Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYDROVENTURI LIMITED
Company Information for

HYDROVENTURI LIMITED

4A BRECON COURT, WILLIAM BROWN CLOSE, LLANTARNAM INDUSTRIAL PARK, NP44 3AB,
Company Registration Number
03901212
Private Limited Company
Active

Company Overview

About Hydroventuri Ltd
HYDROVENTURI LIMITED was founded on 1999-12-30 and has its registered office in Llantarnam Industrial Park. The organisation's status is listed as "Active". Hydroventuri Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HYDROVENTURI LIMITED
 
Legal Registered Office
4A BRECON COURT
WILLIAM BROWN CLOSE
LLANTARNAM INDUSTRIAL PARK
NP44 3AB
Other companies in NP20
 
Filing Information
Company Number 03901212
Company ID Number 03901212
Date formed 1999-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB802642850  
Last Datalog update: 2024-03-05 12:13:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDROVENTURI LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COMPANY SECRETARIES (WALES) LTD   HAASCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HYDROVENTURI LIMITED
The following companies were found which have the same name as HYDROVENTURI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Hydroventuri Inc. Delaware Unknown

Company Officers of HYDROVENTURI LIMITED

Current Directors
Officer Role Date Appointed
HARVEY SAMUEL WEST
Director 2016-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DEIL HEGARTY
Director 2006-08-16 2016-09-09
HARVEY SAMUEL WEST
Director 2006-12-18 2016-04-29
JENNY MARIA KRISTINA DE NAVARRO JONES
Company Secretary 2007-06-01 2009-10-01
SHIMI SHAH
Director 2007-05-09 2008-10-06
TIMOTHY NIGEL STOKES
Company Secretary 2003-12-11 2007-05-09
NIGEL STOKES
Director 2001-02-18 2007-05-09
DAVID JOHN WILBRAHAM
Director 2003-11-12 2007-05-09
JOHN HASSARD
Director 2000-12-17 2007-05-08
ANDREW WILLIAM JONES
Director 2005-03-17 2007-03-31
SHIMI SHAH
Director 2005-03-17 2006-08-16
KEITH ROBERT PULLEN
Director 2004-02-19 2005-02-24
JOSEPH NEIL
Director 2001-06-01 2004-05-07
COLLEEN SU MING LEE
Company Secretary 2002-08-01 2003-12-11
GEOFFREY KENNETH ROCHESTER
Director 2001-06-01 2003-12-11
ERIC ALBERT ASH
Director 2001-02-17 2003-10-30
GEOFFREY KENNETH ROCHESTER
Company Secretary 2000-01-28 2002-08-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-12-30 2000-01-28
INSTANT COMPANIES LIMITED
Nominated Director 1999-12-30 2000-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARVEY SAMUEL WEST BASE PVT LIMITED Director 2014-05-29 CURRENT 2014-05-29 Dissolved 2016-07-05
HARVEY SAMUEL WEST VENTURI POWER LIMITED Director 2009-03-24 CURRENT 2009-03-24 Dissolved 2016-05-24
HARVEY SAMUEL WEST VO-GEN (NEWPORT) LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active - Proposal to Strike off
HARVEY SAMUEL WEST VO-GEN ENERGY LIMITED Director 2007-07-26 CURRENT 2007-07-26 Liquidation
HARVEY SAMUEL WEST EQ LIMITED Director 2002-10-11 CURRENT 2002-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13REGISTERED OFFICE CHANGED ON 13/02/24 FROM 24 Bridge Street Newport NP20 4SF
2023-08-09CESSATION OF HARVEY SAMUEL WEST AS A PERSON OF SIGNIFICANT CONTROL
2023-08-09Notification of Eq Limited as a person with significant control on 2022-08-10
2023-08-09CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2023-06-29Unaudited abridged accounts made up to 2022-09-30
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2021-08-13PSC04Change of details for Mr Harvey Samuel West as a person with significant control on 2020-08-10
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES
2020-07-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARVEY SAMUEL WEST
2020-07-01PSC07CESSATION OF ANDREW DEIL HEGARTY AS A PERSON OF SIGNIFICANT CONTROL
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/18 FROM 24 Bridge Street Newport South Wales NP20 4SF
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 4567218.63
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DEIL HEGARTY
2016-10-20AP01DIRECTOR APPOINTED MR HARVEY SAMUEL WEST
2016-10-07AAMDAmended small company accounts made up to 2015-09-30
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 4567218.63
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-08-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08RES01ADOPT ARTICLES 08/07/16
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY SAMUEL WEST
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 4369895.62
2016-01-15AR0130/12/15 ANNUAL RETURN FULL LIST
2015-11-17AA01Previous accounting period extended from 31/03/15 TO 30/09/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 4369895.62
2015-07-20AR0105/03/15 ANNUAL RETURN FULL LIST
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 3879241.41
2015-01-15AR0130/12/14 ANNUAL RETURN FULL LIST
2014-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 3879241.41
