Background WavePink WaveYellow Wave

KANADEVIA INOVA BIOGAS HOWLA HAY LTD (08260265)

KANADEVIA INOVA BIOGAS HOWLA HAY LTD (08260265) is an active UK company. incorporated on 19 October 2012. with registered office in York. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. KANADEVIA INOVA BIOGAS HOWLA HAY LTD has been registered for 13 years.

Company Number
08260265
Status
active
Type
ltd
Incorporated
19 October 2012
Age
13 years
Address
Marlborough House Westminster Place, York, YO26 6RW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KANADEVIA INOVA BIOGAS HOWLA HAY LTD

KANADEVIA INOVA BIOGAS HOWLA HAY LTD is an active company incorporated on 19 October 2012 with the registered office located in York. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. KANADEVIA INOVA BIOGAS HOWLA HAY LTD was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08260265

LTD Company

Age

13 Years

Incorporated 19 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

JFS HOWLA HAY BIOGAS LTD
From: 19 October 2012To: 22 April 2025
Contact
Address

Marlborough House Westminster Place Nether Poppleton York, YO26 6RW,

Previous Addresses

5 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough TS9 5QT England
From: 1 March 2017To: 2 July 2018
2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT
From: 22 July 2014To: 1 March 2017
3 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5QT
From: 3 April 2013To: 22 July 2014
Springboard Business Centre Ellerbeck Way Stokesley North Yorkshire TS9 5JZ United Kingdom
From: 19 October 2012To: 3 April 2013
Timeline

26 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Apr 13
Director Left
Aug 15
Director Joined
Aug 15
Loan Secured
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Apr 16
Director Left
Dec 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Loan Secured
May 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
May 18
Owner Exit
Nov 18
Loan Secured
Feb 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Owner Exit
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
22 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
1 April 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Resolution
2 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Resolution
16 April 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Resolution
6 February 2013
RESOLUTIONSResolutions
Incorporation Company
19 October 2012
NEWINCIncorporation