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

DRAGON HYDRO LTD

HOME FARM, ABBOTS RIPTON, HUNTINGDON, PE28 2LD,
Company Registration Number
06488301
Private Limited Company
Active

Company Overview

About Dragon Hydro Ltd
DRAGON HYDRO LTD was founded on 2008-01-30 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Dragon Hydro Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DRAGON HYDRO LTD
 
Legal Registered Office
HOME FARM
ABBOTS RIPTON
HUNTINGDON
PE28 2LD
Other companies in MK44
 
Filing Information
Company Number 06488301
Company ID Number 06488301
Date formed 2008-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB933646411  
Last Datalog update: 2024-03-06 10:07:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRAGON HYDRO LTD
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.
Companies with same name DRAGON HYDRO LTD
The following companies were found which have the same name as DRAGON HYDRO LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DRAGON HYDROGRAPHIC SERVICES LTD FREDERICK HOUSE DEAN GROUP BUSINESS PARK BRENDA ROAD HARTLEPOOL CLEVELAND TS25 2BW Dissolved Company formed on the 2011-09-13
Dragon Hydrocarbons LLC Indiana Unknown

Company Officers of DRAGON HYDRO LTD

Current Directors
Officer Role Date Appointed
GARY JOHN MARKHAM
Company Secretary 2009-01-19
JONATHAN MARK BENSTED
Director 2008-01-30
ADAM EDWARD CHIRKOWSKI
Director 2016-03-08
GARY JOHN MARKHAM
Director 2008-03-27
CHRISTOPH OLIVER RUEDIG
Director 2012-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GUDGIN
Director 2012-12-19 2016-03-08
MICHAEL JOSHUA KAPLAN
Director 2012-08-10 2012-12-19
THOMAS GRAY
Company Secretary 2008-01-30 2009-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM EDWARD CHIRKOWSKI WHITES GENERATION LIMITED Director 2016-07-01 CURRENT 2016-01-21 Active
ADAM EDWARD CHIRKOWSKI CHAORACH HOLDINGS LTD Director 2016-02-01 CURRENT 2011-12-21 Active
ADAM EDWARD CHIRKOWSKI GREEN HIGHLAND RENEWABLES (LOCH ARKAIG) LIMITED Director 2016-02-01 CURRENT 2013-06-24 Active
ADAM EDWARD CHIRKOWSKI CHONAIS HOLDINGS LIMITED Director 2016-02-01 CURRENT 2013-06-26 Active
ADAM EDWARD CHIRKOWSKI GREEN HIGHLAND RENEWABLES (LEDGOWAN) LIMITED Director 2016-02-01 CURRENT 2010-04-15 Active
ADAM EDWARD CHIRKOWSKI CHONAIS HYDRO LIMITED Director 2016-02-01 CURRENT 2013-01-15 Active
ADAM EDWARD CHIRKOWSKI LIATRIE BURN HYDRO LTD Director 2016-02-01 CURRENT 2014-10-24 Active
ADAM EDWARD CHIRKOWSKI CHONAIS RIVER HYDRO LIMITED Director 2016-02-01 CURRENT 2014-11-04 Active
ADAM EDWARD CHIRKOWSKI BRUACHAIG HYDRO LIMITED Director 2016-02-01 CURRENT 2014-08-13 Active
ADAM EDWARD CHIRKOWSKI BEDDLESTEAD LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
GARY JOHN MARKHAM KIRTLINGTON PARK POLO CLUB LIMITED Director 2018-03-11 CURRENT 2018-03-11 Active
GARY JOHN MARKHAM CHURCHGATES LAND FAMILY BUSINESS LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
GARY JOHN MARKHAM GREAT OAKLEY FARMS LIMITED Director 2016-03-11 CURRENT 1991-11-06 Active
GARY JOHN MARKHAM E.D. ESTATES LIMITED Director 2016-01-25 CURRENT 1971-12-22 Active
GARY JOHN MARKHAM SYCAL LIMITED Director 2013-03-31 CURRENT 1984-08-22 Active
GARY JOHN MARKHAM SYCAL UMBRELLAS PRINT & PROMOTIONS LIMITED Director 2013-03-25 CURRENT 1983-06-10 Active
GARY JOHN MARKHAM SYCAL MARKHAM LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active
GARY JOHN MARKHAM CHURCHGATE TRUSTEES LIMITED Director 2012-11-22 CURRENT 2012-02-16 Active
GARY JOHN MARKHAM CHURCHGATE INVESTMENT PROPERTIES LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
GARY JOHN MARKHAM DAYTASURE LIMITED Director 2012-03-06 CURRENT 2002-03-30 Dissolved 2016-10-04
GARY JOHN MARKHAM CADAIR IDRIS LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
GARY JOHN MARKHAM CADAIR IDRIS WALES LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active - Proposal to Strike off

