Background WavePink WaveYellow Wave

HERMIA COMMUNITY ENERGY C.I.C. (09639199)

HERMIA COMMUNITY ENERGY C.I.C. (09639199) is an active UK company. incorporated on 15 June 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HERMIA COMMUNITY ENERGY C.I.C. has been registered for 10 years. Current directors include CONNELL, David John, HALL, Ian David, WAXMAN, Jonathan.

Company Number
09639199
Status
active
Type
ltd
Incorporated
15 June 2015
Age
10 years
Address
34 Norrice Lea, London, N2 0RE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CONNELL, David John, HALL, Ian David, WAXMAN, Jonathan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERMIA COMMUNITY ENERGY C.I.C.

HERMIA COMMUNITY ENERGY C.I.C. is an active company incorporated on 15 June 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. HERMIA COMMUNITY ENERGY C.I.C. was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09639199

LTD Company

Age

10 Years

Incorporated 15 June 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 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

34 Norrice Lea London, N2 0RE,

Previous Addresses

33 Litchfield Way London NW11 6NS England
From: 17 May 2016To: 19 November 2018
30 Litchfield Way London NW11 6NJ England
From: 28 April 2016To: 17 May 2016
C/O Gower Power Co-Op Cic the Old Hay Barn Gower Heritage Centre Parkmill Swansea SA3 2EH
From: 15 June 2015To: 28 April 2016
Timeline

7 key events • 2016 - 2022

Funding Officers Ownership
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Share Issue
Jun 16
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Oct 22
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CONNELL, David John

Active
Norrice Lea, LondonN2 0RE
Born September 1977
Director
Appointed 22 Nov 2018

HALL, Ian David

Active
Norrice Lea, LondonN2 0RE
Born December 1963
Director
Appointed 22 Nov 2018

WAXMAN, Jonathan

Active
Litchfield Way, LondonNW11 6NJ
Born November 1962
Director
Appointed 07 Apr 2016

FLANAGAN, Anthony Desmond

Resigned
The Old Hay Barn, ParkmillSA3 2EH
Born September 1974
Director
Appointed 15 Jun 2015
Resigned 27 Oct 2022

WHITEN, John Christopher

Resigned
Litchfield Way, LondonNW11 6NJ
Born November 1977
Director
Appointed 15 Oct 2015
Resigned 22 Apr 2016

Persons with significant control

1

Mr Jonathan Waxman

Active
Norrice Lea, LondonN2 0RE
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Change To A Person With Significant Control
19 November 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 September 2016
AA01Change of Accounting Reference Date
Resolution
21 June 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 June 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
19 May 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
19 May 2016
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Incorporation Community Interest Company
15 June 2015
CICINCCICINC