Company Information for HYDRA SOFTWARE SYSTEMS LIMITED
29/30 FITZROY SQUARE, LONDON, W1T 6LQ,
|
Company Registration Number
06071355
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HYDRA SOFTWARE SYSTEMS LIMITED | |
Legal Registered Office | |
29/30 FITZROY SQUARE LONDON W1T 6LQ Other companies in EC4A | |
Company Number | 06071355 | |
---|---|---|
Company ID Number | 06071355 | |
Date formed | 2007-01-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 29/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-08-08 05:28:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN WELLS |
||
DAVID JOHN GOFFIN |
||
PAULA JACQUELINE HULME |
||
STEPHEN MURRAY HULME |
||
MICHAEL JOHN WELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VANTIS SECRETARIES LIMITED |
Company Secretary | ||
VANTIS NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZESTIFY MEDIA LIMITED | Company Secretary | 2009-07-09 | CURRENT | 2009-07-09 | Active - Proposal to Strike off | |
DOLPHIN DIGITAL LIMITED | Company Secretary | 2006-10-20 | CURRENT | 2006-10-20 | Dissolved 2016-04-12 | |
DOLPHIN BROADCAST SERVICES LIMITED | Company Secretary | 2005-12-05 | CURRENT | 2005-12-05 | Liquidation | |
DOLPHIN TELEVISION LIMITED | Company Secretary | 2002-10-01 | CURRENT | 2001-08-14 | Liquidation | |
DOLPHIN DIGITAL LIMITED | Director | 2006-10-20 | CURRENT | 2006-10-20 | Dissolved 2016-04-12 | |
DOLPHIN BROADCAST SERVICES LIMITED | Director | 2005-12-05 | CURRENT | 2005-12-05 | Liquidation | |
DOLPHIN TELEVISION LIMITED | Director | 2001-08-14 | CURRENT | 2001-08-14 | Liquidation | |
31 CASTLEBAR ROAD LIMITED | Director | 2004-05-01 | CURRENT | 2003-04-16 | Active - Proposal to Strike off | |
THE BROADCAST COMMITTEE OF ADVERTISING PRACTICE LIMITED | Director | 2012-03-06 | CURRENT | 2004-05-12 | Active | |
ZESTIFY MEDIA LIMITED | Director | 2009-07-09 | CURRENT | 2009-07-09 | Active - Proposal to Strike off | |
DOLPHIN DIGITAL LIMITED | Director | 2006-10-20 | CURRENT | 2006-10-20 | Dissolved 2016-04-12 | |
DOLPHIN BROADCAST SERVICES LIMITED | Director | 2005-12-05 | CURRENT | 2005-12-05 | Liquidation | |
DOLPHIN TELEVISION LIMITED | Director | 2002-10-01 | CURRENT | 2001-08-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/09/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 30/01/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/01/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GOFFIN / 23/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA JACQUELINE HULME / 23/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MURRAY HULME / 23/11/2015 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/15 FROM 6th Floor 25 Farringdon Street London EC4A 4AB | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/14 FROM 66 Chiltern Street London W1U 4JT | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/13 FROM 3Rd Floor 114 St Martins Lane London WC2N 4BE | |
AR01 | 29/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael John Wells on 2012-03-30 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 29/01/07--------- £ SI 500@1=500 £ IC 500/1000 | |
88(2)R | AD 29/01/07--------- £ SI 499@1=499 £ IC 1/500 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES13 | SHARES RE-DES 29/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
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 HYDRA SOFTWARE SYSTEMS LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as HYDRA SOFTWARE SYSTEMS LIMITED are:
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. |