Background WavePink WaveYellow Wave

HYDROGEN BRISTOL LIMITED (10394955)

HYDROGEN BRISTOL LIMITED (10394955) is an active UK company. incorporated on 26 September 2016. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HYDROGEN BRISTOL LIMITED has been registered for 9 years. Current directors include BENNETT, Caron Ann, LAL, Roger.

Company Number
10394955
Status
active
Type
ltd
Incorporated
26 September 2016
Age
9 years
Address
The Old School House Forshaw Heath Lane, Solihull, B94 5LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENNETT, Caron Ann, LAL, Roger
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDROGEN BRISTOL LIMITED

HYDROGEN BRISTOL LIMITED is an active company incorporated on 26 September 2016 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HYDROGEN BRISTOL LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10394955

LTD Company

Age

9 Years

Incorporated 26 September 2016

Size

N/A

Accounts

ARD: 21/9

Up to Date

9 weeks left

Last Filed

Made up to 21 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 22 September 2023 - 21 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 21 June 2026
Period: 22 September 2024 - 21 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

HYDROGEN EDINBURGH LIMITED
From: 28 August 2024To: 1 April 2025
INVESTIN SOUTHAMPTON LIMITED
From: 26 September 2016To: 28 August 2024
Contact
Address

The Old School House Forshaw Heath Lane Earlswood Solihull, B94 5LH,

Timeline

3 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Jul 17
Loan Secured
Mar 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BENNETT, Caron Ann

Active
Forshaw Heath Lane, SolihullB94 5LH
Born April 1964
Director
Appointed 26 Sept 2016

LAL, Roger

Active
Forshaw Heath Lane, SolihullB94 5LH
Born May 1965
Director
Appointed 26 Sept 2016

Persons with significant control

1

John Gary Downer

Active
Forshaw Heath Lane, SolihullB94 5LH
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
14 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 June 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Resolution
11 October 2016
RESOLUTIONSResolutions
Incorporation Company
26 September 2016
NEWINCIncorporation