Background WavePink WaveYellow Wave

KANADEVIA INOVA BIOGAS HOME FARM LTD (08584152)

KANADEVIA INOVA BIOGAS HOME FARM LTD (08584152) is an active UK company. incorporated on 25 June 2013. 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 HOME FARM LTD has been registered for 12 years.

Company Number
08584152
Status
active
Type
ltd
Incorporated
25 June 2013
Age
12 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 HOME FARM LTD

KANADEVIA INOVA BIOGAS HOME FARM LTD is an active company incorporated on 25 June 2013 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 HOME FARM LTD was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08584152

LTD Company

Age

12 Years

Incorporated 25 June 2013

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 8 October 2025 (5 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

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

JFS HOME FARM BIOGAS LTD
From: 25 June 2013To: 28 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: 2 March 2017To: 2 July 2018
2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT
From: 22 July 2014To: 2 March 2017
3 Roseberry Court Ellerbeck Way Stokesley North Yorks TS9 5QT United Kingdom
From: 25 June 2013To: 22 July 2014
Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Feb 14
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Apr 16
Loan Secured
May 16
Loan Secured
Dec 16
Director Left
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Mar 18
Director Left
Mar 18
Loan Secured
Jun 18
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Owner Exit
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

65

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PSC05Notification that PSC Information has been Withdrawn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