2014-01-13AR0130/12/13 ANNUAL RETURN FULL LIST
2014-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/14 FROM C/O Haasco Limited 24 Bridge Street Newport Gwent NP20 4SF Wales
2014-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-02-07AR0130/12/12 ANNUAL RETURN FULL LIST
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-09SH0130/06/12 STATEMENT OF CAPITAL GBP 3664906.94
2012-01-19AR0130/12/11 ANNUAL RETURN FULL LIST
2012-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 24 BRIDGE STREET NEWPORT GWENT NP20 4SF
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-11SH0130/03/11 STATEMENT OF CAPITAL GBP 3052757.71
2011-05-11SH0130/03/11 STATEMENT OF CAPITAL GBP 3052757.71
2011-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-06RES01ALTER ARTICLES 30/03/2011
2011-05-05CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-05CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-01RES01ADOPT ARTICLES 11/12/2009
2011-04-01RES12VARYING SHARE RIGHTS AND NAMES
2011-01-04AR0130/12/10 FULL LIST
2010-11-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-14SH0118/11/09 STATEMENT OF CAPITAL GBP 2713016.35
2010-02-10AR0130/12/09 FULL LIST
2009-12-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-09TM02APPOINTMENT TERMINATED, SECRETARY JENNY DE NAVARRO JONES
2009-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-05-18287REGISTERED OFFICE CHANGED ON 18/05/2009 FROM, C/O NORMAN & COMPANY, HYDE HOUSE THE HYDE, LONDON, NW9 6LQ
2009-02-09363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR SHIMI SHAH
2008-01-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-01-29363sRETURN MADE UP TO 30/12/07; CHANGE OF MEMBERS
2008-01-22288cSECRETARY'S PARTICULARS CHANGED
2007-11-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-07-15287REGISTERED OFFICE CHANGED ON 15/07/07 FROM: INCUBATOR UNIT, BESSEMER BUILDING (RSM) LEVEL 1, PRINCE CONSORT ROAD, LONDON SW7 2BP
2007-07-12288aNEW SECRETARY APPOINTED
2007-06-1988(2)RAD 16/05/07--------- £ SI 9282640@.01=92826 £ IC 371104/463930
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-04-12288bDIRECTOR RESIGNED
2007-01-26363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2007-01-1688(2)RAD 18/12/06--------- £ SI 6188426@.01=61884 £ IC 309217/371101
2007-01-05288aNEW DIRECTOR APPOINTED
2006-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-08RES04£ NC 310000/1200000 29/1
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288bDIRECTOR RESIGNED
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-11-2888(2)RAD 17/10/06--------- £ SI 3424822@.01=34248 £ IC 274969/309217
2006-08-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-11287REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 13 PRINCES GARDENS, LONDON, SW7 1NA
2006-08-1188(2)RAD 12/04/06--------- £ SI 9513396@.01=95133 £ IC 179836/274969
2006-03-2088(2)RAD 16/03/05--------- £ SI 14330646@.01
2006-02-2888(2)RAD 15/02/06--------- £ SI 438596@.01=4385 £ IC 175451/179836
2006-02-20363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2006-01-2588(2)RAD 21/12/05--------- £ SI 877194@.01=8771 £ IC 166678/175449
2005-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-09288bDIRECTOR RESIGNED
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-1888(2)RAD 17/03/05--------- £ SI 2192600@.01=21926 £ IC 1446/23372
2005-04-05123NC INC ALREADY ADJUSTED 16/03/05
2005-04-05RES04£ NC 1535/310000
2005-04-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-14363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2005-01-10123NC INC ALREADY ADJUSTED 20/12/04
2005-01-04287REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 49 BARRINGTON ROAD, LONDON, N8 8QT
2005-01-04RES04£ NC 1450/1535
2005-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-14288aNEW DIRECTOR APPOINTED
2004-09-09288bDIRECTOR RESIGNED
2004-04-16RES13ALLOT SHARES 17/03/04
2004-04-16RES13ALLOT SHARES & APPT DIR 19/02/04
2004-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to HYDROVENTURI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HYDROVENTURI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HYDROVENTURI LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYDROVENTURI LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by HYDROVENTURI LIMITED

HYDROVENTURI LIMITED has registered 1 patents

GB2471280 ,

Domain Names
We do not have the domain name information for HYDROVENTURI LIMITED
Trademarks
We have not found any records of HYDROVENTURI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYDROVENTURI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as HYDROVENTURI LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where HYDROVENTURI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYDROVENTURI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HYDROVENTURI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.