Background WavePink WaveYellow Wave

EWC2 GHF LIMITED (07482361)

EWC2 GHF LIMITED (07482361) is an active UK company. incorporated on 5 January 2011. with registered office in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EWC2 GHF LIMITED has been registered for 15 years. Current directors include CUNNINGHAM, Thomas Samuel, LÓPEZ-PINTO, Jaime Victoriano.

Company Number
07482361
Status
active
Type
ltd
Incorporated
5 January 2011
Age
15 years
Address
Unit G1 Ash Tree Court, Nottingham, NG8 6PY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CUNNINGHAM, Thomas Samuel, LÓPEZ-PINTO, Jaime Victoriano
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EWC2 GHF LIMITED

EWC2 GHF LIMITED is an active company incorporated on 5 January 2011 with the registered office located in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EWC2 GHF LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07482361

LTD Company

Age

15 Years

Incorporated 5 January 2011

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 10 July 2025 (8 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

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

GHF ENERGY LIMITED
From: 5 January 2011To: 8 February 2019
Contact
Address

Unit G1 Ash Tree Court Nottingham Business Park Nottingham, NG8 6PY,

Previous Addresses

3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England
From: 20 March 2020To: 21 November 2022
5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 11 September 2018To: 20 March 2020
10-11 Charterhouse Square London EC1M 6EH England
From: 23 May 2018To: 11 September 2018
90 Lillie Road London London SW6 7SR
From: 24 October 2017To: 23 May 2018
Rose House High Street Nawton North Yorkshire YO62 7TT
From: 5 January 2011To: 24 October 2017
Timeline

37 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jul 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 15
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Feb 24
Director Left
Apr 24
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

CUNNINGHAM, Thomas Samuel

Active
Nottingham Business Park, NottinghamNG8 6PY
Born May 1975
Director
Appointed 12 Mar 2018

LÓPEZ-PINTO, Jaime Victoriano

Active
Nottingham Business Park, NottinghamNG8 6PY
Born June 1995
Director
Appointed 24 Aug 2023

DESHORE, Tarenjit

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Secretary
Appointed 25 Jun 2025
Resigned 01 Nov 2025

DUGGAN, Michael George

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Secretary
Appointed 05 Oct 2022
Resigned 25 Jun 2025

YORK, Kezia Samantha

Resigned
South Building, LondonEC1A 4HD
Secretary
Appointed 13 Aug 2020
Resigned 05 Oct 2022

BURGESS, Benjamin Michael

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Born July 1982
Director
Appointed 27 Apr 2021
Resigned 20 Mar 2024

CARROLL, Amanda Joy

Resigned
High Street, NawtonYO62 7TT
Born August 1959
Director
Appointed 11 Jul 2013
Resigned 03 Oct 2017

CARROLL, Stephen

Resigned
High Street, NawtonYO62 7TT
Born October 1957
Director
Appointed 05 Jan 2011
Resigned 03 Oct 2017

COOPER, Ross Ashley

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Born December 1978
Director
Appointed 12 Mar 2018
Resigned 06 Feb 2019

DYER, Jeremy Grahame

Resigned
Lillie Road, LondonSW6 7SR
Born January 1963
Director
Appointed 03 Oct 2017
Resigned 05 Oct 2022

GLENN, Peter

Resigned
Lillie Road, LondonSW6 7SR
Born November 1963
Director
Appointed 03 Oct 2017
Resigned 20 Apr 2018

GLENN, Peter

Resigned
Lillie Road, LondonSW6 7SR
Born November 1963
Director
Appointed 03 Oct 2017
Resigned 01 Dec 2017

KRAEMER, Roger Siegfried Alexander

Resigned
South Building, LondonEC1A 4HD
Born June 1968
Director
Appointed 06 Feb 2019
Resigned 27 Apr 2021

SLATER, Jonathan David

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Born March 1967
Director
Appointed 03 Oct 2017
Resigned 13 Dec 2018

WALKER, Adam Davey

Resigned
South Building, LondonEC1A 4HD
Born October 1965
Director
Appointed 03 Oct 2017
Resigned 05 Oct 2022

WALKER, Adam Davey

Resigned
Lillie Road, LondonSW6 7SR
Born October 1965
Director
Appointed 03 Oct 2017
Resigned 03 Oct 2017

Persons with significant control

3

1 Active
2 Ceased
Lillie Road, LondonSW6 7SR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2017

Stephen Christopher Carroll

Ceased
High Street, NawtonYO62 7TT
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2017

Mrs Amanda Joy Carroll

Ceased
High Street, NawtonYO62 7TT
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Change To A Person With Significant Control
21 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 August 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Resolution
8 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Resolution
25 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
2 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
10 October 2017
AUDAUD
Mortgage Satisfy Charge Full
5 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
14 October 2016
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
12 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
5 January 2011
NEWINCIncorporation