Background WavePink WaveYellow Wave

HODDESDON ENERGY LTD (08955328)

HODDESDON ENERGY LTD (08955328) is an active UK company. incorporated on 24 March 2014. with registered office in Hoddesdon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HODDESDON ENERGY LTD has been registered for 11 years. Current directors include STEFANOV, Lyubomir.

Company Number
08955328
Status
active
Type
ltd
Incorporated
24 March 2014
Age
11 years
Address
1a Rattys Lane, Hoddesdon, Hoddesdon, EN11 0RF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
STEFANOV, Lyubomir
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HODDESDON ENERGY LTD

HODDESDON ENERGY LTD is an active company incorporated on 24 March 2014 with the registered office located in Hoddesdon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HODDESDON ENERGY LTD was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

08955328

LTD Company

Age

11 Years

Incorporated 24 March 2014

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 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

1a Rattys Lane, Hoddesdon 1a Rattys Lane Hoddesdon, EN11 0RF,

Previous Addresses

1a Rattys Lane, Hoddesdon Rattys Lane Hoddesdon EN11 0RF England
From: 11 January 2023To: 11 June 2024
1a Rattys Lane 1a Rattys Lane Hoddesdon EN11 0RF England
From: 10 January 2023To: 11 January 2023
Hoddesdon Energy Ltd Rattys Lane Hoddesdon Hertfordshire CM19 5EX United Kingdom
From: 13 December 2022To: 10 January 2023
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom
From: 11 May 2021To: 13 December 2022
C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England
From: 19 March 2020To: 11 May 2021
Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England
From: 1 May 2019To: 19 March 2020
9 st. Georges Yard Farnham Surrey GU9 7LW England
From: 15 June 2015To: 1 May 2019
1st Floor 87/89 High Street Hoddesdon Hertfordshire EN11 8TL
From: 24 March 2014To: 15 June 2015
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Jun 15
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Oct 19
Owner Exit
Nov 19
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Funding Round
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Director Joined
Jan 25
Director Left
Jan 25
4
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

STEFANOV, Lyubomir

Active
1a Rattys Lane, HoddesdonEN11 0RF
Born April 1971
Director
Appointed 28 Jan 2025

BENNETT, Neil Mather Jackson

Resigned
1650 Arlington Business Park, ReadingRG7 4SA
Born May 1971
Director
Appointed 27 Feb 2018
Resigned 29 Nov 2022

BROWN, Simon Fettes

Resigned
87-89 High Street, HoddesdonEN11 8TL
Born August 1979
Director
Appointed 24 Mar 2014
Resigned 27 Feb 2015

COHEN, Pinchas Pini

Resigned
Yigal Alon Street, Tel Aviv67891
Born May 1951
Director
Appointed 27 Feb 2015
Resigned 29 Nov 2022

DENHAM, Mark Anthony

Resigned
87-89 High Street, HoddesdonEN11 8TL
Born April 1969
Director
Appointed 24 Mar 2014
Resigned 29 Nov 2022

HARRIS, Julian Paul

Resigned
Dover Street, LondonW1S 4NS
Born October 1960
Director
Appointed 27 Feb 2015
Resigned 29 Nov 2022

PATEL, Minal

Resigned
The Shard, LondonSE1 9SG
Born December 1979
Director
Appointed 27 Feb 2015
Resigned 27 Feb 2018

SANZ, Gonzalo

Resigned
Avenue Floride 112, Uccle01180
Born May 1968
Director
Appointed 29 Nov 2022
Resigned 28 Jan 2025

SHELACH, Ran Shaul

Resigned
Yigal Alon Street, Tel Aviv67891
Born February 1968
Director
Appointed 27 Feb 2015
Resigned 29 Nov 2022

WRIGHT, Paul William

Resigned
87-89 High Street, HoddesdonEN11 8TL
Born October 1965
Director
Appointed 24 Mar 2014
Resigned 27 Feb 2015

Persons with significant control

4

1 Active
3 Ceased
VilvoordeB-1800

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2022
1650 Arlington Business Park, ReadingRG7 4SA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2022

Noy Waste To Energy Lp

Ceased
Appold Street, LondonEC2A 2HB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
1650 Arlington Business Park, ReadingRG7 4SA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Resolution
29 January 2025
RESOLUTIONSResolutions
Resolution
29 January 2025
RESOLUTIONSResolutions
Memorandum Articles
28 January 2025
MAMA
Capital Name Of Class Of Shares
28 January 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Auditors Resignation Company
5 April 2023
AUDAUD
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Resolution
12 December 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 December 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
12 December 2022
SH10Notice of Particulars of Variation
Memorandum Articles
12 December 2022
MAMA
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
28 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
15 April 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
2 April 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Resolution
30 June 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Incorporation Company
24 March 2014
NEWINCIncorporation