Background WavePink WaveYellow Wave

WYLAM POWER GENERATION LIMITED (08336872)

WYLAM POWER GENERATION LIMITED (08336872) is an active UK company. incorporated on 19 December 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WYLAM POWER GENERATION LIMITED has been registered for 13 years.

Company Number
08336872
Status
active
Type
ltd
Incorporated
19 December 2012
Age
13 years
Address
10 Lower Thames Street, London, EC3R 6AF
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
W

WYLAM POWER GENERATION LIMITED

WYLAM POWER GENERATION LIMITED is an active company incorporated on 19 December 2012 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. WYLAM POWER GENERATION LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08336872

LTD Company

Age

13 Years

Incorporated 19 December 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 2 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 2 October 2024
Ergon House Horseferry Road London SW1P 2AL
From: 24 November 2014To: 2 October 2017
80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT England
From: 23 September 2014To: 24 November 2014
C/O Armstrong Energy Limited 141-145 Curtain Road Shoreditch London EC2A 3AR England
From: 9 September 2014To: 23 September 2014
2Nd Floor Essel House 29, Foley Street London W1W 7TH
From: 1 October 2013To: 9 September 2014
Flat C 3 Glebe Road London N8 7DA England
From: 19 December 2012To: 1 October 2013
Timeline

20 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jan 13
Funding Round
Apr 13
Director Joined
Apr 13
Share Issue
Apr 13
Director Left
Apr 13
Funding Round
Apr 13
Funding Round
Nov 13
Owner Exit
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Jan 19
Director Left
Jan 19
Capital Update
Jul 19
Loan Secured
Jul 19
Director Joined
Dec 19
Director Left
Jun 20
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
5
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
2 October 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
23 December 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Resolution
12 August 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 August 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 July 2019
PSC09Update to PSC Statements
Legacy
16 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 July 2019
SH19Statement of Capital
Legacy
16 July 2019
CAP-SSCAP-SS
Resolution
16 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 January 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Capital Allotment Shares
6 November 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
10 April 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
10 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Incorporation Company
19 December 2012
NEWINCIncorporation