Background WavePink WaveYellow Wave

HIVE ENERGY LIMITED (07100256)

HIVE ENERGY LIMITED (07100256) is a administration UK company. incorporated on 10 December 2009. with registered office in Leeds. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. HIVE ENERGY LIMITED has been registered for 16 years. Current directors include NAISMITH, Roy Cameron, REDPATH, Timothy Giles.

Company Number
07100256
Status
administration
Type
ltd
Incorporated
10 December 2009
Age
16 years
Address
PRICEWATERHOUSECOOPERS LLP, Leeds, LS1 4DL
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
NAISMITH, Roy Cameron, REDPATH, Timothy Giles
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIVE ENERGY LIMITED

HIVE ENERGY LIMITED is an administration company incorporated on 10 December 2009 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. HIVE ENERGY LIMITED was registered 16 years ago.(SIC: 43999)

Status

administration

Active since 16 years ago

Company No

07100256

LTD Company

Age

16 Years

Incorporated 10 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

HIVE TELECOM LIMITED
From: 2 June 2010To: 19 October 2010
EUPHONY TELECOMMUNICATIONS LIMITED
From: 10 December 2009To: 2 June 2010
Contact
Address

PRICEWATERHOUSECOOPERS LLP 8th Floor Central Square 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

Woodington House Woodington Road East Wellow Romsey Hampshire SO51 6DQ
From: 3 December 2010To: 28 March 2026
Woodington Road East Wellow Romsey Hampshire SO51 6DQ United Kingdom
From: 2 December 2010To: 3 December 2010
Belvedere Basing View Basingstoke Hampshire RG21 4HG United Kingdom
From: 18 December 2009To: 2 December 2010
Belverdere Basin View Basingstoke RG21 4HG United Kingdom
From: 10 December 2009To: 18 December 2009
Timeline

18 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Nov 10
Capital Reduction
Jan 12
Share Buyback
Jan 12
Loan Secured
Oct 17
Loan Secured
Mar 18
Loan Cleared
Sept 18
Loan Cleared
Oct 19
Loan Secured
Dec 20
Loan Secured
Jan 21
Director Joined
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Oct 23
Loan Cleared
Apr 25
Loan Secured
Aug 25
Loan Cleared
Oct 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NAISMITH, Roy Cameron

Active
29 Wellington Street, LeedsLS1 4DL
Born February 1962
Director
Appointed 08 Mar 2023

REDPATH, Timothy Giles

Active
29 Wellington Street, LeedsLS1 4DL
Born April 1965
Director
Appointed 10 Dec 2009

MUCHMORE, Gary John

Resigned
Basing View, BasingstokeRG21 4HG
Born January 1960
Director
Appointed 10 Dec 2009
Resigned 01 Nov 2010

Persons with significant control

1

Mr Timothy Giles Redpath

Active
Woodington Road, RomseySO51 6DQ
Born April 1965

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
Fundings
Financials
Latest Activities

Filing History

64

Change Registered Office Address Company With Date Old Address New Address
28 March 2026
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
24 March 2026
AM01AM01
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
26 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 April 2018
SH10Notice of Particulars of Variation
Memorandum Articles
24 April 2018
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
16 January 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Group
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Capital Cancellation Shares
6 January 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 January 2012
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Extended
15 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Certificate Change Of Name Company
19 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 October 2010
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
2 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 June 2010
CONNOTConfirmation Statement Notification
Resolution
19 April 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 December 2009
AD01Change of Registered Office Address
Incorporation Company
10 December 2009
NEWINCIncorporation