Background WavePink WaveYellow Wave

HIGH DOWN LIMITED (07472479)

HIGH DOWN LIMITED (07472479) is an active UK company. incorporated on 17 December 2010. with registered office in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HIGH DOWN LIMITED has been registered for 15 years. Current directors include O’KANE, Patrick Jude, SUDECK, Katharina Annalotte.

Company Number
07472479
Status
active
Type
ltd
Incorporated
17 December 2010
Age
15 years
Address
C/O Res Limited, Beaufort Court, Kings Langley, WD4 8LR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
O’KANE, Patrick Jude, SUDECK, Katharina Annalotte
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH DOWN LIMITED

HIGH DOWN LIMITED is an active company incorporated on 17 December 2010 with the registered office located in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HIGH DOWN LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07472479

LTD Company

Age

15 Years

Incorporated 17 December 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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 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 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

HIGH DOWN PUBLIC LIMITED COMPANY
From: 13 December 2017To: 13 December 2017
REG HIGH DOWN PUBLIC LIMITED COMPANY
From: 6 December 2013To: 13 December 2017
REG HIGH DOWN LIMITED
From: 17 December 2010To: 6 December 2013
Contact
Address

C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley, WD4 8LR,

Previous Addresses

C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
From: 18 November 2021To: 20 February 2023
C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
From: 12 April 2019To: 18 November 2021
C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
From: 12 April 2019To: 12 April 2019
2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ
From: 27 February 2014To: 12 April 2019
Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY
From: 15 January 2013To: 27 February 2014
Unit 2 Station View Guildford GU1 4JY United Kingdom
From: 17 December 2010To: 15 January 2013
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Feb 11
Director Joined
Nov 13
Funding Round
Dec 13
Director Joined
Jun 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

O’KANE, Patrick Jude

Active
Kings LangleyWD4 8LR
Born January 1970
Director
Appointed 06 Mar 2025

SUDECK, Katharina Annalotte

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1988
Director
Appointed 20 Feb 2024

CROCKFORD, David

Resigned
Beaufort Court, Kings LangleyWD4 8LR
Secretary
Appointed 21 Dec 2015
Resigned 19 Dec 2018

CROCKFORD, David

Resigned
Paddock Road, GuildfordGU4 7LL
Secretary
Appointed 17 Dec 2010
Resigned 21 Dec 2015

BOOTH, Stephen

Resigned
Edgeborough House, GuildfordGU1 2BJ
Born November 1959
Director
Appointed 26 Jun 2014
Resigned 21 Dec 2015

CROCKFORD, David Edward

Resigned
Paddock Road, GuildfordGU4 7LL
Born November 1972
Director
Appointed 17 Dec 2010
Resigned 21 Dec 2015

PARTRIDGE, Matthew Richard

Resigned
Bath Road, StroudGL6 0QL
Born September 1971
Director
Appointed 25 Jan 2011
Resigned 21 Dec 2015

RAFTERY, Peter George, Mr.

Resigned
Edgeborough House, GuildfordGU1 2BJ
Born December 1968
Director
Appointed 21 Dec 2015
Resigned 19 Dec 2018

REID, Charles Desmond Kyle

Resigned
Edgeborough House, GuildfordGU1 2BJ
Born March 1981
Director
Appointed 21 Dec 2015
Resigned 19 Dec 2018

RHODES-JOURNEAY, Julia Katharine, Ms.

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born April 1971
Director
Appointed 19 Dec 2018
Resigned 08 Feb 2024

TETOT, Stephane Christophe

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born August 1981
Director
Appointed 19 Dec 2018
Resigned 28 Feb 2025

WANNOP, Simon Thomas

Resigned
Grange Close, LympstoneEX8 5LD
Born May 1979
Director
Appointed 16 Oct 2013
Resigned 21 Dec 2015

WHALLEY, Andrew Nicholas

Resigned
Guildford Road, LeatherheadKT22 9DS
Born September 1964
Director
Appointed 17 Dec 2010
Resigned 21 Dec 2015

Persons with significant control

1

Throgmorton Avenue, LondonEC2N 2DL

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

75

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Certificate Change Of Name Re Registration Public Limited Company To Private
13 December 2017
CERT11CERT11
Re Registration Memorandum Articles
13 December 2017
MARMAR
Resolution
13 December 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
13 December 2017
RR02RR02
Resolution
13 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
13 December 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 June 2016
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
20 January 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
19 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Accounts Balance Sheet
6 December 2013
BSBS
Auditors Report
6 December 2013
AUDRAUDR
Auditors Statement
6 December 2013
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
6 December 2013
CERT5CERT5
Re Registration Memorandum Articles
6 December 2013
MARMAR
Resolution
6 December 2013
RESOLUTIONSResolutions
Reregistration Private To Public Company
6 December 2013
RR01RR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
19 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Incorporation Company
17 December 2010
NEWINCIncorporation