Company NameHealthy Hydration Limited
DirectorThomas Edward Garrad
Company StatusActive - Proposal to Strike off
Company Number08503607
CategoryPrivate Limited Company
Incorporation Date25 April 2013(10 years, 12 months ago)
Previous NameIPRO Sport Management Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr Thomas Edward Garrad
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Octagon, Suite E2, 2nd Floor Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Clifford Alan Bogle
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleManagement
Country of ResidenceEngland
Correspondence Address2 North Town Mead
Maidenhead
Berkshire
SL6 7JG
Director NameMiss Kamesha Herbert
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 July 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address88 Thirlmere Avenue
Slough
SL1 6ED
Director NameMr Clifford Alan Bogle
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(2 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Waterside Drive
Langley
SL3 6EZ
Director NameMr Jaswinder Singh Gandhum
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Waterside Drive
Langley
SL3 6EZ
Director NameMr Leo Guy Edward Skagerlind
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(1 year, 4 months after company formation)
Appointment Duration1 month (resigned 01 October 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 6 Waterside Drive
Langley
SL3 6EZ
Director NameMr Dean Anthony Cook
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2014(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House 1 Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMr Thomas Edward Garrad
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDudley Wood Dullingham Road
Newmarket
Suffolk
CB8 9UT
Director NameMrs Surinder Kaur Gandhum
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2017)
RoleHealthcare
Country of ResidenceEngland
Correspondence AddressRiver House 1 Maidstone Road
Sidcup
Kent
DA14 5RH

Contact

Websitewww.iprosport.com/
Telephone07 788437843
Telephone regionMobile

Location

Registered AddressThe Octagon, Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 June 2022 (1 year, 10 months ago)
Next Return Due20 June 2023 (overdue)

