Background WavePink WaveYellow Wave

AWEL NEWYDD CYF (05449976)

AWEL NEWYDD CYF (05449976) is an active UK company. incorporated on 11 May 2005. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. AWEL NEWYDD CYF has been registered for 20 years. Current directors include DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot Mark.

Company Number
05449976
Status
active
Type
ltd
Incorporated
11 May 2005
Age
20 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot Mark
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWEL NEWYDD CYF

AWEL NEWYDD CYF is an active company incorporated on 11 May 2005 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. AWEL NEWYDD CYF was registered 20 years ago.(SIC: 35110)

Status

active

Active since 20 years ago

Company No

05449976

LTD Company

Age

20 Years

Incorporated 11 May 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor, 338 Euston Road London NW1 3BG United Kingdom
From: 28 October 2021To: 22 December 2025
Second Floor Hanover House 47 Corn Street Bristol BS1 1HT England
From: 21 November 2019To: 28 October 2021
First Floor St James House 13 Kensington Square London W8 5HD United Kingdom
From: 7 June 2016To: 21 November 2019
1a Petersham Mews London SW7 5NR England
From: 7 December 2015To: 7 June 2016
Linden House, Unit 4 Mold Business Park Wrexham Road Mold Flintshrie CH7 1XP
From: 20 March 2014To: 7 December 2015
Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN
From: 11 May 2005To: 20 March 2014
Timeline

50 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Aug 10
Funding Round
Aug 10
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Dec 15
Funding Round
Dec 15
Loan Secured
Apr 17
Loan Secured
May 17
Loan Secured
Jul 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Oct 22
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Funding Round
Oct 23
Owner Exit
May 24
Loan Cleared
Jul 25
3
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DANIELS, Stephen Richards

Active
Strand, LondonWC2R 0DT
Born December 1980
Director
Appointed 25 Oct 2021

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Born November 1983
Director
Appointed 25 Oct 2021

TEGERDINE, Elliot Mark

Active
Strand, LondonWC2R 0DT
Born February 1976
Director
Appointed 31 Jul 2023

JEWSON, Paula Marian

Resigned
Petersham Mews, LondonSW7 5NR
Secretary
Appointed 11 May 2005
Resigned 04 Dec 2015

QUAYSECO LIMITED

Resigned
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 04 Dec 2015
Resigned 10 Oct 2016

BLACK, Andrew John

Resigned
Petersham Mews, LondonSW7 5NR
Born October 1975
Director
Appointed 04 Dec 2015
Resigned 04 Dec 2015

BLACK, Andrew John

Resigned
St James House, LondonW8 5HD
Born October 1975
Director
Appointed 04 Dec 2015
Resigned 19 Apr 2018

CAMBRIDGE, Daniel Peter

Resigned
London Bridge Street, LondonSE1 9SG
Born September 1986
Director
Appointed 19 Apr 2018
Resigned 17 Sept 2018

HAAS, Michael Anthony

Resigned
Hubert Road, California 94610
Born January 1964
Director
Appointed 01 Feb 2008
Resigned 04 Dec 2015

HEWETT, Paul Andrew

Resigned
St James House, LondonW8 5HD
Born February 1985
Director
Appointed 04 Dec 2015
Resigned 19 Apr 2018

HILL-NORTON, Peter Tom

Resigned
St James House, LondonW8 5HD
Born November 1975
Director
Appointed 04 Dec 2015
Resigned 19 Apr 2018

JEWSON, Geraint Keith

Resigned
Petersham Mews, LondonSW7 5NR
Born June 1958
Director
Appointed 11 May 2005
Resigned 04 Dec 2015

KAPLAN, Michael Joshua

Resigned
St James House, LondonW8 5HD
Born February 1976
Director
Appointed 04 Dec 2015
Resigned 19 Apr 2018

LLOYD, David Malcolm

Resigned
Petersham Mews, LondonSW7 5NR
Born January 1969
Director
Appointed 11 Aug 2010
Resigned 04 Dec 2015

PHILIPS, Benjamin Alexander

Resigned
Euston Road, LondonNW1 3BG
Born April 1983
Director
Appointed 25 Oct 2021
Resigned 01 Jul 2023

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 17 Sept 2018
Resigned 25 Oct 2021

SKELDON, Roger

Resigned
Euston Road, LondonNW1 3BG
Born November 1979
Director
Appointed 25 Oct 2021
Resigned 01 Jul 2023

THOMPSON, Richard James

Resigned
London Bridge Street, LondonSE1 9SG
Born March 1983
Director
Appointed 19 Apr 2018
Resigned 17 Sept 2018

WRIGHT, Charles Simon

Resigned
London Bridge Street, LondonSE1 9SG
Born November 1983
Director
Appointed 19 Apr 2018
Resigned 17 Sept 2018

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 17 Sept 2018
Resigned 25 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Strand, LondonWC2R 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2024
St James House, LondonW8 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Mar 2024
Fundings
Financials
Latest Activities

Filing History

138

Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
28 December 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
28 December 2018
MR05Certification of Charge
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
27 September 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 May 2017
AD04Change of Accounting Records Location
Mortgage Charge Whole Release With Charge Number
4 May 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
19 December 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 October 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
10 October 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
1 August 2016
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
15 July 2016
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Move Registers To Sail Company With New Address
3 June 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
3 June 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
3 June 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
3 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 June 2016
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
10 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
10 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 December 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 December 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Small
4 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Miscellaneous
21 September 2010
MISCMISC
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Memorandum Articles
27 August 2010
MEM/ARTSMEM/ARTS
Resolution
27 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
26 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Resolution
10 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 October 2009
AAAnnual Accounts
Legacy
25 August 2009
287Change of Registered Office
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
287Change of Registered Office
Legacy
12 May 2009
190190
Legacy
12 May 2009
353353
Accounts With Accounts Type Small
7 October 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
25 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 July 2007
AAAnnual Accounts
Legacy
18 June 2007
225Change of Accounting Reference Date
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Small
15 March 2007
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Incorporation Company
11 May 2005
NEWINCIncorporation