Wow Hydrate Limited BRENTWOOD


Wow Hydrate started in year 2014 as Private Limited Company with registration number 08898452. The Wow Hydrate company has been functioning successfully for ten years now and its status is active. The firm's office is based in Brentwood at Create Business Hub, Ground Floor 5 Rayleigh Road. Postal code: CM13 1AB. Since 2018/06/01 Wow Hydrate Limited is no longer carrying the name Heylikewow.

Currently there are 4 directors in the the firm, namely Raymond E., Andrew C. and Gary B. and others. In addition one secretary - John B. - is with the company. As of 14 May 2024, there were 9 ex directors - Michael S., Perry M. and others listed below. There were no ex secretaries.

Wow Hydrate Limited Address / Contact

Office Address Create Business Hub, Ground Floor 5 Rayleigh Road
Office Address2 Hutton
Town Brentwood
Post code CM13 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08898452
Date of Incorporation Mon, 17th Feb 2014
Industry Other retail sale in non-specialised stores
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

John B.

Position: Secretary

Appointed: 22 September 2023

Raymond E.

Position: Director

Appointed: 15 February 2023

Andrew C.

Position: Director

Appointed: 05 July 2022

Gary B.

Position: Director

Appointed: 05 July 2022

Alyson G.

Position: Director

Appointed: 27 April 2017

Michael S.

Position: Director

Appointed: 01 September 2019

Resigned: 10 August 2022

Perry M.

Position: Director

Appointed: 22 June 2017

Resigned: 22 October 2019

Michael S.

Position: Director

Appointed: 27 March 2017

Resigned: 29 March 2019

Neville B.

Position: Director

Appointed: 01 March 2017

Resigned: 06 December 2018

Dean W.

Position: Director

Appointed: 27 October 2016

Resigned: 14 July 2017

Donato C.

Position: Director

Appointed: 17 September 2015

Resigned: 19 September 2016

Narinder S.

Position: Director

Appointed: 17 September 2015

Resigned: 14 March 2016

Neil Y.

Position: Director

Appointed: 17 September 2015

Resigned: 22 September 2023

Jonathan G.

Position: Director

Appointed: 17 February 2014

Resigned: 09 December 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is G M T Club Limited from Wanstead, England. The abovementioned PSC is categorised as "a private limited companies", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Perry M. This PSC owns 25-50% shares and has 25-50% voting rights.

G M T Club Limited

Cambridge House 27 Cambridge Park, Wanstead, London, E11 2PU, England

Legal authority Companies Act 2006
Legal form Private Limited Companies
Country registered England
Place registered England And Wales Companies Registry
Registration number 09415083
Notified on 6 April 2016
Ceased on 18 April 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Perry M.

Notified on 6 April 2016
Ceased on 22 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Heylikewow June 1, 2018
Health Drinks August 18, 2015
Bom Drinks September 23, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282017-02-282018-06-302020-06-302021-06-302022-06-30
Net Worth-105 121     
Balance Sheet
Cash Bank On Hand 66 11075 41926 57823 1796 437
Current Assets25 1761 773 516570 407988 6812 206 1213 804 959
Debtors20 1301 140 404238 639773 1551 584 9363 443 664
Net Assets Liabilities -1 256 8891 224 714   
Other Debtors 889 251176 678226 470412 4272 186 943
Property Plant Equipment 51 356409 581313 255324 457209 070
Total Inventories 567 002256 349188 948598 006354 858
Cash Bank In Hand5 046     
Net Assets Liabilities Including Pension Asset Liability-105 121     
Tangible Fixed Assets13 954     
Reserves/Capital
Called Up Share Capital300     
Profit Loss Account Reserve-105 421     
Shareholder Funds-105 121     
Other
Accrued Liabilities 195 364402 864   
Accumulated Amortisation Impairment Intangible Assets 9 35251 356693 466794 507846 515
Accumulated Depreciation Impairment Property Plant Equipment 13 953138 242411 848572 835764 850
Additional Provisions Increase From New Provisions Recognised  42 795   
Amounts Owed By Group Undertakings  7 9405536 920
Amounts Owed To Group Undertakings 4 44 
Average Number Employees During Period 7981518
Creditors 15 25316 4221 134 8312 549 6482 483 905
Finance Lease Liabilities Present Value Total 15 25316 4223 646  
Finance Lease Payments Owing Minimum Gross 6 26111 435   
Finished Goods 466 08049 53434 817296 876159 358
Fixed Assets13 95488 7671 254 988616 546526 707359 312
Future Finance Charges On Finance Leases 9554 844   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  51 42544 47614 34414 344
Increase Decrease In Property Plant Equipment  17 500   
Increase From Amortisation Charge For Year Intangible Assets  42 004 101 04152 008
Increase From Depreciation Charge For Year Property Plant Equipment  124 289 160 987194 014
Intangible Assets 37 407345 403303 291202 250150 242
Intangible Assets Gross Cost 46 759396 759996 757996 757 
Investments Fixed Assets 4500 004   
Investments In Group Undertakings 44   
Net Current Assets Liabilities25 176-1 330 40328 943-146 150-343 5271 321 054
Number Shares Issued But Not Fully Paid  40 249 6 900551 157
Other Creditors 2 6253712 396372 712392 464
Other Investments Other Than Loans  500 000   
Other Remaining Borrowings 2 487 391    
Other Taxation Social Security Payable 5 3662 06010 41766 016 
Par Value Share1 0 00
Prepayments 210 5201 170   
Profit Loss  -4 349 764  -5 424 799
Property Plant Equipment Gross Cost 65 309547 823725 103897 292973 920
Provisions  42 795   
Provisions For Liabilities Balance Sheet Subtotal  42 795   
Raw Materials 100 922206 815154 131301 130195 500
Total Additions Including From Business Combinations Intangible Assets  350 000   
Total Additions Including From Business Combinations Property Plant Equipment  482 514 172 18984 623
Total Assets Less Current Liabilities39 130-1 241 6361 283 931470 396183 1801 680 366
Trade Creditors Trade Payables 317 965126 488735 0451 862 0421 942 329
Trade Debtors Trade Receivables 40 63352 85127 990286 469404 107
Accrued Liabilities Deferred Income   333 323199 761109 945
Bank Borrowings Overdrafts   50 00049 11339 167
Consideration Received For Shares Issued Specific Share Issue     863
Corporation Tax Recoverable   218 362303 058269 636
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 999
Disposals Property Plant Equipment     7 995
Nominal Value Shares Issued Specific Share Issue    00
Number Shares Issued Fully Paid     18 114
Prepayments Accrued Income   300 328485 015323 704
Recoverable Value-added Tax    97 962222 354
Creditors Due After One Year144 251     
Number Shares Allotted300     
Share Capital Allotted Called Up Paid300     
Tangible Fixed Assets Additions13 954     
Tangible Fixed Assets Cost Or Valuation13 954     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
19479.95 GBP is the capital in company's statement on 2023/08/09
filed on: 17th, October 2023
Free Download (3 pages)

Company search