Background WavePink WaveYellow Wave

WICK FARM GRID LIMITED (10323328)

WICK FARM GRID LIMITED (10323328) is an active UK company. incorporated on 10 August 2016. with registered office in Scorrier. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WICK FARM GRID LIMITED has been registered for 9 years. Current directors include BURNYEAT, William James, CARTER, Julia Mary, COSGROVE, Thomas John and 1 others.

Company Number
10323328
Status
active
Type
ltd
Incorporated
10 August 2016
Age
9 years
Address
Redruth House, Scorrier, TR16 5EZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BURNYEAT, William James, CARTER, Julia Mary, COSGROVE, Thomas John, WOOD, Neil Anthony
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WICK FARM GRID LIMITED

WICK FARM GRID LIMITED is an active company incorporated on 10 August 2016 with the registered office located in Scorrier. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WICK FARM GRID LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10323328

LTD Company

Age

9 Years

Incorporated 10 August 2016

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

SNRDCO 3248 LIMITED
From: 10 August 2016To: 16 September 2016
Contact
Address

Redruth House Cornwall Business Park West Scorrier, TR16 5EZ,

Previous Addresses

Woodwater House Pynes Hill Exeter EX2 5WR England
From: 16 September 2016To: 17 January 2022
One Fleet Place London EC4M 7WS
From: 10 August 2016To: 16 September 2016
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Owner Exit
Jul 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BURNYEAT, William James

Active
Cornwall Business Park West, ScorrierTR16 5EZ
Born August 1978
Director
Appointed 18 Oct 2016

CARTER, Julia Mary

Active
Cornwall Business Park West, ScorrierTR16 5EZ
Born December 1991
Director
Appointed 07 Jul 2025

COSGROVE, Thomas John

Active
Cornwall Business Park West, ScorrierTR16 5EZ
Born October 1981
Director
Appointed 18 Oct 2016

WOOD, Neil Anthony

Active
New Street Square, LondonEC4A 3BF
Born December 1980
Director
Appointed 24 Jan 2024

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 10 Aug 2016
Resigned 16 Sept 2016

MICHELMORES SECRETARIES LIMITED

Resigned
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 14 Jul 2017
Resigned 20 Dec 2021

MICHELMORES SECRETARIES LIMITED

Resigned
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 16 Sept 2016
Resigned 10 Feb 2017

BOUTONNAT, Kareen Alexandra Patricia

Resigned
33 Holborn, LondonEC1N 2HU
Born July 1970
Director
Appointed 10 Feb 2017
Resigned 24 Jan 2024

CARTER, Julia Mary

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born December 1991
Director
Appointed 24 Jan 2024
Resigned 23 Aug 2024

COX, Peter Charles

Resigned
Pynes Hill, ExeterEX2 5WR
Born January 1956
Director
Appointed 10 Aug 2016
Resigned 16 Sept 2016

GONZALEZ OTALORA, Cesar

Resigned
Pynes Hill, ExeterEX2 5WR
Born February 1974
Director
Appointed 16 Sept 2016
Resigned 10 Feb 2017

GUDGEON, Nicholas Paul

Resigned
33 Holborn, LondonEC1N 2HU
Born July 1975
Director
Appointed 10 Feb 2017
Resigned 17 Jan 2018

MCCARTIE, Paul

Resigned
Cornwall Business Park West, ScorrierTR16 5EZ
Born February 1976
Director
Appointed 17 Jan 2018
Resigned 24 Jan 2024

ORD, Jonathan Nicholas

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born April 1983
Director
Appointed 23 Aug 2024
Resigned 07 Jul 2025

ZORRILLA, Jose Manuel

Resigned
Pynes Hill, ExeterEX2 5WR
Born August 1974
Director
Appointed 16 Sept 2016
Resigned 10 Feb 2017

DENTONS DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 10 Aug 2016
Resigned 16 Sept 2016

Persons with significant control

3

2 Active
1 Ceased

Verdant Community Energy C.I.C.

Active
Tremough Innovation Centre, PenrynTR10 9TA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2016

H7 Energy Limited

Active
33 Holborn, LondonEC1N 2HU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2016
Fleet Place, LondonEC4M 7WS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 10 Aug 2016
Ceased 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
17 July 2017
AP04Appointment of Corporate Secretary
Resolution
11 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Resolution
18 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 September 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 September 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Resolution
16 September 2016
RESOLUTIONSResolutions
Incorporation Company
10 August 2016
NEWINCIncorporation