WOW HYDRATE LIMITED - BRENTWOOD
Company Profile | Company Filings |
Overview
WOW HYDRATE LIMITED is a Private Limited Company from BRENTWOOD ENGLAND and has the status: Active.
WOW HYDRATE LIMITED was incorporated 10 years ago on 17/02/2014 and has the registered number: 08898452. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
WOW HYDRATE LIMITED was incorporated 10 years ago on 17/02/2014 and has the registered number: 08898452. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
WOW HYDRATE LIMITED - BRENTWOOD
This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
CREATE BUSINESS HUB, GROUND FLOOR 5 RAYLEIGH ROAD
BRENTWOOD
ESSEX
CM13 1AB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HEYLIKEWOW LIMITED (until 01/06/2018)
HEYLIKEWOW LIMITED (until 01/06/2018)
HEALTH DRINKS LTD (until 18/08/2015)
BOM DRINKS LTD (until 23/09/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALYSON ELIZABETH GRASSO | Aug 1982 | American | Director | 2017-04-27 | CURRENT |
MR RAYMOND JONATHAN EYLES | Jul 1970 | Australian | Director | 2023-02-15 | CURRENT |
MR ANDREW LEIGH CASE | Oct 1966 | British | Director | 2022-07-05 | CURRENT |
MR GARY PAUL BROCKLESBY | Oct 1968 | British | Director | 2022-07-05 | CURRENT |
MR JOHN LEE BLAKE | Secretary | 2023-09-22 | CURRENT | ||
NEIL WESLEY YOUNG | May 1978 | British | Director | 2015-09-17 UNTIL 2023-09-22 | RESIGNED |
DEAN WHITE | Sep 1982 | British | Director | 2016-10-27 UNTIL 2017-07-14 | RESIGNED |
MR MICHAEL JOHN STOCKER-HARRIS | May 1965 | British | Director | 2017-03-27 UNTIL 2019-03-29 | RESIGNED |
MR MICHAEL JOHN STOCKER-HARRIS | May 1965 | British | Director | 2019-09-01 UNTIL 2022-08-10 | RESIGNED |
MR NARINDER BASSI | Jun 1970 | British | Director | 2015-09-17 UNTIL 2016-03-14 | RESIGNED |
MR NEVILLE JAMES BUCKLEY | Mar 1958 | British | Director | 2017-03-01 UNTIL 2018-12-06 | RESIGNED |
MR DONATO WILLIAM CICCONE | May 1962 | British | Director | 2015-09-17 UNTIL 2016-09-19 | RESIGNED |
MR PERRY EDWARD MORGAN | Oct 1962 | British | Director | 2017-06-22 UNTIL 2019-10-22 | RESIGNED |
MR JONATHAN GALLAGHER | Jan 1995 | British | Director | 2014-02-17 UNTIL 2015-12-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
G M T Club Limited | 2016-04-06 - 2023-04-18 | Wanstead London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Mr Perry Edward Morgan | 2016-04-06 - 2019-10-22 | 10/1962 | City Harbour London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wow Hydrate Limited - Accounts to registrar (filleted) - small 22.3 | 2023-04-01 | 30-06-2022 | £6,437 Cash £1,680,366 equity |
Wow Hydrate Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-21 | 30-06-2021 | £23,179 Cash £183,180 equity |
WOW Hydrate Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-30 | 30-06-2018 | £75,419 Cash £1,224,714 equity |
Abbreviated Company Accounts - HEYLIKEWOW LIMITED | 2015-11-17 | 28-02-2015 | £5,046 Cash £-105,121 equity |