Background WavePink WaveYellow Wave

HYDROGEN FALMOUTH LIMITED (07193169)

HYDROGEN FALMOUTH LIMITED (07193169) is an active UK company. incorporated on 17 March 2010. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HYDROGEN FALMOUTH LIMITED has been registered for 16 years. Current directors include BENNETT, Caron Ann, LAL, Roger.

Company Number
07193169
Status
active
Type
ltd
Incorporated
17 March 2010
Age
16 years
Address
The Old School House Forshaw Heath Lane, Solihull, B94 5LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENNETT, Caron Ann, LAL, Roger
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDROGEN FALMOUTH LIMITED

HYDROGEN FALMOUTH LIMITED is an active company incorporated on 17 March 2010 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HYDROGEN FALMOUTH LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07193169

LTD Company

Age

16 Years

Incorporated 17 March 2010

Size

N/A

Accounts

ARD: 22/10

Up to Date

3 months left

Last Filed

Made up to 22 October 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 23 October 2023 - 22 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 July 2026
Period: 23 October 2024 - 22 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

D&G BROKERS LIMITED
From: 17 March 2010To: 2 December 2019
Contact
Address

The Old School House Forshaw Heath Lane Earlswood Solihull, B94 5LH,

Previous Addresses

2 Relton Mews London SW7 1ET United Kingdom
From: 17 March 2010To: 27 November 2013
Timeline

8 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Loan Secured
Jan 21
Loan Secured
Mar 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BENNETT, Caron Ann

Active
Forshaw Heath Lane, SolihullB94 5LH
Born April 1964
Director
Appointed 06 Mar 2014

LAL, Roger

Active
Forshaw Heath Lane, SolihullB94 5LH
Born May 1965
Director
Appointed 06 Feb 2020

DOWNER, John Gary

Resigned
Forshaw Heath Lane, SolihullB94 5LH
Born October 1967
Director
Appointed 13 Dec 2019
Resigned 07 Feb 2020

DOWNER, John Gary

Resigned
Relton Mews, LondonSW7 1ET
Born October 1967
Director
Appointed 17 Mar 2010
Resigned 06 Mar 2014

Persons with significant control

1

Mr John Gary Downer

Active
Forshaw Heath Lane, SolihullB94 5LH
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Legacy
3 March 2020
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Resolution
2 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 October 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Account Reference Date Company Previous Extended
21 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Incorporation Company
17 March 2010
NEWINCIncorporation