Background WavePink WaveYellow Wave

CELTIC SEA POWER LIMITED (10166467)

CELTIC SEA POWER LIMITED (10166467) is an active UK company. incorporated on 6 May 2016. with registered office in Hayle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CELTIC SEA POWER LIMITED has been registered for 9 years. Current directors include DEN ROOIJEN, Hubertus, GREAVES, Deborah Mary, Professor, GUY, Piers Basil and 3 others.

Company Number
10166467
Status
active
Type
ltd
Incorporated
6 May 2016
Age
9 years
Address
Chi Gallos Hayle Marine Renewables Business Park, Hayle, TR27 4DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DEN ROOIJEN, Hubertus, GREAVES, Deborah Mary, Professor, GUY, Piers Basil, JERMY, Steven Charles, KERR, Marie, SCULLION, Paul Adam
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELTIC SEA POWER LIMITED

CELTIC SEA POWER LIMITED is an active company incorporated on 6 May 2016 with the registered office located in Hayle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CELTIC SEA POWER LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10166467

LTD Company

Age

9 Years

Incorporated 6 May 2016

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 28 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

WAVE HUB DEVELOPMENT SERVICES LIMITED
From: 6 May 2016To: 1 June 2022
Contact
Address

Chi Gallos Hayle Marine Renewables Business Park North Quay Hayle, TR27 4DD,

Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Left
Mar 19
Director Joined
May 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Apr 21
Director Joined
Nov 23
Director Left
May 25
Director Joined
Jun 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

DEN ROOIJEN, Hubertus

Active
Hayle Marine Renewables Business Park, HayleTR27 4DD
Born December 1959
Director
Appointed 13 Nov 2023

GREAVES, Deborah Mary, Professor

Active
Hayle Marine Renewables Business Park, HayleTR27 4DD
Born March 1967
Director
Appointed 01 Mar 2021

GUY, Piers Basil

Active
Hayle Marine Renewables Business Park, HayleTR27 4DD
Born December 1969
Director
Appointed 01 Mar 2021

JERMY, Steven Charles

Active
Hayle Marine Renewables Business Park, HayleTR27 4DD
Born July 1955
Director
Appointed 10 Jan 2020

KERR, Marie

Active
North Quay, HayleTR27 4DD
Born October 1987
Director
Appointed 16 Jun 2025

SCULLION, Paul Adam

Active
Hayle Marine Renewables Business Park, HayleTR27 4DD
Born June 1979
Director
Appointed 01 Mar 2021

BETTY, John Hammond

Resigned
Hayle Marine Renewables Business Park, HayleTR27 4DD
Born June 1946
Director
Appointed 24 May 2019
Resigned 07 Nov 2019

GIBSON, Claire Elizabeth

Resigned
Hayle Marine Renewables Business Park, HayleTR27 4DD
Born February 1970
Director
Appointed 06 May 2016
Resigned 10 Jan 2020

POOLEY, Nicola Louise

Resigned
Hayle Marine Renewables Business Park, HayleTR27 4DD
Born September 1966
Director
Appointed 01 Mar 2021
Resigned 30 Apr 2025

RUSSELL, William Paterson

Resigned
Hayle Marine Renewables Business Park, HayleTR27 4DD
Born November 1954
Director
Appointed 06 May 2016
Resigned 19 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

The Cornwall Council

Active
Truro, CornwallTR1 3AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Wave Hub Limited

Ceased
Marine Renewables Business Park, HayleTR27 4DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 May 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Resolution
25 March 2025
RESOLUTIONSResolutions
Memorandum Articles
25 March 2025
MAMA
Accounts With Accounts Type Small
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
1 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Memorandum Articles
13 August 2021
MAMA
Resolution
13 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2021
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Memorandum Articles
23 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
7 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
6 May 2016
NEWINCIncorporation