Hydropath Technology Limited LONDON


Hydropath Technology started in year 2014 as Private Limited Company with registration number 09216365. The Hydropath Technology company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at C/o Browne Jacobson Llp. Postal code: EC3A 7BA. Since 13th October 2014 Hydropath Technology Limited is no longer carrying the name Castlegate 726.

The firm has 3 directors, namely Dalia S., Alonit W. and Jacqueline B.. Of them, Jacqueline B. has been with the company the longest, being appointed on 12 September 2014 and Dalia S. has been with the company for the least time - from 2 March 2023. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Hydropath Technology Limited Address / Contact

Office Address C/o Browne Jacobson Llp
Office Address2 6 Bevis Marks
Town London
Post code EC3A 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09216365
Date of Incorporation Fri, 12th Sep 2014
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Dalia S.

Position: Director

Appointed: 02 March 2023

Alonit W.

Position: Director

Appointed: 22 April 2016

Jacqueline B.

Position: Director

Appointed: 12 September 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Dalia S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Alonit Stefanini W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jacqueline B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Dalia S.

Notified on 3 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Alonit Stefanini W.

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

Jacqueline B.

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

Company previous names

Castlegate 726 October 13, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-12-31
Balance Sheet
Cash Bank On Hand844 6331 072 643
Current Assets1 895 7591 928 852
Debtors604 036363 465
Net Assets Liabilities1 898 7951 965 692
Other Debtors250 98727 947
Property Plant Equipment32 88245 884
Total Inventories447 090492 744
Other
Accrued Liabilities Deferred Income5 47610 377
Accumulated Amortisation Impairment Intangible Assets113 877112 809
Accumulated Depreciation Impairment Property Plant Equipment34 50047 418
Average Number Employees During Period1312
Corporation Tax Payable64 009 
Corporation Tax Recoverable 29 458
Creditors146 604107 056
Disposals Decrease In Amortisation Impairment Intangible Assets 13 732
Disposals Intangible Assets 31 791
Fixed Assets156 915152 614
Increase From Amortisation Charge For Year Intangible Assets 12 664
Increase From Depreciation Charge For Year Property Plant Equipment 12 918
Intangible Assets128 214106 730
Intangible Assets Gross Cost242 091219 539
Net Current Assets Liabilities1 749 1551 821 796
Number Shares Issued But Not Fully Paid 50
Other Creditors 2 558
Other Taxation Social Security Payable16 13818 712
Par Value Share 0
Prepayments27 50820 510
Property Plant Equipment Gross Cost67 38293 302
Provisions For Liabilities Balance Sheet Subtotal7 2758 718
Recoverable Value-added Tax11 06025 548
Total Additions Including From Business Combinations Intangible Assets 9 239
Total Additions Including From Business Combinations Property Plant Equipment 25 920
Total Assets Less Current Liabilities1 906 0701 974 410
Trade Creditors Trade Payables60 98174 791
Trade Debtors Trade Receivables314 481260 002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 12th September 2023
filed on: 13th, October 2023
Free Download (5 pages)

Company search

Advertisements