Company NameHydra Quest Ltd
DirectorAngel Alberto Lorenzo Dominguez
Company StatusActive
Company Number11401345
CategoryPrivate Limited Company
Incorporation Date6 June 2018(5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Angel Alberto Lorenzo Dominguez
Date of BirthApril 1958 (Born 66 years ago)
NationalityPanamanian
StatusCurrent
Appointed01 July 2019(1 year after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidencePanama
Correspondence AddressC/O Williamson & Croft Llp York House
20 York Street
Manchester
M2 3BB
Director NameMr Jayson Clark
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed06 June 2018(same day as company formation)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressC/O Williamson & Croft Llp 81 King Street
Manchester
M2 4AH
Director NameMr Lance Clark
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed06 June 2018(same day as company formation)
RoleMarketing Director
Country of ResidenceSouth Africa
Correspondence AddressC/O Williamson & Croft Llp 81 King Street
Manchester
M2 4AH

Location

Registered AddressC/O Williamson & Croft York House
20 York Street
Manchester
Greater Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due27 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End27 June

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

30 March 2020Delivered on: 3 April 2020
Persons entitled: Strand Plaza Two Limited

Classification: A registered charge
Particulars: Apartment 6 6 drury lane liverppol L2 0PH.
Outstanding

Filing History

15 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
8 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
6 June 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
3 April 2020Registration of charge 114013450001, created on 30 March 2020 (4 pages)
6 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
12 February 2020Cessation of Lance Clark as a person with significant control on 1 July 2019 (1 page)
12 February 2020Appointment of Mr Angel Alberto Lorenzo Dominguez as a director on 1 July 2019 (2 pages)
12 February 2020Cessation of Jayson Clark as a person with significant control on 1 July 2019 (1 page)
12 February 2020Termination of appointment of Lance Clark as a director on 1 July 2019 (1 page)
12 February 2020Termination of appointment of Jayson Clark as a director on 1 July 2019 (1 page)
12 February 2020Notification of Hq Global Network Ltd as a person with significant control on 1 July 2019 (2 pages)
14 October 2019Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 14 October 2019 (2 pages)
9 October 2019Registered office address changed from 106 Alexandra Tower 19 Princes Parade Liverpool L3 1BF United Kingdom to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 9 October 2019 (1 page)
9 October 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
8 October 2019Compulsory strike-off action has been discontinued (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
6 June 2018Incorporation
Statement of capital on 2018-06-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)