Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYDRIADES IV LIMITED
Company Information for

HYDRIADES IV LIMITED

SOUTH STAFFORDSHIRE PIC, GREEN LANE, WALSALL, WEST MIDLANDS, WS2 7PD,
Company Registration Number
06422337
Private Limited Company
Active

Company Overview

About Hydriades Iv Ltd
HYDRIADES IV LIMITED was founded on 2007-11-08 and has its registered office in Walsall. The organisation's status is listed as "Active". Hydriades Iv Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HYDRIADES IV LIMITED
 
Legal Registered Office
SOUTH STAFFORDSHIRE PIC
GREEN LANE
WALSALL
WEST MIDLANDS
WS2 7PD
Other companies in WS2
 
Filing Information
Company Number 06422337
Company ID Number 06422337
Date formed 2007-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 10:02:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDRIADES IV LIMITED
Is this data useful to you?
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.

Company Officers of HYDRIADES IV LIMITED

Current Directors
Officer Role Date Appointed
JASON RICHARD GOODWIN
Company Secretary 2010-10-19
RAM SARADCHANDRA KUMAR
Director 2013-07-30
RYAN MILLER
Director 2017-11-30
ADRIAN PETER PAGE
Director 2010-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
JESUS OLMOS CLAVIJO
Director 2013-07-30 2017-11-30
OLEG IGOREVICH SHAMOVSKY
Director 2015-12-15 2017-11-30
GUIDO MITRANI
Director 2013-07-30 2015-12-15
CHRISTOPHER BEALE
Director 2007-11-08 2013-07-30
ALEXANDER WILLIAM FRANCIS BLACK
Director 2010-10-19 2013-07-30
SIMON RIGGALL
Director 2007-11-08 2013-07-30
GUY LOTEM
Company Secretary 2008-11-11 2010-10-19
JOE KELLEHER
Company Secretary 2007-11-08 2008-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PETER PAGE SOURCE FOR BUSINESS LIMITED Director 2017-04-01 CURRENT 2013-07-08 Active
ADRIAN PETER PAGE PENNON WATER SERVICES LIMITED Director 2017-03-28 CURRENT 2015-12-04 Active
ADRIAN PETER PAGE SSWB LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA LIGHTNING PROTECTION LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active
ADRIAN PETER PAGE OMEGA EARTHING SYSTEMS LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active
ADRIAN PETER PAGE OMEGA FACILITY SERVICES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active
ADRIAN PETER PAGE OMEGA PRODUCT SUPPLIES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active
ADRIAN PETER PAGE OMEGA FURSE CONTRACTING LIMITED Director 2015-06-12 CURRENT 1998-10-21 Active
ADRIAN PETER PAGE FRESHWATER COOLERS PLC Director 2015-06-10 CURRENT 1999-07-20 Active
ADRIAN PETER PAGE GROSVENOR LEGAL SERVICES LIMITED Director 2015-02-27 CURRENT 2014-04-14 Active
ADRIAN PETER PAGE GROSVENOR SERVICES GROUP LIMITED Director 2015-02-27 CURRENT 1998-08-25 Active
ADRIAN PETER PAGE WOODSIDE ENVIRONMENTAL SERVICES LTD Director 2013-10-10 CURRENT 2010-10-14 Active
ADRIAN PETER PAGE AQUAVEN LTD Director 2013-03-20 CURRENT 2000-04-28 Active
ADRIAN PETER PAGE GREENACRE PUMPING SYSTEMS LIMITED Director 2012-06-20 CURRENT 1988-03-28 Active
ADRIAN PETER PAGE LINGARD LIMITED Director 2012-06-11 CURRENT 1992-04-29 Active
ADRIAN PETER PAGE CAMBRIDGE WATER PLC Director 2011-10-03 CURRENT 1996-04-02 Active
ADRIAN PETER PAGE DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED Director 2011-04-06 CURRENT 2001-06-18 Active
ADRIAN PETER PAGE INTER-CREDIT INTERNATIONAL LIMITED Director 2011-03-28 CURRENT 1971-09-21 Active
ADRIAN PETER PAGE AQUAINVEST ACQUISITIONS LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE AQUAINVEST HOLDING COMPANY LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES V LIMITED Director 2010-10-19 CURRENT 2007-11-08 Active
ADRIAN PETER PAGE AQUAINVEST VENTURES LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES LIMITED Director 2010-10-19 CURRENT 2007-10-18 Active
ADRIAN PETER PAGE OMEGA RED GROUP LIMITED Director 2010-10-01 CURRENT 1987-11-24 Active
ADRIAN PETER PAGE OMEGA RED HOLDINGS LIMITED Director 2010-10-01 CURRENT 2007-10-16 Active
ADRIAN PETER PAGE 365 ENVIRONMENTAL SERVICES LIMITED Director 2010-08-06 CURRENT 1973-09-20 Active
