Background WavePink WaveYellow Wave

HARTMOOR HOLDINGS LIMITED (10132566)

HARTMOOR HOLDINGS LIMITED (10132566) is an active UK company. incorporated on 19 April 2016. with registered office in Kirkby Lonsdale. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HARTMOOR HOLDINGS LIMITED has been registered for 9 years. Current directors include BAKER, Alan George, BONINSEGNA, Alessandro, HUTT, Stephen Mark and 1 others.

Company Number
10132566
Status
active
Type
ltd
Incorporated
19 April 2016
Age
9 years
Address
C/O Forsa Energy Herdwork Underley Business Centre, Kirkby Lonsdale, LA6 2DY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAKER, Alan George, BONINSEGNA, Alessandro, HUTT, Stephen Mark, POLEY, Jonathan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTMOOR HOLDINGS LIMITED

HARTMOOR HOLDINGS LIMITED is an active company incorporated on 19 April 2016 with the registered office located in Kirkby Lonsdale. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HARTMOOR HOLDINGS LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10132566

LTD Company

Age

9 Years

Incorporated 19 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 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

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

STOR 124 LTD
From: 19 April 2016To: 29 March 2018
Contact
Address

C/O Forsa Energy Herdwork Underley Business Centre Kearstwick Kirkby Lonsdale, LA6 2DY,

Previous Addresses

Herdwork Underley Business Centre Kearstwick Kirkby Lonsdale Cumbria LA6 2DY England
From: 16 April 2025To: 16 April 2025
Masters House 107 Hammersmith Road London W14 0QH United Kingdom
From: 13 October 2020To: 16 April 2025
First Floor 17 Slingsby Place London WC2E 9AB United Kingdom
From: 21 March 2018To: 13 October 2020
95 High Street Street Somerset BA16 0EZ England
From: 19 April 2016To: 21 March 2018
Timeline

16 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Oct 16
Loan Secured
Dec 17
Loan Cleared
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Loan Cleared
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Nov 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Owner Exit
Mar 21
Director Joined
Mar 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BAKER, Alan George

Active
Riverside Business Park, GreenockPA15 2UZ
Born November 1966
Director
Appointed 08 Aug 2019

BONINSEGNA, Alessandro

Active
Fifth Avenue, New York10001
Born May 1969
Director
Appointed 27 Oct 2020

HUTT, Stephen Mark

Active
Herdwork Underley Business Centre, Kirkby LonsdaleLA6 2DY
Born June 1965
Director
Appointed 14 Mar 2023

POLEY, Jonathan

Active
Herdwork Underley Business Centre, Kirkby LonsdaleLA6 2DY
Born May 1967
Director
Appointed 19 Mar 2018

ANTONIOU, Jon Luke

Resigned
High Street, StreetBA16 0EZ
Born June 1982
Director
Appointed 19 Apr 2016
Resigned 19 Mar 2018

SENIOR, Timothy James, Dr

Resigned
17 Slingsby Place, LondonWC2E 9AB
Born February 1971
Director
Appointed 19 Mar 2018
Resigned 16 Aug 2019

Persons with significant control

3

1 Active
2 Ceased
Riverside Business Park, GreenockPA15 2UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2021
107 Hammersmith Road, LondonW14 0QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Mar 2018
Ceased 02 Feb 2021

Mr Jon Luke Antoniou

Ceased
17 Slingsby Place, LondonWC2E 9AB
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Apr 2016
Ceased 19 Mar 2018
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Change To A Person With Significant Control
28 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company
17 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Resolution
29 March 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
18 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 January 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Memorandum Articles
18 December 2017
MAMA
Resolution
18 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Incorporation Company
19 April 2016
NEWINCIncorporation