Background WavePink WaveYellow Wave

HOOTON BIO POWER LIMITED (09386411)

HOOTON BIO POWER LIMITED (09386411) is an active UK company. incorporated on 13 January 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HOOTON BIO POWER LIMITED has been registered for 11 years. Current directors include BIRD, Deborah Jane, SHERVELL, Ian, Mr..

Company Number
09386411
Status
active
Type
ltd
Incorporated
13 January 2015
Age
11 years
Address
80 Fenchurch Street, London, EC3M 4AE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BIRD, Deborah Jane, SHERVELL, Ian, Mr.
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOOTON BIO POWER LIMITED

HOOTON BIO POWER LIMITED is an active company incorporated on 13 January 2015 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. HOOTON BIO POWER LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09386411

LTD Company

Age

11 Years

Incorporated 13 January 2015

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

80 Fenchurch Street London, EC3M 4AE,

Previous Addresses

St Helen's 1 Undershaft London EC3P 3DQ England
From: 13 November 2018To: 27 March 2024
Blythe House Blythe Park Cresswell Stoke-on-Trent Staffordshire ST11 9rd
From: 13 January 2015To: 13 November 2018
Timeline

25 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Left
May 17
Director Left
May 17
Director Joined
Aug 17
Director Left
Dec 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Jan 19
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Sept 20
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Dec 22
Director Joined
Mar 26
Director Left
Mar 26
8
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 24 Oct 2023

BIRD, Deborah Jane

Active
Fenchurch Street, LondonEC3M 4AE
Born September 1975
Director
Appointed 03 Mar 2026

SHERVELL, Ian, Mr.

Active
Fenchurch Street, LondonEC3M 4AE
Born October 1978
Director
Appointed 28 Jan 2020

BROOKING, Ian Charles

Resigned
Blythe Park, Stoke-On-TrentST11 9RD
Born February 1970
Director
Appointed 13 Jan 2015
Resigned 23 Oct 2018

HERRIOTT, Charles William Grant

Resigned
Fenchurch Street, LondonEC3M 4AE
Born April 1986
Director
Appointed 23 Mar 2021
Resigned 06 Mar 2026

MURRAY, Frederick Henry

Resigned
1 Undershaft, LondonEC3P 3DQ
Born March 1983
Director
Appointed 28 Jan 2020
Resigned 08 Sept 2020

NAIRN, David Alexander

Resigned
Blythe Park, Stoke-On-TrentST11 9RD
Born May 1956
Director
Appointed 13 Jan 2015
Resigned 03 May 2017

PIKE, David

Resigned
Blythe Park, Stoke-On-TrentST11 9RD
Born April 1953
Director
Appointed 13 Jan 2015
Resigned 03 May 2017

SHARDLOW, Susan

Resigned
Blythe Park, Stoke-On-TrentST11 9RD
Born October 1961
Director
Appointed 03 Aug 2017
Resigned 12 Dec 2017

TOUZARD, Jolanta

Resigned
1 Undershaft, LondonEC3P 3DQ
Born September 1976
Director
Appointed 23 Oct 2018
Resigned 01 Dec 2022

VLAH, Allan Thomas

Resigned
1 Undershaft, LondonEC3P 3DQ
Born February 1977
Director
Appointed 23 Oct 2018
Resigned 26 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
1 Undershaft, LondonEC3P 3DQ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Oct 2018
Blythe Park, Stoke-On-TrentST11 9RD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Oct 2018
Fundings
Financials
Latest Activities

Filing History

66

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 August 2024
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
18 May 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control Without Name Date
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 October 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
19 August 2019
AAAnnual Accounts
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Move Registers To Sail Company With New Address
4 January 2019
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
4 January 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
4 January 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
4 January 2019
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
4 January 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 January 2019
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
4 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Incorporation Company
13 January 2015
NEWINCIncorporation