Background WavePink WaveYellow Wave

CHARNAN HYDRO LTD (11085295)

CHARNAN HYDRO LTD (11085295) is an active UK company. incorporated on 28 November 2017. with registered office in Leeds. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CHARNAN HYDRO LTD has been registered for 8 years. Current directors include GRANT, Andrew William, KORNAROS, Stelios, TURNBULL, Rachel Louise.

Company Number
11085295
Status
active
Type
ltd
Incorporated
28 November 2017
Age
8 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GRANT, Andrew William, KORNAROS, Stelios, TURNBULL, Rachel Louise
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARNAN HYDRO LTD

CHARNAN HYDRO LTD is an active company incorporated on 28 November 2017 with the registered office located in Leeds. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CHARNAN HYDRO LTD was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

11085295

LTD Company

Age

8 Years

Incorporated 28 November 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 10 September 2025 (6 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

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Eq Accountants Ltd, Unit 6 Agricultural Hall Skirsgill Penrith CA11 0FF England
From: 3 June 2025To: 22 September 2025
Agricultural Hall Skirsgill Penrith CA11 0DN England
From: 13 May 2024To: 3 June 2025
Agricultural House Skirsgill Lane Penrith CA11 0DN United Kingdom
From: 11 April 2024To: 13 May 2024
2 Belgrave Crescent C/O Ashby Berry Coulsons Scarborough North Yorkshire YO11 1UB United Kingdom
From: 28 November 2017To: 11 April 2024
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Apr 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Owner Exit
Jan 23
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

RESOLIS LIMITED

Active
19 Canning Street, EdinburghEH3 8EG
Corporate secretary
Appointed 19 Sept 2025

GRANT, Andrew William

Active
19 Canning Street, EdinburghEH3 8EG
Born July 1988
Director
Appointed 19 Sept 2025

KORNAROS, Stelios

Active
19 Canning Street, EdinburghEH3 8EG
Born June 1983
Director
Appointed 19 Sept 2025

TURNBULL, Rachel Louise

Active
19 Canning Street, EdinburghEH3 8EG
Born June 1978
Director
Appointed 19 Sept 2025

DICKINS, Charles William Tavener

Resigned
Agricultural Hall, PenrithCA11 0FF
Born January 1961
Director
Appointed 28 Nov 2017
Resigned 19 Sept 2025

TASKER, George Alexander

Resigned
Park Row, LeedsLS1 5AB
Born October 1993
Director
Appointed 19 Sept 2025
Resigned 19 Sept 2025

WETENHALL, Richard

Resigned
Agricultural Hall, PenrithCA11 0FF
Born September 1961
Director
Appointed 31 Mar 2020
Resigned 19 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2022

Mr Charles William Tavener Dickins

Ceased
Fulham High Street, LondonSW6 3JA
Born January 1961

Nature of Control

Right to appoint and remove directors
Notified 28 Nov 2017
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 September 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
26 September 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 September 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2021
MR01Registration of a Charge
Resolution
11 January 2021
RESOLUTIONSResolutions
Memorandum Articles
11 January 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Incorporation Company
28 November 2017
NEWINCIncorporation