Background WavePink WaveYellow Wave

TAODAIL HYDRO LIMITED (09625209)

TAODAIL HYDRO LIMITED (09625209) is an active UK company. incorporated on 5 June 2015. with registered office in Kendal. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. TAODAIL HYDRO LIMITED has been registered for 10 years. Current directors include CREWDSON, Charles William Nepean, CROMPTON, Carl Peter, MACPHERSON, Joanna and 1 others.

Company Number
09625209
Status
active
Type
ltd
Incorporated
5 June 2015
Age
10 years
Address
Canal Head North, Kendal, LA9 7BZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CREWDSON, Charles William Nepean, CROMPTON, Carl Peter, MACPHERSON, Joanna, MACPHERSON, Nicholas Ian, The Lord
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAODAIL HYDRO LIMITED

TAODAIL HYDRO LIMITED is an active company incorporated on 5 June 2015 with the registered office located in Kendal. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. TAODAIL HYDRO LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09625209

LTD Company

Age

10 Years

Incorporated 5 June 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Canal Head North Kendal, LA9 7BZ,

Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Dec 16
Funding Round
Dec 16
Owner Exit
Apr 18
Director Left
Dec 24
Director Joined
Dec 24
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CREWDSON, Charles William Nepean

Active
KendalLA9 7BZ
Born March 1964
Director
Appointed 05 Jun 2015

CROMPTON, Carl Peter

Active
KendalLA9 7BZ
Born May 1973
Director
Appointed 05 Jun 2015

MACPHERSON, Joanna

Active
StrathcarronIV54 8YX
Born October 1955
Director
Appointed 05 Jun 2015

MACPHERSON, Nicholas Ian, The Lord

Active
KendalLA9 7BZ
Born July 1959
Director
Appointed 18 Dec 2024

MACPHERSON, Ewen Alan

Resigned
StrathcarronIV54 8YX
Born November 1929
Director
Appointed 05 Jun 2015
Resigned 25 Oct 2024

Persons with significant control

4

2 Active
2 Ceased
KendalLA9 7BZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2018
Hope Street, EdinburghEH2 4DB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Aug 2016
KendalLA9 7BZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2016
Ceased 03 Apr 2018
KendalLA9 7BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jun 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Capital Allotment Shares
2 December 2016
SH01Allotment of Shares
Capital Allotment Shares
2 December 2016
SH01Allotment of Shares
Resolution
26 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 September 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
18 September 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Incorporation Company
5 June 2015
NEWINCIncorporation