Company NameHydropath Technology Limited
Company StatusActive
Company Number09216365
CategoryPrivate Limited Company
Incorporation Date12 September 2014(9 years, 7 months ago)
Previous NameCastlegate 726 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Jacqueline Burchell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameAlonit Stefanini
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(1 year, 7 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameAlonit Stefanini Wainwright
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(1 year, 7 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameMrs Dalia Arlette Stefanini
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA

Location

Registered AddressC/O Browne Jacobson Llp
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

10 February 2015Delivered on: 12 February 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

13 October 2023Confirmation statement made on 12 September 2023 with updates (5 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
23 March 2023Notification of Dalia Arlette Stefanini as a person with significant control on 3 March 2023 (2 pages)
15 March 2023Statement of capital following an allotment of shares on 2 March 2023
  • GBP 1.02
(3 pages)
15 March 2023Appointment of Mrs Dalia Arlette Stefanini as a director on 2 March 2023 (2 pages)
15 March 2023Statement of capital following an allotment of shares on 2 March 2023
  • GBP 1.02
(3 pages)
22 September 2022Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
23 May 2022Satisfaction of charge 092163650001 in full (1 page)
21 September 2021Director's details changed for Alonit Stefanini on 22 April 2016 (2 pages)
21 September 2021Director's details changed for Alonit Stefanini Wainwright on 22 April 2016 (2 pages)
21 September 2021Change of details for Alonit Stefanini as a person with significant control on 22 April 2016 (2 pages)
17 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
3 October 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
2 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 January 2017Appointment of Alonit Stefanini as a director on 22 April 2016 (2 pages)
31 January 2017Appointment of Alonit Stefanini as a director on 22 April 2016 (2 pages)
10 January 2017Sub-division of shares on 22 April 2016 (4 pages)
10 January 2017Sub-division of shares on 22 April 2016 (4 pages)
13 October 2016Resolutions
  • RES13 ‐ Sub divide shares-1 ordinary share of £1 in to 50A ordinary shares of £0.01 22/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
13 October 2016Resolutions
  • RES13 ‐ Sub divide shares-1 ordinary share of £1 in to 50A ordinary shares of £0.01 22/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 October 2016Change of share class name or designation (2 pages)
7 October 2016Change of share class name or designation (2 pages)
27 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
12 February 2015Registration of charge 092163650001, created on 10 February 2015 (26 pages)
12 February 2015Registration of charge 092163650001, created on 10 February 2015 (26 pages)
31 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 31 December 2014 (1 page)
31 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 31 December 2014 (1 page)
13 October 2014Company name changed castlegate 726 LIMITED\certificate issued on 13/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-10
(3 pages)
13 October 2014Company name changed castlegate 726 LIMITED\certificate issued on 13/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-10
(3 pages)
12 September 2014Incorporation
Statement of capital on 2014-09-12
  • GBP 1
(18 pages)
12 September 2014Incorporation
Statement of capital on 2014-09-12
  • GBP 1
(18 pages)