CT HYDRO LIMITED

Active Edinburgh

Activities of financial services holding companies

2 employees website.com
Activities of financial services holding companies
C

CT HYDRO LIMITED

Activities of financial services holding companies

Founded 25 Feb 2010 Active Edinburgh, Scotland 2 employees website.com
Activities of financial services holding companies

Previous Company Names

CHAPLIN RPI ASSETS (GP) LIMITED 25 Feb 2010 — 30 Apr 2012
Accounts Submitted 19 Jun 2025 Next due 31 Aug 2026 3 months remaining
Confirmation Submitted 26 Jan 2026 Next due 8 Feb 2027 9 months remaining
Net assets £-24K £63K 2024 year on year
Total assets £862K £87K 2024 year on year
Total Liabilities £885K £150K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

4th Floor, 7 Castle Street, Edinburgh Castle Street Edinburgh EH2 3AH Scotland

Full company profile for CT HYDRO LIMITED (SC373696), an active company based in Edinburgh, Scotland. Incorporated 25 Feb 2010. Activities of financial services holding companies. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£29.73k

Net Assets

-£23.69k

Increased by £62.68k (+73%)

Total Liabilities

£885.25k

Decreased by £149.97k (-14%)

Turnover

N/A

Employees

2

Debt Ratio

103%

Decreased by 6 (-6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 945,000 Shares £945k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Aug 2012450,000£450k£1
30 Aug 2012450,000£450k£1
30 Aug 201245,000£45k£1

Officers

Officers

2 active 1 resigned
Status
Douglas James GrahamDirectorBritishScotland5225 Jun 2012Active
Kathleen Moir McleayDirectorBritishScotland5125 Jun 2012Active

Shareholders

Shareholders (4)

Mark Tyndall
47.6%
Robert Henry Moffett Chaplin
40.5%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Mark Robert John Tyndall

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB March 1958
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Robert Henry Moffett Chaplin

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1963
Nature of Control
  • Voting Rights 50 To 75 Percent

Mr Robert Henry Moffett Chaplin

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

CT HYDRO LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
26 Jan 2026Confirmation StatementConfirmation statement made on 25 Jan 2026 with no updates
17 Sept 2025Persons With Significant ControlChange to Mr Mark Robert John Tyndall as a person with significant control on 17 Sept 2025
17 Sept 2025Persons With Significant ControlChange to Mr Robert Henry Moffett Chaplin as a person with significant control on 17 Sept 2025
19 Jun 2025AccountsAnnual accounts made up to 30 Nov 2024
27 Jan 2025Confirmation StatementConfirmation statement made on 25 Jan 2025 with no updates
26 Jan 2026 Confirmation Statement

Confirmation statement made on 25 Jan 2026 with no updates

17 Sept 2025 Persons With Significant Control

Change to Mr Mark Robert John Tyndall as a person with significant control on 17 Sept 2025

17 Sept 2025 Persons With Significant Control

Change to Mr Robert Henry Moffett Chaplin as a person with significant control on 17 Sept 2025

19 Jun 2025 Accounts

Annual accounts made up to 30 Nov 2024

27 Jan 2025 Confirmation Statement

Confirmation statement made on 25 Jan 2025 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 25 Jan 2026 with no updates

3 months ago on 26 Jan 2026

Change to Mr Mark Robert John Tyndall as a person with significant control on 17 Sept 2025

7 months ago on 17 Sept 2025

Change to Mr Robert Henry Moffett Chaplin as a person with significant control on 17 Sept 2025

7 months ago on 17 Sept 2025

Annual accounts made up to 30 Nov 2024

10 months ago on 19 Jun 2025

Confirmation statement made on 25 Jan 2025 with no updates

1 years ago on 27 Jan 2025