ADRIAN PETER PAGE SUBAQUA SOLUTIONS LIMITED Director 2010-06-25 CURRENT 2007-09-05 Active
ADRIAN PETER PAGE ION WATER AND ENVIRONMENTAL MANAGEMENT LIMITED Director 2010-04-22 CURRENT 1996-12-05 Active
ADRIAN PETER PAGE WELLS WATER TREATMENT SERVICES LIMITED Director 2008-04-04 CURRENT 1998-09-08 Active
ADRIAN PETER PAGE PORTADAM LIMITED Director 2007-12-14 CURRENT 1990-06-15 Active
ADRIAN PETER PAGE PERCO ENGINEERING SERVICES LIMITED Director 2007-09-14 CURRENT 1996-11-22 Active
ADRIAN PETER PAGE HYDROSAVE UK LIMITED Director 2007-03-09 CURRENT 1997-11-04 Active
ADRIAN PETER PAGE BROCOL CONSULTANTS LIMITED Director 2006-12-20 CURRENT 1989-10-19 Active
ADRIAN PETER PAGE DEBT ACTION LIMITED Director 2006-09-09 CURRENT 2006-06-09 Active
ADRIAN PETER PAGE IWS PIPELINE SERVICES LIMITED Director 2006-09-04 CURRENT 2003-02-10 Active
ADRIAN PETER PAGE RECOUP REVENUE MANAGEMENT LIMITED Director 2006-09-04 CURRENT 1998-07-28 Active
ADRIAN PETER PAGE PUMP SERVICES LIMITED Director 2006-09-04 CURRENT 1999-01-06 Active
ADRIAN PETER PAGE OFFICE WATERCOOLERS LIMITED Director 2006-02-22 CURRENT 2001-01-19 Active
ADRIAN PETER PAGE ECHO NORTHERN IRELAND LIMITED Director 2006-01-10 CURRENT 2006-01-10 Active
ADRIAN PETER PAGE ONSITE CENTRAL LIMITED Director 2005-03-22 CURRENT 1992-05-07 Active
ADRIAN PETER PAGE ONSITE SPECIALIST MAINTENANCE LIMITED Director 2005-03-22 CURRENT 1996-01-29 Active
ADRIAN PETER PAGE INTEGRATED WATER SERVICES LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active
ADRIAN PETER PAGE WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) Director 2004-07-27 CURRENT 1974-03-18 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED Director 2004-04-06 CURRENT 1997-11-24 Active
ADRIAN PETER PAGE SSI SERVICES (UK) LIMITED Director 2004-04-06 CURRENT 1999-08-12 Active
ADRIAN PETER PAGE IMMERSE ASSET MANAGEMENT LIMITED Director 2004-02-27 CURRENT 1993-01-27 Active
ADRIAN PETER PAGE AQUA DIRECT LIMITED Director 2003-12-17 CURRENT 1997-04-10 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE PLC Director 2003-12-04 CURRENT 2001-09-27 Active
ADRIAN PETER PAGE IWS M&E SERVICES LIMITED Director 2002-01-16 CURRENT 2001-12-05 Active
ADRIAN PETER PAGE IWS WATER HYGIENE SERVICES LIMITED Director 2001-12-28 CURRENT 2001-12-24 Active
ADRIAN PETER PAGE ECHO MANAGED SERVICES LIMITED Director 2000-12-06 CURRENT 2000-11-06 Active
ADRIAN PETER PAGE RAPID SYSTEMS LTD Director 1998-09-02 CURRENT 1996-12-11 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE WATER PLC Director 1998-07-01 CURRENT 1991-11-25 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED Director 1998-03-12 CURRENT 1998-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-07CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES
2023-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2021-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-13AP01DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN BALLER
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROXANE MARIE PARFOND
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-08-04PSC02Notification of Arjun Infrastructure Partners Vi Limited as a person with significant control on 2018-07-03
2020-08-03PSC07CESSATION OF KKR & CO L.P. AS A PERSON OF SIGNIFICANT CONTROL
2020-05-12AP01DIRECTOR APPOINTED MR ROBERT JAMES O'MALLEY
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PETER PAGE
2020-03-20TM02Termination of appointment of Garry George Clarke on 2020-03-14
2020-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-05-24AP03Appointment of Mr Garry George Clarke as company secretary on 2019-05-10
2019-05-23Annotation
2019-05-16TM02Termination of appointment of Jason Richard Goodwin on 2019-05-10
2019-05-16Annotation
2018-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-05AP01DIRECTOR APPOINTED MS ROXANE MARIE PARFOND
2018-07-05AP01DIRECTOR APPOINTED MR PETER SZYMON ANTOLIK
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RYAN MILLER
