Background WavePink WaveYellow Wave

FARM POWER HYDRO LIMITED (08306551)

FARM POWER HYDRO LIMITED (08306551) is an active UK company. incorporated on 26 November 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FARM POWER HYDRO LIMITED has been registered for 13 years. Current directors include FALK, Jasper Brian Dacre, GRANT, Patrick Mark Allan, SIMON, Mark.

Company Number
08306551
Status
active
Type
ltd
Incorporated
26 November 2012
Age
13 years
Address
110c Hubert Grove, London, SW9 9PD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FALK, Jasper Brian Dacre, GRANT, Patrick Mark Allan, SIMON, Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARM POWER HYDRO LIMITED

FARM POWER HYDRO LIMITED is an active company incorporated on 26 November 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FARM POWER HYDRO LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08306551

LTD Company

Age

13 Years

Incorporated 26 November 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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 15 October 2025 (5 months ago)
Submitted on 19 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

110c Hubert Grove London, SW9 9PD,

Previous Addresses

Brook House Anna Valley Andover Hants SP11 7NG
From: 26 November 2012To: 15 December 2021
Timeline

11 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
May 13
Funding Round
Sept 13
Funding Round
Nov 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Funding Round
Mar 14
Owner Exit
Nov 19
Director Left
Jul 21
New Owner
Aug 21
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FALK, Jasper Brian Dacre

Active
Anna Valley, AndoverSP11 7NG
Born April 1967
Director
Appointed 19 Dec 2013

GRANT, Patrick Mark Allan

Active
Anna Valley, AndoverSP11 7NG
Born February 1962
Director
Appointed 19 Dec 2013

SIMON, Mark

Active
Anna Valley, AndoverSP11 7NG
Born September 1961
Director
Appointed 26 Nov 2012

MILLAR, Piers Malcolm Charles

Resigned
Anna Valley, AndoverSP11 7NG
Born December 1971
Director
Appointed 19 Dec 2013
Resigned 07 Jul 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Simon

Ceased
Anna Valley, AndoverSP11 7NG
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Nov 2018

Mr Mark Simon

Active
Hubert Grove, LondonSW9 9PD
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 August 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 August 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Capital Allotment Shares
24 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Capital Allotment Shares
5 September 2013
SH01Allotment of Shares
Capital Allotment Shares
15 May 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2012
NEWINCIncorporation