Background WavePink WaveYellow Wave

H6 ENERGY LIMITED (08734544)

H6 ENERGY LIMITED (08734544) is an active UK company. incorporated on 16 October 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. H6 ENERGY LIMITED has been registered for 12 years. Current directors include BRADLEY, Neil Patrick, HERON, Damian John, O'CALLAGHAN, Damien John.

Company Number
08734544
Status
active
Type
ltd
Incorporated
16 October 2013
Age
12 years
Address
30 Moorgate, London, EC2R 6DA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRADLEY, Neil Patrick, HERON, Damian John, O'CALLAGHAN, Damien John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H6 ENERGY LIMITED

H6 ENERGY LIMITED is an active company incorporated on 16 October 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. H6 ENERGY LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08734544

LTD Company

Age

12 Years

Incorporated 16 October 2013

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

30 Moorgate London, EC2R 6DA,

Previous Addresses

12 Gough Square London EC4A 3DW England
From: 15 September 2022To: 9 February 2023
C/O Hadstone International Energy Limited the Townhouse, 114-116 Fore St Hertford SG14 1AJ England
From: 25 November 2020To: 15 September 2022
38 Temple Avenue London N20 9EH England
From: 3 January 2019To: 25 November 2020
89 Worship Street London EC2A 2BF
From: 16 October 2013To: 3 January 2019
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Share Issue
Apr 20
New Owner
Oct 20
Owner Exit
Oct 20
New Owner
Oct 20
Funding Round
Jan 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Feb 23
Owner Exit
Oct 23
Director Joined
Apr 24
Owner Exit
Oct 25
2
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BRADLEY, Neil Patrick

Active
Moorgate, LondonEC2R 6DA
Born September 1982
Director
Appointed 31 Mar 2024

HERON, Damian John

Active
St. Patricks Street, MagherafeltBT45 7AL
Born June 1966
Director
Appointed 15 Sept 2022

O'CALLAGHAN, Damien John

Active
St. Patricks Street, MagherafeltBT45 7AL
Born October 1982
Director
Appointed 15 Sept 2022

DEEKS, Philip John

Resigned
The Townhouse, 114-116 Fore St, HertfordSG14 1AJ
Born November 1968
Director
Appointed 16 Oct 2013
Resigned 15 Sept 2022

ROWE, James Richard

Resigned
The Townhouse, 114-116 Fore St, HertfordSG14 1AJ
Born October 1963
Director
Appointed 16 Oct 2013
Resigned 15 Sept 2022

Persons with significant control

5

0 Active
5 Ceased
Victoria Road, DouglasIM2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2023
Ceased 15 Oct 2025
Victoria Road, Isle Of ManIM2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Sept 2022
Ceased 23 May 2023

Mr James Richard Rowe

Ceased
Gough Square, LondonEC4A 3DW
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2020
Ceased 15 Sept 2022

Mr Philip Deeks

Ceased
The Townhouse, 114-116 Fore St, HertfordSG14 1AJ
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2020
Ceased 21 Jan 2022
Worship Street, LondonEC2A 2BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Oct 2020
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 July 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
9 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
8 September 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Resolution
1 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
21 April 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Dormant
11 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Incorporation Company
16 October 2013
NEWINCIncorporation