Background WavePink WaveYellow Wave

DOROTHEA PUMPED HYDRO LIMITED (10749341)

DOROTHEA PUMPED HYDRO LIMITED (10749341) is an active UK company. incorporated on 2 May 2017. with registered office in St Asaph. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 2 other business activities. DOROTHEA PUMPED HYDRO LIMITED has been registered for 8 years. Current directors include BILLINGHAM, Mark, CAIRNS, Paul, CHATHAM, Alan.

Company Number
10749341
Status
active
Type
ltd
Incorporated
2 May 2017
Age
8 years
Address
C/O Swayne Johnson Church House, St Asaph, LL17 0RD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BILLINGHAM, Mark, CAIRNS, Paul, CHATHAM, Alan
SIC Codes
35110, 42910, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOROTHEA PUMPED HYDRO LIMITED

DOROTHEA PUMPED HYDRO LIMITED is an active company incorporated on 2 May 2017 with the registered office located in St Asaph. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 2 other business activities. DOROTHEA PUMPED HYDRO LIMITED was registered 8 years ago.(SIC: 35110, 42910, 68209)

Status

active

Active since 8 years ago

Company No

10749341

LTD Company

Age

8 Years

Incorporated 2 May 2017

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

C/O Swayne Johnson Church House High Street St Asaph, LL17 0RD,

Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
May 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BILLINGHAM, Mark

Active
Church House, St AsaphLL17 0RD
Born June 1961
Director
Appointed 27 Sept 2018

CAIRNS, Paul

Active
Church House, St AsaphLL17 0RD
Born May 1968
Director
Appointed 02 May 2017

CHATHAM, Alan

Active
Church House, St AsaphLL17 0RD
Born January 1956
Director
Appointed 27 Sept 2018

ROWBOTTOM, Peter Graham

Resigned
Church House, St AsaphLL17 0RD
Secretary
Appointed 27 Sept 2018
Resigned 28 Mar 2022

Persons with significant control

1

Mr Paul Cairns

Active
Church House, St AsaphLL17 0RD
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2017
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2019
AA01Change of Accounting Reference Date
Resolution
9 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2018
PSC04Change of PSC Details
Incorporation Company
2 May 2017
NEWINCIncorporation