Background WavePink WaveYellow Wave

LOW CARBON HUB SANDFORD HYDRO LIMITED (09743887)

LOW CARBON HUB SANDFORD HYDRO LIMITED (09743887) is an active UK company. incorporated on 21 August 2015. with registered office in Oxford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. LOW CARBON HUB SANDFORD HYDRO LIMITED has been registered for 10 years.

Company Number
09743887
Status
active
Type
ltd
Incorporated
21 August 2015
Age
10 years
Address
Holywell House, Oxford, OX2 0ES
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110, 35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOW CARBON HUB SANDFORD HYDRO LIMITED

LOW CARBON HUB SANDFORD HYDRO LIMITED is an active company incorporated on 21 August 2015 with the registered office located in Oxford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. LOW CARBON HUB SANDFORD HYDRO LIMITED was registered 10 years ago.(SIC: 35110, 35140)

Status

active

Active since 10 years ago

Company No

09743887

LTD Company

Age

10 Years

Incorporated 21 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Holywell House Osney Mead Oxford, OX2 0ES,

Previous Addresses

Wood Centre for Innovation Quarry Road Headington Oxford OX3 8SB England
From: 28 November 2019To: 7 December 2021
9 Park End Street Oxford OX1 1HH England
From: 28 February 2017To: 28 November 2019
23 Park End Street Oxford OX1 1HU United Kingdom
From: 21 August 2015To: 28 February 2017
Timeline

15 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Sept 16
Loan Secured
Oct 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 18
Director Left
Aug 19
Director Left
Aug 19
Director Left
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Feb 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
8 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 October 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 August 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
8 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Incorporation Company
21 August 2015
NEWINCIncorporation