Background WavePink WaveYellow Wave

HAMS HALL SUSTAINABLE ENERGY LTD (11811570)

HAMS HALL SUSTAINABLE ENERGY LTD (11811570) is an active UK company. incorporated on 7 February 2019. with registered office in Birmingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HAMS HALL SUSTAINABLE ENERGY LTD has been registered for 7 years. Current directors include POULSON, Daniel Haydn Withers.

Company Number
11811570
Status
active
Type
ltd
Incorporated
7 February 2019
Age
7 years
Address
6th Floor Bank House, Birmingham, B2 5AL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
POULSON, Daniel Haydn Withers
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMS HALL SUSTAINABLE ENERGY LTD

HAMS HALL SUSTAINABLE ENERGY LTD is an active company incorporated on 7 February 2019 with the registered office located in Birmingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HAMS HALL SUSTAINABLE ENERGY LTD was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11811570

LTD Company

Age

7 Years

Incorporated 7 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

6th Floor Bank House 8 Cherry Street Birmingham, B2 5AL,

Previous Addresses

2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 28 July 2020
Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom
From: 7 February 2019To: 25 February 2019
Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Owner Exit
Aug 19
Loan Secured
Sept 20
Loan Cleared
Jun 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

POULSON, Daniel Haydn Withers

Active
Bank House, BirminghamB2 5AL
Born September 1967
Director
Appointed 07 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
45 King William Street, LondonEC4R 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jun 2019

Mr Daniel Haydn Withers Poulson

Ceased
Regis House, LondonEC4R 9AN
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2019
Ceased 24 Jun 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
16 May 2025
MR05Certification of Charge
Accounts With Accounts Type Small
1 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 August 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 August 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Incorporation Company
7 February 2019
NEWINCIncorporation