Background WavePink WaveYellow Wave

TFP HYDROGEN PRODUCTS LIMITED (07553427)

TFP HYDROGEN PRODUCTS LIMITED (07553427) is an active UK company. incorporated on 7 March 2011. with registered office in Kendal. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TFP HYDROGEN PRODUCTS LIMITED has been registered for 15 years. Current directors include GOODY, Andrew John, STIRLING, David Burns, WALTON, Andrew Michael.

Company Number
07553427
Status
active
Type
ltd
Incorporated
7 March 2011
Age
15 years
Address
Burneside, Kendal, LA9 6PZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GOODY, Andrew John, STIRLING, David Burns, WALTON, Andrew Michael
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TFP HYDROGEN PRODUCTS LIMITED

TFP HYDROGEN PRODUCTS LIMITED is an active company incorporated on 7 March 2011 with the registered office located in Kendal. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TFP HYDROGEN PRODUCTS LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07553427

LTD Company

Age

15 Years

Incorporated 7 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

PV3 TECHNOLOGIES LTD
From: 7 March 2011To: 27 February 2021
Contact
Address

Burneside Burneside Kendal, LA9 6PZ,

Previous Addresses

Burneside Burnside Kendal Cumbria LA9 6PZ England
From: 21 January 2021To: 21 January 2021
12-14 Percy Street Rotherham South Yorkshire S65 1ED
From: 13 May 2013To: 21 January 2021
2 Dingle Court Ranskill Retford DN22 8FB United Kingdom
From: 7 March 2011To: 13 May 2013
Timeline

34 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Nov 15
Director Joined
Nov 16
Director Left
Feb 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Joined
Sept 17
Owner Exit
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Funding Round
Nov 17
Loan Secured
Nov 17
Loan Cleared
Dec 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Share Issue
Mar 21
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Feb 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
2
Funding
22
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

RATCLIFFE, Matthew Adam

Active
Burneside, KendalLA9 6PZ
Secretary
Appointed 26 Sept 2023

GOODY, Andrew John

Active
Burneside, KendalLA9 6PZ
Born October 1966
Director
Appointed 27 Nov 2023

STIRLING, David Burns

Active
Burneside, KendalLA9 6PZ
Born May 1966
Director
Appointed 30 Mar 2025

WALTON, Andrew Michael

Active
Burneside, KendalLA9 6PZ
Born May 1969
Director
Appointed 30 Aug 2024

ALDRIDGE, James Francis

Resigned
Burneside, KendalLA9 6PZ
Secretary
Appointed 23 Feb 2021
Resigned 26 May 2023

HODGSON, Kathryn

Resigned
Dingle Court, Ranskill, RetfordDN22 8FB
Secretary
Appointed 07 Mar 2011
Resigned 27 Nov 2019

ADAMS, Stephen Anthony Adrian

Resigned
Burneside, KendalLA9 6PZ
Born May 1964
Director
Appointed 09 Aug 2022
Resigned 30 Mar 2025

GRAVESTOCK, James Michael George

Resigned
Burneside, KendalLA9 6PZ
Born December 1971
Director
Appointed 15 Nov 2021
Resigned 31 Jan 2024

HANNEVIG, Thor Daniel

Resigned
Somerset Road, DouglasIM2 5AE
Born January 1956
Director
Appointed 07 Mar 2011
Resigned 26 Jan 2017

HODGSON, David Ronald, Dr

Resigned
Burneside, KendalLA9 6PZ
Born November 1964
Director
Appointed 07 Mar 2011
Resigned 30 Aug 2024

MADDOCK, Isabelle Marguerite

Resigned
Burneside Mills, KendalLA9 6PZ
Born May 1968
Director
Appointed 15 Jan 2021
Resigned 14 Jun 2023

MALE, Stewart Ernest, Dr

Resigned
Manor Close, Tunbridge WellsTN4 8YB
Born December 1950
Director
Appointed 07 Mar 2011
Resigned 10 Dec 2011

MAUNDRELL, Robert

Resigned
Percy Street, RotherhamS65 1ED
Born October 1952
Director
Appointed 25 Nov 2016
Resigned 15 Jan 2021

MILLIGAN, Nicholas Andrew

Resigned
South Beer, LauncestonPL15 8NW
Born February 1962
Director
Appointed 17 Apr 2012
Resigned 20 Nov 2015

THOMPSON, Martin

Resigned
Burneside Mills, KendalLA9 6PZ
Born March 1959
Director
Appointed 15 Jan 2021
Resigned 20 Jan 2022

VAN DIJK, Nicholas Joseph

Resigned
Percy Street, RotherhamS65 1ED
Born November 1971
Director
Appointed 25 Sept 2017
Resigned 15 Jan 2021

WILD, Phil

Resigned
Burneside Mills, KendalLA9 6PZ
Born December 1969
Director
Appointed 15 Jan 2021
Resigned 09 Aug 2022

Persons with significant control

5

1 Active
4 Ceased
Burneside, KendalLA9 6PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2021

Mr Robert Maundrell

Ceased
Percy Street, RotherhamS65 1ED
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2017
Ceased 15 Jan 2021

Dr David Ronald Hodgson

Ceased
Burnside, KendalLA9 6PZ
Born November 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Nov 2017
Ceased 15 Jan 2021

Mrs Kathryn Hodgson

Ceased
Percy Street, RotherhamS65 1ED
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2017
Ceased 10 Nov 2017

Dr David Ronald Hodgson

Ceased
Percy Street, RotherhamS65 1ED
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2017
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Legacy
3 March 2026
AGREEMENT2AGREEMENT2
Legacy
12 February 2026
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Legacy
2 December 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Legacy
21 December 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Legacy
21 December 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
17 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
17 March 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Resolution
27 February 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 February 2021
AP03Appointment of Secretary
Memorandum Articles
5 February 2021
MAMA
Resolution
5 February 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Resolution
15 January 2018
RESOLUTIONSResolutions
Memorandum Articles
5 January 2018
MAMA
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Capital Allotment Shares
27 November 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
Change To A Person With Significant Control
24 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
24 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Incorporation Company
7 March 2011
NEWINCIncorporation