Background WavePink WaveYellow Wave

CLAWDD DDU FARM LIMITED (08346119)

CLAWDD DDU FARM LIMITED (08346119) is an active UK company. incorporated on 3 January 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CLAWDD DDU FARM LIMITED has been registered for 13 years. Current directors include JIROUSEK, Julia, KUHLMANN, Jonas.

Company Number
08346119
Status
active
Type
ltd
Incorporated
3 January 2013
Age
13 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
JIROUSEK, Julia, KUHLMANN, Jonas
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAWDD DDU FARM LIMITED

CLAWDD DDU FARM LIMITED is an active company incorporated on 3 January 2013 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. CLAWDD DDU FARM LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08346119

LTD Company

Age

13 Years

Incorporated 3 January 2013

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

ELGIN ENERGY 7 LIMITED
From: 3 January 2013To: 30 July 2014
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Sky View Argosy Road East Midlands Airport Derby DE74 2SA United Kingdom
From: 3 June 2024To: 21 February 2025
, 1st Floor Sackville House, 143-149 Fenchurch Street, London, EC3M 6BN, England
From: 23 October 2017To: 3 June 2024
, 235 Old Marylebone Road, London, NW1 5QT, England
From: 1 July 2016To: 23 October 2017
, 4th Floor Clerks Well House, 20 Britton Street, London, EC1M 5UA, United Kingdom
From: 4 December 2015To: 1 July 2016
, 6th Floor, Queen's House, 55-56 Lincoln's Inn Fields, London, WC2A 3LJ
From: 11 February 2014To: 4 December 2015
, the Old Rectory Church Street, Weybridge, Surrey, KT13 8DE
From: 3 January 2013To: 11 February 2014
Timeline

42 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
May 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

JIROUSEK, Julia

Active
Grosse Elbstrasse, Hamburg22767
Born June 1988
Director
Appointed 28 May 2025

KUHLMANN, Jonas

Active
86-90 Paul Street, LondonEC2A 4NE
Born September 1994
Director
Appointed 15 Jul 2023

GROSVENOR SECRETARIES LIMITED

Resigned
Clerks Well House, LondonEC1M 5UA
Corporate secretary
Appointed 24 Jan 2014
Resigned 01 Jul 2016

BARR, Josef

Resigned
Berlin10629
Born August 1954
Director
Appointed 24 Jan 2014
Resigned 07 May 2014

BENHOLZ, Jonas

Resigned
Grosse Elbstrasse, Hamburg22767
Born December 1984
Director
Appointed 21 Apr 2015
Resigned 15 Mar 2016

BOOTHMAN, Miguel Cuesta

Resigned
2 Izq., Madrid28010
Born October 1975
Director
Appointed 24 Jan 2014
Resigned 07 May 2014

BOURBONNAIS, Steve

Resigned
Route De Benex-Dessus, PranginsCH-1197
Born September 1971
Director
Appointed 24 Jan 2014
Resigned 07 May 2014

FORTINO, Laurent

Resigned
Rue Alexandre Cabanel, Paris75015
Born September 1976
Director
Appointed 07 May 2014
Resigned 21 Oct 2014

IONA, Andreas

Resigned
14 Mayfield Road, LondonW3 9HQ
Born January 1978
Director
Appointed 21 Aug 2014
Resigned 21 Apr 2015

KILDUFF, Ronan

Resigned
Bath Avenue, Dublin 4
Born November 1977
Director
Appointed 03 Jan 2013
Resigned 24 Jan 2014

KILDUFF, Tony

Resigned
Elgin Road, Ballsbridge4
Born August 1951
Director
Appointed 03 Jan 2013
Resigned 24 Jan 2014

KOLB, Alexander

Resigned
Grosse Elbstrasse, Hamburg22767
Born December 1989
Director
Appointed 21 Apr 2015
Resigned 15 Mar 2016

MEYER, Miriam

Resigned
Hamburg22767
Born September 1983
Director
Appointed 06 Dec 2018
Resigned 24 Jan 2020

MURPHY, Colm Jude James

Resigned
Floor, 55-56 Lincoln's Inn FieldsWC2A 3LJ
Born May 1963
Director
Appointed 03 Jan 2013
Resigned 12 Nov 2013

RASCHKE, Marian

Resigned
Hamburg22767
Born May 1981
Director
Appointed 15 Mar 2016
Resigned 06 Dec 2018

SAVVA, Charles

Resigned
Nikodimou Mylona, Nicosia1071
Born December 1976
Director
Appointed 07 May 2014
Resigned 21 Apr 2015

SCHIRRU, Mario

Resigned
Hamburg22767
Born December 1980
Director
Appointed 24 Jan 2020
Resigned 01 Jun 2022

VON SALIS-SOGLIO, Constantin Friedrich Diether Freiherr

Resigned
Hamburg22767
Born July 1991
Director
Appointed 01 Jun 2022
Resigned 15 Jul 2023

WALSH, Joseph

Resigned
North Street, Co Dublin
Born September 1964
Director
Appointed 03 Jan 2013
Resigned 24 Jan 2014

WILL, Niklas

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born December 1989
Director
Appointed 24 Jan 2020
Resigned 28 May 2025

Persons with significant control

1

86-90 Paul Street, LondonEC2A 4NE

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
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Second Filing Of Director Termination With Name
16 July 2025
RP04TM01RP04TM01
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
13 June 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
21 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
27 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 November 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
11 August 2016
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
29 March 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
22 December 2015
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
14 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 December 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Memorandum Articles
21 May 2015
MAMA
Resolution
21 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Certificate Change Of Name Company
30 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 July 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
11 February 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
3 January 2013
NEWINCIncorporation