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 11 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 9 July 2025, 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 11 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
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 2021-09-302022-12-312023-12-31
Balance Sheet
Cash Bank On Hand844 6331 072 643794 750
Current Assets1 895 7591 928 8521 460 894
Debtors604 036363 465372 433
Net Assets Liabilities1 898 7951 965 6921 444 078
Other Debtors250 98727 94723 924
Property Plant Equipment32 88245 88441 901
Total Inventories447 090492 744293 711
Other
Accrued Liabilities Deferred Income5 47610 37716 219
Accumulated Amortisation Impairment Intangible Assets113 877112 809141 499
Accumulated Depreciation Impairment Property Plant Equipment34 50047 41856 166
Average Number Employees During Period131212
Corporation Tax Recoverable 29 45869 547
Creditors146 604107 056191 302
Fixed Assets156 915152 614182 447
Increase From Amortisation Charge For Year Intangible Assets 12 66428 690
Increase From Depreciation Charge For Year Property Plant Equipment 12 9188 748
Intangible Assets128 214106 730140 546
Intangible Assets Gross Cost242 091219 539282 045
Net Current Assets Liabilities1 749 1551 821 7961 269 592
Number Shares Issued But Not Fully Paid 5050
Other Creditors 2 558618
Other Taxation Social Security Payable16 13818 71222 703
Par Value Share 00
Prepayments27 50820 51018 406
Property Plant Equipment Gross Cost67 38293 30298 067
Provisions For Liabilities Balance Sheet Subtotal7 2758 7187 961
Recoverable Value-added Tax11 06025 54813 971
Total Additions Including From Business Combinations Intangible Assets 9 23962 506
Total Additions Including From Business Combinations Property Plant Equipment 25 9204 765
Total Assets Less Current Liabilities1 906 0701 974 4101 452 039
Trade Creditors Trade Payables60 98174 79179 990
Trade Debtors Trade Receivables314 481260 002246 585
Corporation Tax Payable64 009  
Disposals Decrease In Amortisation Impairment Intangible Assets 13 732 
Disposals Intangible Assets 31 791 

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 no updates 12th September 2024
filed on: 20th, September 2024
Free Download (3 pages)

Company search

Advertisements