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
2024-02-13CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES
2023-12-09APPOINTMENT TERMINATED, DIRECTOR ADAM EDWARD CHIRKOWSKI
2023-10-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-02Director's details changed for Mr Gary John Markham on 2023-08-02
2023-08-02Change of details for Mr Gary John Markham as a person with significant control on 2023-08-02
2023-02-13CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2022-10-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH OLIVER RUEDIG
2022-07-14AP01DIRECTOR APPOINTED MR JAMES JOHN BAILEY-HOUSE
2022-02-07CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM Timms Square Church Farm Lane Wilden Bedford Bedfordshire MK44 2PF
2020-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-27CH01Director's details changed for Mr Jonathan Mark Bensted on 2019-02-27
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 4.0011
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-12-21RP04SH01Second filing of capital allotment of shares GBP4.0011
2016-12-21ANNOTATIONClarification
2016-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 4.0011
2016-05-25SH0105/04/16 STATEMENT OF CAPITAL GBP 4.0011
2016-05-18SH0105/04/16 STATEMENT OF CAPITAL GBP 4.0011
2016-05-18SH0105/04/16 STATEMENT OF CAPITAL GBP 4.0011
2016-03-11AP01DIRECTOR APPOINTED MR ADAM EDWARD CHIRKOWSKI
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GUDGIN
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-17AR0130/01/16 ANNUAL RETURN FULL LIST
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-06AR0130/01/15 ANNUAL RETURN FULL LIST
2014-05-23SH20Statement by directors
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-23SH19Statement of capital on 2014-05-23 GBP 4.00
2014-05-23CAP-SSSolvency statement dated 06/05/14
2014-05-23RES13REDUCE SHARE PREM A/C 06/05/2014
2014-05-23RES01ADOPT ARTICLES 23/05/14
2014-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-27AR0130/01/14 ANNUAL RETURN FULL LIST
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-10-01RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-01-30
2013-10-01ANNOTATIONClarification
2013-08-05AP01DIRECTOR APPOINTED MR DAVID GUDGIN
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAPLAN
2013-07-30AD02SAIL ADDRESS CREATED
2013-07-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-07-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-27AR0130/01/13 FULL LIST
2012-09-04SH0110/08/12 STATEMENT OF CAPITAL GBP 4.0
2012-08-28AP01DIRECTOR APPOINTED CHRISTOPHER OLIVER RUEDIG
2012-08-28AP01DIRECTOR APPOINTED MICHAEL JOSHUA KAPLAN
2012-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-30SH02SUB-DIVISION 25/07/12
2012-05-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-13AR0130/01/12 FULL LIST
2011-04-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-28AR0130/01/11 FULL LIST
2010-02-15AR0130/01/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN MARKHAM / 14/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BENSTED / 14/02/2010
2010-02-10AA31/12/09 TOTAL EXEMPTION SMALL
2009-02-20AA31/12/08 TOTAL EXEMPTION FULL
2009-02-09363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-01-19288bAPPOINTMENT TERMINATED SECRETARY THOMAS GRAY
2009-01-19288aSECRETARY APPOINTED MR GARY JOHN MARKHAM
2009-01-16225PREVSHO FROM 31/05/2009 TO 31/12/2008
2008-10-06225CURREXT FROM 31/01/2009 TO 31/05/2009
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM, 10 OAKLANDS HOUSE, 90 CRANFIELD, ROAD, LONDON, SE4 1TQ
2008-04-17288aDIRECTOR APPOINTED GARY JOHN MARKHAM
2008-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to DRAGON HYDRO LTD 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 DRAGON HYDRO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-24 Outstanding ALBION DEVELOPMENT VCT PLC
DEBENTURE 2012-08-24 Outstanding ALBION DEVELOPMENT VCT PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 DRAGON HYDRO LTD

Intangible Assets
Patents
We have not found any records of DRAGON HYDRO LTD registering or being granted any patents
Domain Names

DRAGON HYDRO LTD owns 1 domain names.

dragonhydro.co.uk  

Trademarks
We have not found any records of DRAGON HYDRO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRAGON HYDRO LTD. 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 (35110 - Production of electricity) as DRAGON HYDRO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DRAGON HYDRO LTD 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.
Import/Export of Goods
Goods imported/exported by DRAGON HYDRO LTD
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0184109000Parts of hydraulic turbines and water wheels incl. regulators

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRAGON HYDRO LTD 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 DRAGON HYDRO LTD 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.