Filing History

30 June 2020Confirmation statement made on 6 June 2020 with updates (5 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
27 August 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
26 June 2019Confirmation statement made on 6 June 2019 with updates (5 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
4 December 2018Registered office address changed from River House 1 Maidstone Road Sidcup Kent DA14 5RH to The Octagon, Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 4 December 2018 (1 page)
4 December 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
3 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
3 July 2018Notification of Thomas Edward Garrad as a person with significant control on 16 June 2017 (2 pages)
16 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 August 2017Termination of appointment of Surinder Kaur Gandhum as a director on 16 June 2017 (1 page)
7 August 2017Termination of appointment of Surinder Kaur Gandhum as a director on 16 June 2017 (1 page)
2 August 2017Appointment of Mr Thomas Edward Garrad as a director on 16 June 2017 (2 pages)
2 August 2017Appointment of Mr Thomas Edward Garrad as a director on 16 June 2017 (2 pages)
2 August 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
2 August 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
1 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
(3 pages)
1 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
(3 pages)
16 January 2017Notice of completion of voluntary arrangement (6 pages)
16 January 2017Notice of completion of voluntary arrangement (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2016Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2016 (6 pages)
28 October 2016Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2016 (6 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 448
(4 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 448
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 September 2015Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
4 September 2015Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 448
(3 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 448
(3 pages)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
29 May 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
7 May 2015Appointment of Mrs Surinder Kaur Gandhum as a director on 1 April 2015 (2 pages)
7 May 2015Appointment of Mrs Surinder Kaur Gandhum as a director on 1 April 2015 (2 pages)
7 May 2015Appointment of Mrs Surinder Kaur Gandhum as a director on 1 April 2015 (2 pages)
7 May 2015Termination of appointment of Thomas Garrad as a director on 1 April 2015 (1 page)
7 May 2015Termination of appointment of Dean Anthony Cook as a director on 1 April 2015 (1 page)
7 May 2015Termination of appointment of Dean Anthony Cook as a director on 1 April 2015 (1 page)
7 May 2015Termination of appointment of Dean Anthony Cook as a director on 1 April 2015 (1 page)
7 May 2015Termination of appointment of Thomas Garrad as a director on 1 April 2015 (1 page)
7 May 2015Termination of appointment of Thomas Garrad as a director on 1 April 2015 (1 page)
26 February 2015Registered office address changed from Unit 6 Waterside Drive Langley SL3 6EZ to River House 1 Maidstone Road Sidcup Kent DA14 5RH on 26 February 2015 (1 page)
26 February 2015Registered office address changed from Unit 6 Waterside Drive Langley SL3 6EZ to River House 1 Maidstone Road Sidcup Kent DA14 5RH on 26 February 2015 (1 page)
21 October 2014Appointment of Mr Dean Anthony Cook as a director on 1 October 2014 (2 pages)
21 October 2014Appointment of Mr Dean Anthony Cook as a director on 1 October 2014 (2 pages)
21 October 2014Appointment of Mr Thoms Garrad as a director on 1 October 2014 (2 pages)
21 October 2014Appointment of Mr Thoms Garrad as a director on 1 October 2014 (2 pages)
21 October 2014Termination of appointment of Leo Guy Edward Skagerlind as a director on 1 October 2014 (1 page)
21 October 2014Termination of appointment of Leo Guy Edward Skagerlind as a director on 1 October 2014 (1 page)
21 October 2014Termination of appointment of Leo Guy Edward Skagerlind as a director on 1 October 2014 (1 page)
21 October 2014Appointment of Mr Thoms Garrad as a director on 1 October 2014 (2 pages)
21 October 2014Appointment of Mr Dean Anthony Cook as a director on 1 October 2014 (2 pages)
11 September 2014Termination of appointment of Jaswinder Singh Gandhum as a director on 28 August 2014 (1 page)
11 September 2014Appointment of Mr Leo Guy Edward Skagerlind as a director on 28 August 2014 (2 pages)
11 September 2014Appointment of Mr Leo Guy Edward Skagerlind as a director on 28 August 2014 (2 pages)
11 September 2014Termination of appointment of Jaswinder Singh Gandhum as a director on 28 August 2014 (1 page)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 448
(3 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 448
(3 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 448
(3 pages)
13 March 2014Termination of appointment of Clifford Bogle as a director (1 page)
13 March 2014Termination of appointment of Clifford Bogle as a director (1 page)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 448
(3 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (4 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (4 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (4 pages)
12 September 2013Registered office address changed from Unit 6 Waterside Drive Langley Slough SL3 6EZ England on 12 September 2013 (1 page)
12 September 2013Registered office address changed from Unit 6 Waterside Drive Langley Slough SL3 6EZ England on 12 September 2013 (1 page)
2 August 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
2 August 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
25 July 2013Appointment of Mr Clifford Alan Bogle as a director (2 pages)
25 July 2013Termination of appointment of Kamesha Herbert as a director (1 page)
25 July 2013Appointment of Mr Clifford Alan Bogle as a director (2 pages)
25 July 2013Appointment of Mr Jaswinder Singh Gandhum as a director (2 pages)
25 July 2013Appointment of Mr Jaswinder Singh Gandhum as a director (2 pages)
25 July 2013Termination of appointment of Kamesha Herbert as a director (1 page)
24 July 2013Termination of appointment of Kamesha Herbert as a director (1 page)
24 July 2013Appointment of Mr Clifford Alan Bogle as a director (2 pages)
24 July 2013Appointment of Mr Clifford Alan Bogle as a director (2 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders (4 pages)
24 July 2013Appointment of Mr Jaswinder Singh Gandhum as a director (2 pages)
24 July 2013Appointment of Mr Jaswinder Singh Gandhum as a director (2 pages)
24 July 2013Termination of appointment of Kamesha Herbert as a director (1 page)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders (4 pages)
17 June 2013Registered office address changed from 2 North Town Mead Maidenhead Berkshire SL6 7JG England on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 2 North Town Mead Maidenhead Berkshire SL6 7JG England on 17 June 2013 (1 page)
2 May 2013Termination of appointment of Clifford Bogle as a director (1 page)
2 May 2013Appointment of Miss Kamesha Herbert as a director (2 pages)
2 May 2013Termination of appointment of Clifford Bogle as a director (1 page)
2 May 2013Appointment of Miss Kamesha Herbert as a director (2 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)