Background WavePink WaveYellow Wave

CASCADE HYDRO LIMITED (07640689)

CASCADE HYDRO LIMITED (07640689) is an active UK company. incorporated on 19 May 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CASCADE HYDRO LIMITED has been registered for 14 years. Current directors include EARL, Peter Richard Stephen, SHAW, Elizabeth.

Company Number
07640689
Status
active
Type
ltd
Incorporated
19 May 2011
Age
14 years
Address
Millbank Tower 15th Floor Millbank Tower, London, SW1P 4QP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
EARL, Peter Richard Stephen, SHAW, Elizabeth
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASCADE HYDRO LIMITED

CASCADE HYDRO LIMITED is an active company incorporated on 19 May 2011 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CASCADE HYDRO LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07640689

LTD Company

Age

14 Years

Incorporated 19 May 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 13 March 2026 (Just now)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Millbank Tower 15th Floor Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

C/O Independent Power Corporation 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP England
From: 5 February 2018To: 15 August 2018
18 Soho Square London W1D 3QL England
From: 11 March 2016To: 5 February 2018
C/O Rurelec Plc 18 Soho Square London W1D 3QH England
From: 5 February 2016To: 11 March 2016
21 Navigation Way Ashton-on-Ribble Preston PR2 2YP England
From: 25 November 2015To: 5 February 2016
55 Baker Street 7th Floor, North Tower London W1U 8EW England
From: 17 November 2015To: 25 November 2015
21 Navigation Way Ashton-on-Ribble Preston PR2 2YP England
From: 17 November 2015To: 17 November 2015
55 Baker Street 7th Floor North Tower London W1U 8EW England
From: 20 August 2015To: 17 November 2015
Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP
From: 19 August 2014To: 20 August 2015
27-29 Albert Embankment London SE1 7TJ
From: 19 May 2011To: 19 August 2014
Timeline

24 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
May 11
Director Joined
Dec 11
Funding Round
Jun 12
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Nov 15
Director Left
Jan 16
Director Joined
Nov 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Funding Round
May 18
Funding Round
Jan 22
3
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GORGYAN, Ana

Active
15th Floor Millbank Tower, LondonSW1P 4QP
Secretary
Appointed 29 Jan 2018

EARL, Peter Richard Stephen

Active
15th Floor Millbank Tower, LondonSW1P 4QP
Born January 1955
Director
Appointed 29 Jan 2018

SHAW, Elizabeth

Active
15th Floor Millbank Tower, LondonSW1P 4QP
Born November 1960
Director
Appointed 29 Jan 2018

BRAVO QUITERIO, Maria Jose

Resigned
17th Floor Millbank Tower, LondonSW1P 4QP
Secretary
Appointed 25 Nov 2011
Resigned 30 Jan 2018

COVENEY, Andrew Hilbre

Resigned
17th Floor Millbank Tower, LondonSW1P 4QP
Born April 1966
Director
Appointed 28 Nov 2016
Resigned 30 Jan 2018

EARL, Peter Richard Stephen

Resigned
2 Priory Street, CorshamSN13 0AR
Born January 1955
Director
Appointed 19 May 2011
Resigned 29 Jun 2015

KEEGAN, Mark Fitzpatrick

Resigned
Grizebeck, Kirkby-In-FurnessLA17 7XN
Born January 1948
Director
Appointed 23 Jul 2015
Resigned 14 Dec 2015

MORRIS, Andrew James Sinclair

Resigned
Tile Barn Lane, BrockenhurstSO42 7UE
Born March 1962
Director
Appointed 01 Nov 2013
Resigned 23 Oct 2015

MORRIS, Simon Charles

Resigned
17th Floor Millbank Tower, LondonSW1P 4QP
Born February 1955
Director
Appointed 23 Jul 2015
Resigned 30 Jan 2018

ROWBOTHAM, Brian

Resigned
73 Wapping High Street, LondonE1W 2YG
Born August 1951
Director
Appointed 25 Nov 2011
Resigned 16 Jul 2015

SHAW, Elizabeth

Resigned
Baker Street, LondonW1U 8EW
Born November 1960
Director
Appointed 14 Jul 2015
Resigned 01 Aug 2015

SHAW, Elizabeth

Resigned
Woodwarde Road, LondonSE22 8UJ
Born November 1960
Director
Appointed 08 Oct 2013
Resigned 14 Jul 2015

Persons with significant control

4

2 Active
2 Ceased
21-24 Millbank, LondonSW1P 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2022
21-24 Millbank, LondonSW1P 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Mar 2018

Mr Peter Richard Stephen Earl

Ceased
17th Floor Millbank Tower, LondonSW1P 4QP
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2018
Ceased 04 Mar 2018
Soho Square, LondonW1D 3QL

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
Ceased 30 Jan 2018
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Resolution
31 January 2022
RESOLUTIONSResolutions
Memorandum Articles
31 January 2022
MAMA
Notification Of A Person With Significant Control
25 January 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 May 2018
AA01Change of Accounting Reference Date
Second Filing Cessation Of A Person With Significant Control
11 May 2018
RP04PSC07RP04PSC07
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
8 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Auditors Resignation Company
28 April 2017
AUDAUD
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Secretary Company With Change Date
19 May 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2013
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
11 June 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Dormant
15 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2012
AR01AR01
Capital Allotment Shares
13 June 2012
SH01Allotment of Shares
Resolution
13 June 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
12 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Incorporation Company
19 May 2011
NEWINCIncorporation