Background WavePink WaveYellow Wave

WHITCHURCH AD LIMITED (09398578)

WHITCHURCH AD LIMITED (09398578) is an active UK company. incorporated on 21 January 2015. with registered office in Buntingford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WHITCHURCH AD LIMITED has been registered for 11 years. Current directors include MCKEE, David Joseph, Dr, MCQUAID, James, SHARWOOD, Christopher Neil.

Company Number
09398578
Status
active
Type
ltd
Incorporated
21 January 2015
Age
11 years
Address
The Corn Store, Buntingford, SG9 0RU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MCKEE, David Joseph, Dr, MCQUAID, James, SHARWOOD, Christopher Neil
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITCHURCH AD LIMITED

WHITCHURCH AD LIMITED is an active company incorporated on 21 January 2015 with the registered office located in Buntingford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WHITCHURCH AD LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09398578

LTD Company

Age

11 Years

Incorporated 21 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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

The Corn Store Hyde Hall Farm Buntingford, SG9 0RU,

Previous Addresses

Hyde Hall Farm Buntingford Hertfordshire SG9 0RU United Kingdom
From: 8 October 2021To: 8 March 2022
3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England
From: 23 September 2020To: 8 October 2021
3rd Floor South Building, 200 Aldersgate Street London EC1A 4HD England
From: 23 September 2020To: 23 September 2020
North West House, 119 Marylebone Road London NW1 5PU England
From: 19 September 2019To: 23 September 2020
89 King Street Maidstone Kent ME14 1BG
From: 3 April 2017To: 19 September 2019
Lane End Lynch Hill Park Whitchurch Hampshire RG28 7NF United Kingdom
From: 21 January 2015To: 3 April 2017
Timeline

40 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Feb 15
Director Joined
Feb 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Capital Reduction
Apr 15
Share Buyback
Apr 15
Funding Round
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Director Joined
Jan 16
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jun 20
Director Left
Jun 20
Loan Secured
Jan 21
Owner Exit
May 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Feb 25
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
Director Left
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
9
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MCKEE, David Joseph, Dr

Active
Hyde Hall Farm, BuntingfordSG9 0RU
Born October 1980
Director
Appointed 12 May 2025

MCQUAID, James

Active
Hyde Hall Farm, BuntingfordSG9 0RU
Born October 1985
Director
Appointed 10 Feb 2026

SHARWOOD, Christopher Neil

Active
3rd Floor (South), LondonEC1A 4HD
Born December 1993
Director
Appointed 19 Dec 2025

FORESIGHT FUND MANAGERS LIMITED

Resigned
London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 30 Jan 2015
Resigned 06 Nov 2017

FORESIGHT GROUP LLP

Resigned
32 London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 06 Nov 2017
Resigned 06 Nov 2017

BLASE, Steven

Resigned
Brook Street, LondonW1K 5AY
Born August 1966
Director
Appointed 17 Jul 2019
Resigned 31 Oct 2019

COOPER, Ross Ashley

Resigned
Charterhouse Square, LondonEC1M 6EH
Born December 1978
Director
Appointed 17 Jul 2019
Resigned 09 Jun 2020

CZULOWSKI, Mary Bethan

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born December 1958
Director
Appointed 26 Jan 2022
Resigned 23 Sept 2025

FISHWICK, Michael

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born October 1965
Director
Appointed 28 Aug 2019
Resigned 31 Jan 2025

GILL, Paul Ellis

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born March 1975
Director
Appointed 09 Jun 2020
Resigned 19 Dec 2025

GISSIN, Erez

Resigned
Precede Building, Hakfar Hayarok, Ramat Hasharon,, Israel47800
Born September 1958
Director
Appointed 17 Jul 2019
Resigned 01 Aug 2022

JOHNSTON, Alexander Norman

Resigned
King Street, MaidstoneME14 1BG
Born December 1946
Director
Appointed 21 Jan 2015
Resigned 17 Jul 2019

RAANAN, Itai

Resigned
Sokolov 46, Hod Hasharon4528475
Born June 1976
Director
Appointed 01 Aug 2022
Resigned 23 Apr 2025

SHARPE, Anthony Peter

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born December 1961
Director
Appointed 01 Oct 2021
Resigned 09 May 2025

SHELDON, Charles John Ralph

Resigned
London Bridge Street, LondonSE1 9SG
Born October 1985
Director
Appointed 30 Jan 2015
Resigned 09 Jul 2015

TRIVELLATO, Stefania

Resigned
The Shard, LondonSE1 9SG
Born November 1982
Director
Appointed 18 Dec 2018
Resigned 17 Jul 2019

UNWIN, Hugh Alexander

Resigned
32 London Bridge Street, LondonSE1 9SG
Born July 1972
Director
Appointed 21 Dec 2015
Resigned 18 Dec 2018

WATKINS, Elizabeth Ann

Resigned
London Bridge Street, LondonSE1 9SG
Born October 1979
Director
Appointed 09 Jul 2015
Resigned 17 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
Hyde Hall Farm, BuntingfordSG9 0RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2021
86 Brook Street, LondonW1K 5AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2019
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

94

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Memorandum Articles
27 January 2024
MAMA
Resolution
27 January 2024
RESOLUTIONSResolutions
Resolution
27 January 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
22 January 2024
CC04CC04
Resolution
2 January 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
26 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
24 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 July 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Resolution
7 May 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
16 April 2015
SH06Cancellation of Shares
Resolution
16 April 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 April 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Resolution
24 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2015
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
4 February 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Incorporation Company
21 January 2015
NEWINCIncorporation