Background WavePink WaveYellow Wave

HEMIKO LIMITED (08331646)

HEMIKO LIMITED (08331646) is an active UK company. incorporated on 14 December 2012. with registered office in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. HEMIKO LIMITED has been registered for 13 years. Current directors include BIRSE, James Peter Alexander, GOOSSENS, Tom, JARDINE-PATERSON, David Henry and 4 others.

Company Number
08331646
Status
active
Type
ltd
Incorporated
14 December 2012
Age
13 years
Address
Castletown Office, Carlisle, CA6 4BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BIRSE, James Peter Alexander, GOOSSENS, Tom, JARDINE-PATERSON, David Henry, MOUNSEY-HEYSHAM, Toby Herchard, MURPHY, Helen Mary, RAMJI, Ritesh, SANTCHURN, Ishu Prashant
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMIKO LIMITED

HEMIKO LIMITED is an active company incorporated on 14 December 2012 with the registered office located in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. HEMIKO LIMITED was registered 13 years ago.(SIC: 74901)

Status

active

Active since 13 years ago

Company No

08331646

LTD Company

Age

13 Years

Incorporated 14 December 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 29 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

PINNACLE POWER LIMITED
From: 14 December 2012To: 31 July 2023
Contact
Address

Castletown Office Rockcliffe Carlisle, CA6 4BN,

Previous Addresses

8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL United Kingdom
From: 15 March 2021To: 18 April 2023
21st Floor Euston Tower 286 Euston Road London NW1 3DP United Kingdom
From: 9 December 2019To: 15 March 2021
First Floor 6 st. Andrew Street London EC4A 3AE
From: 14 December 2012To: 9 December 2019
Timeline

31 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Share Issue
Apr 14
Funding Round
May 14
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
May 19
Director Joined
Jun 19
Loan Secured
Apr 21
Funding Round
Aug 22
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Jul 23
Director Joined
Jan 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
3
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

BIRSE, James Peter Alexander

Active
Rockcliffe, CarlisleCA6 4BN
Born April 1971
Director
Appointed 04 Jun 2019

GOOSSENS, Tom

Active
Rockcliffe, CarlisleCA6 4BN
Born December 1981
Director
Appointed 13 Dec 2023

JARDINE-PATERSON, David Henry

Active
Rockcliffe, CarlisleCA6 4BN
Born September 1981
Director
Appointed 13 Feb 2014

MOUNSEY-HEYSHAM, Toby Herchard

Active
Rockcliffe, CarlisleCA6 4BN
Born January 1984
Director
Appointed 13 Feb 2014

MURPHY, Helen Mary

Active
Clockwise, BromleyBR1 3FE
Born April 1981
Director
Appointed 31 Mar 2023

RAMJI, Ritesh

Active
Clockwise, BromleyBR1 3FE
Born January 1986
Director
Appointed 31 Mar 2023

SANTCHURN, Ishu Prashant

Active
Clockwise, BromleyBR1 3FE
Born May 1990
Director
Appointed 31 Mar 2023

EUESDEN, Neil Hamilton

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born January 1954
Director
Appointed 05 Apr 2016
Resigned 27 Mar 2018

HODSON, Christopher Mark

Resigned
Holborn Tower, LondonWC1V 6PL
Born November 1974
Director
Appointed 30 Sept 2018
Resigned 31 Mar 2023

INSKIP, Owen Hampden

Resigned
Holborn Tower, LondonWC1V 6PL
Born May 1953
Director
Appointed 13 Feb 2014
Resigned 31 Mar 2023

LLOYD, Peregrine Murray Addison

Resigned
Holborn Tower, LondonWC1V 6PL
Born March 1956
Director
Appointed 14 Dec 2012
Resigned 31 Mar 2023

PENNY, Michael William Harrison

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born August 1954
Director
Appointed 14 Dec 2012
Resigned 31 Dec 2015

SAUNDERS, Hugh Andrew

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born April 1977
Director
Appointed 13 Feb 2014
Resigned 30 Sept 2018

WAPLES, Christopher Brian

Resigned
Holborn Tower, LondonWC1V 6PL
Born January 1959
Director
Appointed 01 May 2019
Resigned 31 Mar 2023

WRIGHT, Nicholas Paul

Resigned
Holborn Tower, LondonWC1V 6PL
Born October 1971
Director
Appointed 27 Mar 2018
Resigned 31 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
30 Tweedy Road, BromleyBR1 3FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023
Holborn Tower, LondonWC1V 6PL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

77

Accounts Amended With Accounts Type Full
29 January 2026
AAMDAAMD
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Mortgage Charge Whole Cease With Charge Number
9 January 2025
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
9 January 2025
MR05Certification of Charge
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Certificate Change Of Name Company
31 July 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Memorandum Articles
18 April 2023
MAMA
Resolution
18 April 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Resolution
11 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 April 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
15 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
17 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
14 December 2012
NEWINCIncorporation