Background WavePink WaveYellow Wave

HARFORD RENEWABLES LTD (11743795)

HARFORD RENEWABLES LTD (11743795) is an active UK company. incorporated on 31 December 2018. with registered office in Amersham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630). HARFORD RENEWABLES LTD has been registered for 7 years. Current directors include BARNES, Paul Martin.

Company Number
11743795
Status
active
Type
ltd
Incorporated
31 December 2018
Age
7 years
Address
Room S, 8, Amersham, HP6 5QD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
Directors
BARNES, Paul Martin
SIC Codes
01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARFORD RENEWABLES LTD

HARFORD RENEWABLES LTD is an active company incorporated on 31 December 2018 with the registered office located in Amersham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630). HARFORD RENEWABLES LTD was registered 7 years ago.(SIC: 01630)

Status

active

Active since 7 years ago

Company No

11743795

LTD Company

Age

7 Years

Incorporated 31 December 2018

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 30 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

Room S, 8 Room - S, 8 Copperkins Grove Amersham, HP6 5QD,

Previous Addresses

25 Lexington Street 25 Lexington Llp London W1F 9AH United Kingdom
From: 31 December 2018To: 26 March 2025
Timeline

2 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Dec 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BARNES, Paul Martin

Active
Room - S, 8 Copperkins Grove, AmershamHP6 5QD
Born September 1953
Director
Appointed 31 Dec 2018

Persons with significant control

1

Mr Paul Martin Barnes

Active
Room - S, 8 Copperkins Grove, AmershamHP6 5QD
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
18 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Incorporation Company
31 December 2018
NEWINCIncorporation