Resigned
16 Days Ago on 24 Oct 2025
Stuart Patrick Lunn Resigned
16 Days Ago on 24 Oct 2025
Lucy Whitford Resigned
16 Days Ago on 24 Oct 2025
Mr Ian Robert Dunn Appointed
16 Days Ago on 24 Oct 2025
Mr Harry Peter Manisty Appointed
16 Days Ago on 24 Oct 2025
Ori Jv Holdings 6 Limited (PSC) Details Changed
16 Days Ago on 24 Oct 2025
Res Uk & Ireland Limited (PSC) Resigned
16 Days Ago on 24 Oct 2025
Christopher Peter Gaydon Resigned
16 Days Ago on 24 Oct 2025
Get Credit Report
Discover Hyro Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 24 October 2025
Submitted on 7 Nov 2025
Appointment of Ms Deniese Ramsundarsingh as a director on 24 October 2025
Submitted on 7 Nov 2025
Termination of appointment of Dominic James Hearth as a secretary on 24 October 2025
Submitted on 6 Nov 2025
Cessation of Res Uk & Ireland Limited as a person with significant control on 24 October 2025
Submitted on 6 Nov 2025
Termination of appointment of Lucy Whitford as a director on 24 October 2025
Submitted on 6 Nov 2025
Termination of appointment of Stuart Patrick Lunn as a director on 24 October 2025
Submitted on 6 Nov 2025
Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR United Kingdom to Fifth Floor, Uk House 164-182 Oxford Street London United Kingdom W1D 1NN on 6 November 2025
Submitted on 6 Nov 2025
Change of details for Ori Jv Holdings 6 Limited as a person with significant control on 24 October 2025
Submitted on 6 Nov 2025
Appointment of Mr Harry Peter Manisty as a director on 24 October 2025
Submitted on 6 Nov 2025
Appointment of Mr Ian Robert Dunn as a director on 24 October 2025
Submitted on 6 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year