Background WavePink WaveYellow Wave

HYGEN ENERGY LIMITED (11158919)

HYGEN ENERGY LIMITED (11158919) is an active UK company. incorporated on 19 January 2018. with registered office in Oxford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HYGEN ENERGY LIMITED has been registered for 8 years. Current directors include BAMFORD, Joseph Cyril Edward, BARR, Andrew Thomas, MATTHEW, Elliott Gordon Findlay.

Company Number
11158919
Status
active
Type
ltd
Incorporated
19 January 2018
Age
8 years
Address
North Bailey House, Oxford, OX1 2RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAMFORD, Joseph Cyril Edward, BARR, Andrew Thomas, MATTHEW, Elliott Gordon Findlay
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYGEN ENERGY LIMITED

HYGEN ENERGY LIMITED is an active company incorporated on 19 January 2018 with the registered office located in Oxford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HYGEN ENERGY LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11158919

LTD Company

Age

8 Years

Incorporated 19 January 2018

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 30 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

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

RYSE HYDROGEN LIMITED
From: 29 September 2018To: 1 October 2021
UNITED HYDROGEN LIMITED
From: 19 January 2018To: 29 September 2018
Contact
Address

North Bailey House 12 New Inn Hall Street Oxford, OX1 2RP,

Previous Addresses

Union House 12-16 st Michael's Street Oxford OX1 2DU England
From: 7 April 2021To: 27 February 2024
Union House, 12-16 st. Michaels Street Oxford OX1 2DU England
From: 25 November 2020To: 7 April 2021
Union House 12-14 st Michael's Street Oxford OX1 2DU England
From: 9 October 2020To: 25 November 2020
Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom
From: 19 January 2018To: 9 October 2020
Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Apr 20
Owner Exit
Dec 22
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BAMFORD, Joseph Cyril Edward

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born December 1977
Director
Appointed 19 Jan 2018

BARR, Andrew Thomas

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born January 1973
Director
Appointed 19 Mar 2026

MATTHEW, Elliott Gordon Findlay

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born August 1992
Director
Appointed 29 Jul 2025

BURNS, Jamie

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Secretary
Appointed 08 Apr 2020
Resigned 29 Jul 2025

MILBURN-FOSTER, Alice

Resigned
Clarendon Business Centre, OxfordOX2 6HJ
Secretary
Appointed 15 Oct 2018
Resigned 18 Jun 2020

BOWCOTT, Harry

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born July 1975
Director
Appointed 29 Jul 2025
Resigned 02 Mar 2026

BURNS, Jamie

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born April 1980
Director
Appointed 01 Apr 2020
Resigned 30 Jul 2025

ROWLAND, Toby

Resigned
Bisley, StroudGL6 7AW
Born April 1969
Director
Appointed 24 Oct 2018
Resigned 28 Jan 2019

SEDDON, Ian George

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born January 1960
Director
Appointed 23 Nov 2018
Resigned 13 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
12 New Inn Hall Street, OxfordOX1 2RP

Nature of Control

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

Mr Joseph Cyril Edward Bamford

Ceased
12-16 St Michael's Street, OxfordOX1 2DU
Born December 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2018
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
PARENT_ACCPARENT_ACC
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
5 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Resolution
1 October 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
1 April 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 June 2020
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
22 June 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 October 2018
AP03Appointment of Secretary
Certificate Change Of Name Company
29 September 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 June 2018
CONNOTConfirmation Statement Notification
Incorporation Company
19 January 2018
NEWINCIncorporation