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RAM KUMAR
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-27AP01DIRECTOR APPOINTED MR RYAN MILLER
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR OLEG SHAMOVSKY
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JESUS CLAVIJO
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 213215856
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-12PSC02Notification of Kkr & Co L.P. as a person with significant control on 2016-04-06
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 213215856
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-15AP01DIRECTOR APPOINTED MR OLEG IGOREVICH SHAMOVSKY
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GUIDO MITRANI
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 213215856
2015-10-07AR0130/09/15 ANNUAL RETURN FULL LIST
2014-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 213215856
2014-10-08AR0130/09/14 ANNUAL RETURN FULL LIST
2014-02-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-20RES13Resolutions passed:
  • Increase authorised share capital 10/02/2014
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2014-02-18SH0110/02/14 STATEMENT OF CAPITAL GBP 213215856
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-07AR0130/09/13 ANNUAL RETURN FULL LIST
2013-08-08AP01DIRECTOR APPOINTED GUIDO MITRANI
2013-08-08AP01DIRECTOR APPOINTED JESUS OLMOS CLAVIJO
2013-08-08AP01DIRECTOR APPOINTED RAM SARADCHANDRA KUMAR
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RIGGALL
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEALE
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BLACK
2013-06-20AA01PREVEXT FROM 30/03/2013 TO 31/03/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY
2013-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/12
2012-12-18AA01PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-10-19AR0130/09/12 FULL LIST
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-28AR0130/09/11 FULL LIST
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM FRANCIS BLACK / 30/09/2011
2010-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-10AP01DIRECTOR APPOINTED ALEXANDER WILLIAM FRANCIS BLACK
2010-12-02TM02APPOINTMENT TERMINATED, SECRETARY GUY LOTEM
2010-12-02AP03SECRETARY APPOINTED MR JASON RICHARD GOODWIN
2010-12-02AP01DIRECTOR APPOINTED MR ADRIAN PETER PAGE
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM GREEN LANE WALSALL WEST MIDLANDS WS2 7PD
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 4TH FLOOR 17-19 MADDOX STREET LONDON W1S 2QH
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BEALE / 18/10/2010
2010-11-16AR0118/10/10 FULL LIST
2010-06-30AR0108/11/09 FULL LIST
2009-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-03225PREVEXT FROM 30/11/2008 TO 31/03/2009
2008-12-09363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-12-09288bAPPOINTMENT TERMINATED SECRETARY JOE KELLEHER
2008-12-09288aSECRETARY APPOINTED GUY LOTEM
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BEALE / 20/06/2008
2008-12-09288cSECRETARY'S CHANGE OF PARTICULARS JOE KELLEHER LOGGED FORM
2008-11-24288cSECRETARY'S CHANGE OF PARTICULARS / JOE KELLEHER / 01/01/2008
2007-12-1988(2)RAD 14/11/07--------- £ SI 13041489@1=13041489 £ IC 1/13041490
2007-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HYDRIADES IV LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HYDRIADES IV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HYDRIADES IV LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of HYDRIADES IV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYDRIADES IV LIMITED
Trademarks
We have not found any records of HYDRIADES IV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYDRIADES IV LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HYDRIADES IV LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HYDRIADES IV LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYDRIADES IV LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HYDRIADES IV LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.