Background WavePink WaveYellow Wave

FISHPOND ENERGY LIMITED (09685849)

FISHPOND ENERGY LIMITED (09685849) is an active UK company. incorporated on 14 July 2015. with registered office in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FISHPOND ENERGY LIMITED has been registered for 10 years.

Company Number
09685849
Status
active
Type
ltd
Incorporated
14 July 2015
Age
10 years
Address
Unit 9 Dunchideock Barton, Exeter, EX2 9UA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHPOND ENERGY LIMITED

FISHPOND ENERGY LIMITED is an active company incorporated on 14 July 2015 with the registered office located in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. FISHPOND ENERGY LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09685849

LTD Company

Age

10 Years

Incorporated 14 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 August 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

ASHLAND SOLAR FARM LIMITED
From: 14 July 2015To: 7 September 2017
Contact
Address

Unit 9 Dunchideock Barton Dunchideock Exeter, EX2 9UA,

Previous Addresses

4 Chesham Street Chesham Street Brighton BN2 1NA England
From: 4 August 2016To: 20 November 2018
39 Austenway Gerrards Cross Bucks SL9 8NN United Kingdom
From: 22 April 2016To: 4 August 2016
C/O Global Renewable Construction Limited 1 Lyric Square London W6 0NB United Kingdom
From: 14 July 2015To: 22 April 2016
Timeline

18 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Apr 16
Director Joined
Aug 16
Director Left
Aug 16
Loan Secured
Dec 17
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Cleared
Nov 18
Loan Secured
Feb 19
Director Joined
Jul 19
Director Left
Mar 20
Director Left
May 21
Loan Cleared
Nov 21
Funding Round
Dec 21
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
21 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2024
AAAnnual Accounts
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Legacy
26 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Legacy
19 June 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
8 April 2022
AAMDAAMD
Resolution
30 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Resolution
27 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Resolution
7 September 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 August 2016
AAAnnual Accounts
Resolution
17 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Incorporation Company
14 July 2015
NEWINCIncorporation