Background WavePink WaveYellow Wave

FUEL CELL SYSTEMS LTD (07411241)

FUEL CELL SYSTEMS LTD (07411241) is an active UK company. incorporated on 18 October 2010. with registered office in Hungerford. The company operates in the Information and Communication sector, engaged in other information technology service activities. FUEL CELL SYSTEMS LTD has been registered for 15 years. Current directors include CHICKEN, Thomas William, DRUMMOND, Robert Sommerville, JUBY, Lee, Dr and 3 others.

Company Number
07411241
Status
active
Type
ltd
Incorporated
18 October 2010
Age
15 years
Address
Unit 3 Station Yard, Hungerford, RG17 0DY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CHICKEN, Thomas William, DRUMMOND, Robert Sommerville, JUBY, Lee, Dr, SPERREY, Thomas Leo, THOMPSON, Neil, WELSH, Colin Ian
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUEL CELL SYSTEMS LTD

FUEL CELL SYSTEMS LTD is an active company incorporated on 18 October 2010 with the registered office located in Hungerford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FUEL CELL SYSTEMS LTD was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07411241

LTD Company

Age

15 Years

Incorporated 18 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Unit 3 Station Yard Station Road Hungerford, RG17 0DY,

Previous Addresses

2B Herongate Hungerford RG17 0YU
From: 18 October 2010To: 7 October 2016
Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Share Issue
Apr 17
Director Joined
May 17
Share Issue
Nov 21
Share Issue
May 22
Director Joined
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jan 26
6
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

CHICKEN, Thomas William

Active
Station Road, HungerfordRG17 0DY
Born April 1983
Director
Appointed 23 May 2017

DRUMMOND, Robert Sommerville

Active
Union Grove Lane, AberdeenAB10 6XU
Born September 1955
Director
Appointed 26 Sept 2022

JUBY, Lee, Dr

Active
Station Road, HungerfordRG17 0DY
Born June 1972
Director
Appointed 01 Jan 2024

SPERREY, Thomas Leo

Active
Station Road, HungerfordRG17 0DY
Born December 1950
Director
Appointed 18 Oct 2010

THOMPSON, Neil

Active
Station Road, HungerfordRG17 0DY
Born January 1973
Director
Appointed 26 Jan 2024

WELSH, Colin Ian

Active
Rubislaw Terrace, AberdeenAB10 1XE
Born December 1959
Director
Appointed 26 Sept 2022

SPERREY, Karen Joy

Resigned
Station Road, HungerfordRG17 0DY
Secretary
Appointed 25 Oct 2011
Resigned 30 Oct 2016

DOHERTY, Gary John

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born January 1970
Director
Appointed 26 Sept 2022
Resigned 15 Nov 2024

MEARNS, Christopher Andrew

Resigned
Station Road, HungerfordRG17 0DY
Born October 1969
Director
Appointed 15 Nov 2024
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Union Grove Lane, AberdeenAB10 6XU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 26 Sept 2022

Mr Thomas Leo Sperrey

Ceased
Station Road, HungerfordRG17 0DY
Born December 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Oct 2016
Ceased 26 Sept 2022
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 October 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Memorandum Articles
4 October 2022
MAMA
Resolution
4 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 October 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Resolution
17 May 2022
RESOLUTIONSResolutions
Memorandum Articles
17 May 2022
MAMA
Resolution
12 May 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 May 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
12 March 2022
MAMA
Resolution
7 December 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 November 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
25 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
24 April 2017
SH10Notice of Particulars of Variation
Resolution
18 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Appoint Person Secretary Company With Name
25 October 2011
AP03Appointment of Secretary
Incorporation Company
18 October 2010
NEWINCIncorporation