Background WavePink WaveYellow Wave

NATURAL GENERATION HOLDINGS LIMITED (10840310)

NATURAL GENERATION HOLDINGS LIMITED (10840310) is an active UK company. incorporated on 28 June 2017. with registered office in Perranporth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NATURAL GENERATION HOLDINGS LIMITED has been registered for 8 years. Current directors include O'CONNOR, Brendan, WALSH, Thomas Robert.

Company Number
10840310
Status
active
Type
ltd
Incorporated
28 June 2017
Age
8 years
Address
Unit 3 Cligga Industrial Estate, Perranporth, TR6 0EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
O'CONNOR, Brendan, WALSH, Thomas Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURAL GENERATION HOLDINGS LIMITED

NATURAL GENERATION HOLDINGS LIMITED is an active company incorporated on 28 June 2017 with the registered office located in Perranporth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NATURAL GENERATION HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10840310

LTD Company

Age

8 Years

Incorporated 28 June 2017

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 19 September 2025 (7 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

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Unit 3 Cligga Industrial Estate St. Georges Hill Perranporth, TR6 0EB,

Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Mar 18
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

O'CONNOR, Brendan

Active
81 Dromore Road, BallynahinchBT24 8HS
Born January 1972
Director
Appointed 24 Feb 2026

WALSH, Thomas Robert

Active
81 Dromore Road, BallynahinchBT24 8HS
Born November 1977
Director
Appointed 24 Feb 2026

AKERS-DOUGLAS, Dominic Lovett

Resigned
St. Georges Hill, PerranporthTR6 0EB
Born July 1979
Director
Appointed 28 Jun 2017
Resigned 23 Nov 2022

CORCORAN, Barry Vincent

Resigned
Follifoot Ridge Business Park, FollifootHG3 1DP
Born May 1977
Director
Appointed 23 Nov 2022
Resigned 24 Feb 2026

GREER, Ian Derek

Resigned
Follifoot Ridge Business Park, FollifootHG3 1DP
Born August 1977
Director
Appointed 23 Nov 2022
Resigned 24 Feb 2026

HUTT, Bruce John Alexander

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Born April 1965
Director
Appointed 28 Jun 2017
Resigned 23 Nov 2022

THOMSON, Ivor

Resigned
St. Georges Hill, PerranporthTR6 0EB
Born May 1975
Director
Appointed 28 Jun 2017
Resigned 23 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
81 Dromore Road, BallynahinchBT24 8HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2026
Pannal Road, HarrogateHG3 1DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Nov 2022
Ceased 24 Feb 2026
The Old Mill Office Park, Godalming

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2017
Ceased 23 Nov 2022
Fundings
Financials
Latest Activities

Filing History

36

Notification Of A Person With Significant Control
25 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
28 June 2017
NEWINCIncorporation