Background WavePink WaveYellow Wave

HYDRO ENERGY TRADING LIMITED (09026478)

HYDRO ENERGY TRADING LIMITED (09026478) is an active UK company. incorporated on 6 May 2014. with registered office in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HYDRO ENERGY TRADING LIMITED has been registered for 11 years. Current directors include FOSTER, Martin Creassey, FOSTER, Roy Neil, RAMAGE, Toni Michelle and 1 others.

Company Number
09026478
Status
active
Type
ltd
Incorporated
6 May 2014
Age
11 years
Address
C/O External Services Limited, Central House 20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FOSTER, Martin Creassey, FOSTER, Roy Neil, RAMAGE, Toni Michelle, TURNER, Alan Gerard
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRO ENERGY TRADING LIMITED

HYDRO ENERGY TRADING LIMITED is an active company incorporated on 6 May 2014 with the registered office located in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HYDRO ENERGY TRADING LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09026478

LTD Company

Age

11 Years

Incorporated 6 May 2014

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 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England
From: 14 September 2017To: 3 September 2021
38 Temple Avenue London N20 9EH
From: 12 May 2015To: 14 September 2017
38 Temple Avenue London N20 (Eh England
From: 6 May 2014To: 12 May 2015
Timeline

26 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
May 15
Director Left
May 15
Funding Round
May 15
Share Issue
May 15
Director Joined
Oct 15
Funding Round
Nov 15
Director Left
Sept 17
Director Joined
Oct 17
Funding Round
Feb 18
Director Joined
Mar 18
Director Joined
Sept 18
Funding Round
Apr 19
Funding Round
Jul 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Director Left
Jul 24
Director Left
Sept 25
Director Joined
Sept 25
6
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

EXTERNAL OFFICER LIMITED

Active
Beeston Lane, NorwichNR10 3TN
Corporate secretary
Appointed 13 Sept 2017

FOSTER, Martin Creassey

Active
Achnamara, LochgilpheadPA31 8PT
Born May 1970
Director
Appointed 18 Jun 2021

FOSTER, Roy Neil

Active
Achnamara, LochgilpheadPA31 8PT
Born September 1961
Director
Appointed 26 Feb 2018

RAMAGE, Toni Michelle

Active
20 Central Avenue, NorwichNR7 0HR
Born March 1985
Director
Appointed 16 Sept 2025

TURNER, Alan Gerard

Active
Craigton Road, GlasgowG51 3EQ
Born October 1965
Director
Appointed 18 Jun 2021

COULL, Andrew

Resigned
EdinburghEH4 6GY
Born August 1973
Director
Appointed 06 May 2014
Resigned 18 Jun 2021

GUINNESS, Edward Benjamin Newton

Resigned
18 Smith Square, LondonSW1P 3HZ
Born June 1976
Director
Appointed 01 Apr 2015
Resigned 18 Jun 2021

HUNTER, Kenneth George

Resigned
5 Inchinnan Drive, RenfrewPA4 9AF
Born April 1959
Director
Appointed 10 Oct 2017
Resigned 18 Jun 2021

KING, Malcolm Anthony Wallace

Resigned
18 Smith Square, LondonSW1P 3HZ
Born November 1975
Director
Appointed 21 Aug 2018
Resigned 18 Jun 2024

PARRACK, Ian

Resigned
Craigton Road, GlasgowG51 3EQ
Born March 1961
Director
Appointed 18 Jun 2021
Resigned 16 Sept 2025

ROWE, James Richard

Resigned
Whetstone, LondonN20 9EH
Born October 1963
Director
Appointed 06 May 2014
Resigned 01 Apr 2015

WALSH, Andrew John

Resigned
Dirac Crescent, BristolBS16 7FR
Born March 1971
Director
Appointed 23 Oct 2015
Resigned 01 Aug 2017

Persons with significant control

1

Achnamara, LochgilpheadPA31 8PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2019
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Resolution
30 June 2021
RESOLUTIONSResolutions
Memorandum Articles
30 June 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Change To A Person With Significant Control
21 June 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
2 February 2021
RP04SH01RP04SH01
Resolution
12 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
12 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
11 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
20 June 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 June 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 June 2019
RP04SH01RP04SH01
Resolution
8 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Resolution
19 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 September 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Resolution
16 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 May 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 May 2014
NEWINCIncorporation