You are here: bizstats.co.uk > a-z index > I list > I2 list

I2o Water Ltd SOUTHAMPTON


Founded in 2005, I2o Water, classified under reg no. 05617487 is an active company. Currently registered at Unit 2 Vancouver Wharf Hazel Road SO19 7BN, Southampton the company has been in the business for nineteen years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Friday 23rd February 2007 I2o Water Ltd is no longer carrying the name Hydrodigital.

Currently there are 3 directors in the the company, namely Marietta Z., Donna R. and Joel H.. In addition one secretary - Steven H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andrew B. who worked with the the company until 3 September 2015.

I2o Water Ltd Address / Contact

Office Address Unit 2 Vancouver Wharf Hazel Road
Office Address2 Woolston
Town Southampton
Post code SO19 7BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05617487
Date of Incorporation Wed, 9th Nov 2005
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Steven H.

Position: Secretary

Appointed: 14 June 2021

Marietta Z.

Position: Director

Appointed: 14 June 2021

Donna R.

Position: Director

Appointed: 14 June 2021

Joel H.

Position: Director

Appointed: 24 March 2015

Eric S.

Position: Director

Appointed: 14 June 2021

Resigned: 31 July 2023

Michelle C.

Position: Director

Appointed: 14 June 2021

Resigned: 04 February 2023

Christopher S.

Position: Director

Appointed: 01 October 2019

Resigned: 14 June 2021

Kevin S.

Position: Director

Appointed: 19 September 2017

Resigned: 05 March 2019

Stephen B.

Position: Director

Appointed: 19 November 2014

Resigned: 14 June 2021

Carole P.

Position: Director

Appointed: 10 October 2014

Resigned: 05 March 2019

Michael M.

Position: Director

Appointed: 24 February 2012

Resigned: 10 October 2014

Iain T.

Position: Director

Appointed: 31 October 2011

Resigned: 24 September 2014

Peter M.

Position: Director

Appointed: 20 April 2011

Resigned: 30 September 2014

Iain T.

Position: Director

Appointed: 21 July 2010

Resigned: 10 November 2010

Swarraton Partners Directors Ltd

Position: Corporate Director

Appointed: 14 April 2009

Resigned: 19 November 2014

Simon O.

Position: Director

Appointed: 14 April 2009

Resigned: 19 November 2014

Simon I.

Position: Director

Appointed: 13 November 2008

Resigned: 06 July 2010

Nicholas B.

Position: Director

Appointed: 04 October 2007

Resigned: 05 March 2019

Stephen B.

Position: Director

Appointed: 01 June 2007

Resigned: 27 May 2014

Stuart T.

Position: Director

Appointed: 01 June 2007

Resigned: 19 November 2014

Andrew P.

Position: Director

Appointed: 05 August 2006

Resigned: 07 November 2014

Andrew B.

Position: Director

Appointed: 30 January 2006

Resigned: 03 September 2015

Adam K.

Position: Director

Appointed: 17 November 2005

Resigned: 19 November 2014

Andrew B.

Position: Secretary

Appointed: 17 November 2005

Resigned: 03 September 2015

A.c. Directors Limited

Position: Corporate Director

Appointed: 09 November 2005

Resigned: 17 November 2005

A.c. Secretaries Limited

Position: Corporate Secretary

Appointed: 09 November 2005

Resigned: 17 November 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats established, there is Mueller International Holdings Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ombu Limited that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Ombu Group Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "an overseas company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Mueller International Holdings Limited

Suite 1 St. James's Square, London, SW1Y 4LB, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 14 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ombu Limited

25 Upper Brooke Street Upper Brook Street, London, W1K 7QD, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 0756140
Notified on 8 September 2016
Ceased on 14 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ombu Group Limited

1st Floor, Waterloo House Don Street, St Helier, Jersey

Legal authority Jersey
Legal form Overseas Company
Country registered Jersey
Place registered Jersey
Registration number 116533
Notified on 8 September 2016
Ceased on 14 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Na20 S.A.

40 Boulevard Joseph Ii, L1840, Luxembourg

Legal authority Luxembourg
Legal form Public Limited Company
Country registered Luxembourg
Place registered Luxembourg
Registration number Bo160888
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hydrodigital February 23, 2007
Fenpool January 23, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-09-30
Balance Sheet
Cash Bank On Hand276 781431 552
Current Assets2 037 0841 780 459
Debtors1 280 957757 937
Net Assets Liabilities-942 219-84 443
Property Plant Equipment12 95317 512
Total Inventories479 346590 970
Other
Accumulated Depreciation Impairment Property Plant Equipment1 092 2231 097 820
Average Number Employees During Period2323
Creditors2 451 6081 175 043
Fixed Assets12 95317 512
Increase From Depreciation Charge For Year Property Plant Equipment 5 597
Net Current Assets Liabilities-414 524605 416
Property Plant Equipment Gross Cost1 105 1761 115 332
Provisions For Liabilities Balance Sheet Subtotal35 28720 523
Total Additions Including From Business Combinations Property Plant Equipment 10 156
Total Assets Less Current Liabilities-401 571622 928

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 30th September 2022
filed on: 20th, October 2023
Free Download (32 pages)

Company search