Background WavePink WaveYellow Wave

CHONAIS RIVER HYDRO LIMITED (09295365)

CHONAIS RIVER HYDRO LIMITED (09295365) is an active UK company. incorporated on 4 November 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHONAIS RIVER HYDRO LIMITED has been registered for 11 years. Current directors include ARMOUR, Robert Malcolm, BAILEY-HOUSE, James John, YU, Ka Wai.

Company Number
09295365
Status
active
Type
ltd
Incorporated
4 November 2014
Age
11 years
Address
1 Benjamin Street, London, EC1M 5QL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARMOUR, Robert Malcolm, BAILEY-HOUSE, James John, YU, Ka Wai
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHONAIS RIVER HYDRO LIMITED

CHONAIS RIVER HYDRO LIMITED is an active company incorporated on 4 November 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHONAIS RIVER HYDRO LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09295365

LTD Company

Age

11 Years

Incorporated 4 November 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

1 Benjamin Street London, EC1M 5QL,

Previous Addresses

1 Benjamin Street London EC1M 5QL England
From: 2 July 2019To: 2 July 2019
1 King's Arms Yard London EC2R 7AF United Kingdom
From: 27 March 2017To: 2 July 2019
C/O Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL
From: 10 June 2015To: 27 March 2017
1 King's Arms Yard London EC2R 7AF United Kingdom
From: 4 November 2014To: 10 June 2015
Timeline

21 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Share Issue
Apr 15
Director Joined
Aug 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Aug 16
Director Left
Aug 16
Capital Update
Oct 16
Funding Round
Dec 16
Director Joined
Apr 17
Director Left
Jul 20
Director Joined
Nov 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jun 23
Director Left
Jun 23
5
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ARMOUR, Robert Malcolm

Active
Benjamin Street, LondonEC1M 5QL
Born September 1959
Director
Appointed 29 Mar 2017

BAILEY-HOUSE, James John

Active
LondonEC1M 5QL
Born July 1976
Director
Appointed 26 Apr 2022

YU, Ka Wai

Active
Benjamin Street, LondonEC1M 5QL
Born June 1977
Director
Appointed 26 Jun 2023

RUEDIG, Christoph Oliver

Resigned
Benjamin Street, LondonEC1M 5QL
Secretary
Appointed 04 Nov 2014
Resigned 23 Jul 2020

CARTWRIGHT, Ian Peter George

Resigned
Inveralmond Road, PerthPH1 3TW
Born November 1961
Director
Appointed 02 Apr 2015
Resigned 03 Aug 2016

CHIRKOWSKI, Adam Edward

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born May 1985
Director
Appointed 01 Feb 2016
Resigned 26 Jun 2023

GUDGIN, David

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born April 1972
Director
Appointed 01 Apr 2015
Resigned 01 Feb 2016

HART-GEORGE, Christopher Radulph

Resigned
LondonEC1M 5QL
Born April 1983
Director
Appointed 17 Nov 2021
Resigned 26 Apr 2022

READING, Alexander James

Resigned
Inveralmond Road, PerthPH1 3TW
Born November 1978
Director
Appointed 02 Apr 2015
Resigned 03 Aug 2016

RUEDIG, Christoph Oliver

Resigned
Benjamin Street, LondonEC1M 5QL
Born April 1976
Director
Appointed 04 Nov 2014
Resigned 23 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Inveralmond Road, PerthPH1 3TW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2016

Mr William James Peaker

Active
Dog Lane, Woodbury SaltertonEX5 1PZ
Born August 1949

Nature of Control

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

Filing History

61

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
14 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Legacy
7 December 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
8 August 2017
AAMDAAMD
Accounts With Accounts Type Small
8 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
23 January 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
6 October 2016
SH19Statement of Capital
Legacy
18 September 2016
SH20SH20
Legacy
18 September 2016
CAP-SSCAP-SS
Resolution
18 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 August 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Accounts With Accounts Type Small
18 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
4 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 May 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 May 2015
SH01Allotment of Shares
Capital Allotment Shares
1 May 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
30 April 2015
RESOLUTIONSResolutions
Resolution
30 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
4 November 2014
NEWINCIncorporation