Background WavePink WaveYellow Wave

NORTHERN HYDROPOWER HOLDINGS LIMITED (11055839)

NORTHERN HYDROPOWER HOLDINGS LIMITED (11055839) is an active UK company. incorporated on 9 November 2017. with registered office in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. NORTHERN HYDROPOWER HOLDINGS LIMITED has been registered for 8 years. Current directors include HARDY, Joseph Paul.

Company Number
11055839
Status
active
Type
ltd
Incorporated
9 November 2017
Age
8 years
Address
C/O Res Limited, Beaufort Court, Kings Langley, WD4 8LR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HARDY, Joseph Paul
SIC Codes
35110, 35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN HYDROPOWER HOLDINGS LIMITED

NORTHERN HYDROPOWER HOLDINGS LIMITED is an active company incorporated on 9 November 2017 with the registered office located in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. NORTHERN HYDROPOWER HOLDINGS LIMITED was registered 8 years ago.(SIC: 35110, 35140)

Status

active

Active since 8 years ago

Company No

11055839

LTD Company

Age

8 Years

Incorporated 9 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley, WD4 8LR,

Previous Addresses

C/O Res White, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
From: 28 September 2020To: 20 February 2023
Brook House Anna Valley Andover SP11 7NG United Kingdom
From: 9 November 2017To: 28 September 2020
Timeline

19 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Feb 18
Funding Round
May 18
Share Issue
May 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Sept 18
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Nov 22
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HARDY, Joseph Paul

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born December 1978
Director
Appointed 17 Sept 2020

ARUP, John Clive

Resigned
Anna Valley, AndoverSP11 7NG
Born June 1952
Director
Appointed 11 Jul 2018
Resigned 17 Sept 2020

BOYLE, Patrick Thomas

Resigned
Anna Valley, AndoverSP11 7NG
Born April 1974
Director
Appointed 11 Jul 2018
Resigned 17 Sept 2020

DIXON, Peter Ballantyne

Resigned
Anna Valley, AndoverSP11 7NG
Born October 1950
Director
Appointed 11 Jul 2018
Resigned 17 Sept 2020

FORBES, Theodora Christine

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born January 1989
Director
Appointed 17 Sept 2020
Resigned 08 Nov 2022

PARTRIDGE-HICKS, Richard Stephen

Resigned
Anna Valley, AndoverSP11 7NG
Born November 1957
Director
Appointed 01 Feb 2018
Resigned 17 Sept 2020

SIMON, Mark

Resigned
Anna Valley, AndoverSP11 7NG
Born September 1961
Director
Appointed 09 Nov 2017
Resigned 17 Sept 2020

WAKEFIELD, Edward Cecil

Resigned
Anna Valley, AndoverSP11 7NG
Born March 1973
Director
Appointed 11 Jul 2018
Resigned 17 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2020

Mark Simon

Ceased
Anna Valley, AndoverSP11 7NG
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2017
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
24 September 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 September 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
19 June 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
16 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Incorporation Company
9 November 2017
NEWINCIncorporation