Background WavePink WaveYellow Wave

UNITED DOWNS GEOTHERMAL LIMITED (10868073)

UNITED DOWNS GEOTHERMAL LIMITED (10868073) is an active UK company. incorporated on 17 July 2017. with registered office in Redruth. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. UNITED DOWNS GEOTHERMAL LIMITED has been registered for 8 years. Current directors include CHENG, Andre An-Chun, CLAYTON, Matthew Thomas, LAW, Ryan and 1 others.

Company Number
10868073
Status
active
Type
ltd
Incorporated
17 July 2017
Age
8 years
Address
United Downs Industrial Estate, Redruth, TR16 5HY
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
CHENG, Andre An-Chun, CLAYTON, Matthew Thomas, LAW, Ryan, VAN LIMBORGH, Jules
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED DOWNS GEOTHERMAL LIMITED

UNITED DOWNS GEOTHERMAL LIMITED is an active company incorporated on 17 July 2017 with the registered office located in Redruth. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. UNITED DOWNS GEOTHERMAL LIMITED was registered 8 years ago.(SIC: 42220)

Status

active

Active since 8 years ago

Company No

10868073

LTD Company

Age

8 Years

Incorporated 17 July 2017

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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

UNITED DOWNS GEOTHERMAL PLC
From: 17 July 2017To: 13 December 2019
Contact
Address

United Downs Industrial Estate St Day Redruth, TR16 5HY,

Previous Addresses

United Down Industrial Estate St Day Redruth Cornwall TR16 5HY England
From: 5 June 2020To: 5 June 2020
Falmouth Business Park Bickland Water Road Falmouth TR11 4SZ United Kingdom
From: 17 July 2017To: 5 June 2020
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Jul 17
Loan Cleared
Dec 19
Director Joined
Jan 20
Capital Update
Jul 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Share Issue
Mar 23
Funding Round
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Capital Reduction
Nov 23
Director Joined
May 24
Director Left
May 24
Owner Exit
Sept 25
Owner Exit
Sept 25
4
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ELLISON, Simon James

Active
St Day, RedruthTR16 5HY
Secretary
Appointed 27 Aug 2025

CHENG, Andre An-Chun

Active
St Day, RedruthTR16 5HY
Born October 1987
Director
Appointed 30 Apr 2024

CLAYTON, Matthew Thomas

Active
St Day, RedruthTR16 5HY
Born December 1975
Director
Appointed 15 Jan 2020

LAW, Ryan

Active
St Day, RedruthTR16 5HY
Born February 1972
Director
Appointed 17 Jul 2017

VAN LIMBORGH, Jules

Active
St Day, RedruthTR16 5HY
Born August 1958
Director
Appointed 24 Feb 2023

BRIDGLAND, David Vernon

Resigned
St Day, RedruthTR16 5HY
Secretary
Appointed 17 Jul 2017
Resigned 27 Aug 2025

BRIDGLAND, David Vernon

Resigned
St Day, RedruthTR16 5HY
Born August 1965
Director
Appointed 17 Jul 2017
Resigned 24 Feb 2023

PATEL, Anish Nagin

Resigned
St Day, RedruthTR16 5HY
Born November 1985
Director
Appointed 24 Feb 2023
Resigned 30 Apr 2024

Persons with significant control

5

1 Active
4 Ceased
United Downs Industrial Park, RedruthTR16 5HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2025
Bristol, AvonBS1 5AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2023
Ceased 27 Aug 2025
22a St James's Square, LondonSW1Y 4JH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Mar 2023
Ceased 27 Aug 2025

Mr Ryan Law

Ceased
St Day, RedruthTR16 5HY
Born February 1972

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 17 Jul 2017
Ceased 08 Mar 2023
St Day, RedruthTR16 5HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2017
Ceased 08 Mar 2023
Fundings
Financials
Latest Activities

Filing History

54

Notification Of A Person With Significant Control
10 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2024
TM01Termination of Director
Capital Cancellation Shares
10 November 2023
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Resolution
17 April 2023
RESOLUTIONSResolutions
Memorandum Articles
17 April 2023
MAMA
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
2 March 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
2 March 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
6 July 2022
SH19Statement of Capital
Legacy
6 July 2022
CAP-SSCAP-SS
Resolution
6 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 June 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 January 2020
AA01Change of Accounting Reference Date
Certificate Re Registration Public Limited Company To Private
13 December 2019
CERT10CERT10
Re Registration Memorandum Articles
13 December 2019
MARMAR
Resolution
13 December 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
13 December 2019
RR02RR02
Mortgage Satisfy Charge Full
6 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Incorporation Company
17 July 2017
NEWINCIncorporation