Background WavePink WaveYellow Wave

NEWHURST ERF LIMITED (12006738)

NEWHURST ERF LIMITED (12006738) is an active UK company. incorporated on 20 May 2019. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NEWHURST ERF LIMITED has been registered for 6 years. Current directors include GREGORY, Maria, MCSHANE, Anthony Thomas, SHAFQAT, Ahad.

Company Number
12006738
Status
active
Type
ltd
Incorporated
20 May 2019
Age
6 years
Address
Floor 4, Lynton House, London, WC1H 9LT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GREGORY, Maria, MCSHANE, Anthony Thomas, SHAFQAT, Ahad
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWHURST ERF LIMITED

NEWHURST ERF LIMITED is an active company incorporated on 20 May 2019 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. NEWHURST ERF LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12006738

LTD Company

Age

6 Years

Incorporated 20 May 2019

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 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Floor 4, Lynton House 7-12 Tavistock Square London, WC1H 9LT,

Previous Addresses

Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT England
From: 2 February 2023To: 8 February 2023
80 Coleman Street London EC2R 5BJ United Kingdom
From: 5 February 2021To: 2 February 2023
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England
From: 30 March 2020To: 5 February 2021
Coronation Road Cressex High Wycombe HP12 3TZ United Kingdom
From: 20 May 2019To: 30 March 2020
Timeline

70 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Feb 20
Funding Round
May 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Mar 22
Director Left
Mar 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Funding Round
Jul 22
Director Joined
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Apr 23
Funding Round
Apr 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Mar 24
Funding Round
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
37
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

SIALVI, Hassan Mustafa

Active
7-12 Tavistock Square, LondonWC1H 9LT
Secretary
Appointed 22 Jul 2024

GREGORY, Maria

Active
7-12 Tavistock Square, LondonWC1H 9LT
Born October 1984
Director
Appointed 22 Jul 2024

MCSHANE, Anthony Thomas

Active
7-12 Tavistock Square, LondonWC1H 9LT
Born December 1969
Director
Appointed 21 Jun 2022

SHAFQAT, Ahad

Active
7-12 Tavistock Square, LondonWC1H 9LT
Born April 1986
Director
Appointed 23 Jul 2023

GREGORY, Maria

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Secretary
Appointed 23 Jul 2023
Resigned 22 Jul 2024

HAMBROOK, Rachael

Resigned
Cressex, High WycombeHP12 3TZ
Secretary
Appointed 20 May 2019
Resigned 10 Jul 2019

OYEGOKE, Toye

Resigned
LondonEC2R 5BJ
Secretary
Appointed 01 Jan 2021
Resigned 23 Jul 2023

PARSONS, Sarah

Resigned
Cressex, High WycombeHP12 3TZ
Secretary
Appointed 11 Jul 2019
Resigned 12 Mar 2020

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 12 Mar 2020
Resigned 01 Jan 2021

CHOWDHARY, Priya

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born January 1971
Director
Appointed 21 Jun 2022
Resigned 23 Jul 2023

COOK, Iain

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born February 1983
Director
Appointed 14 Oct 2023
Resigned 22 Jul 2024

DAVIS, Michael Charles

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born July 1965
Director
Appointed 30 Jan 2020
Resigned 22 Jul 2025

EDGAR, Matthew John

Resigned
LondonEC2R 5BJ
Born July 1985
Director
Appointed 05 Feb 2020
Resigned 08 Jun 2022

HOOD, Susan Mary, Dr

Resigned
LondonEC2R 5BJ
Born February 1977
Director
Appointed 30 Jan 2020
Resigned 07 Jun 2022

HULLOCK, Timothy John

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born December 1971
Director
Appointed 19 Dec 2022
Resigned 24 Jul 2024

KOLTIS, Tommy John

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born July 1971
Director
Appointed 05 Feb 2020
Resigned 14 Oct 2023

MILAN, Liam Oliver

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born October 1987
Director
Appointed 24 Jul 2024
Resigned 22 Jul 2025

MULCAHY, Matthew Robert

Resigned
LondonEC2R 5BJ
Born May 1963
Director
Appointed 05 Feb 2020
Resigned 21 Jun 2022

PIKE, Richard Neil

Resigned
LondonEC2R 5BJ
Born September 1969
Director
Appointed 20 May 2019
Resigned 19 Dec 2022

PRADA, Lorenzo

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born March 1991
Director
Appointed 01 Sept 2022
Resigned 12 Mar 2024

ROBERTS, Oliver

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born November 1991
Director
Appointed 13 Jun 2022
Resigned 22 Jul 2025

THAIR, Michael

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born July 1976
Director
Appointed 30 Jan 2020
Resigned 22 Jul 2025

TOPHAM, Michael Robert Mason

Resigned
Cressex, High WycombeHP12 3TZ
Born November 1972
Director
Appointed 20 May 2019
Resigned 30 Jan 2020

WILSON, Stuart Andrew

Resigned
LondonEC2R 5BJ
Born September 1970
Director
Appointed 05 Feb 2020
Resigned 30 Mar 2022

Persons with significant control

1

Lynton House, LondonWC1H 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2019
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2023
TM02Termination of Secretary
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Capital Allotment Shares
30 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
11 May 2022
AAAnnual Accounts
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
20 September 2021
SH01Allotment of Shares
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Capital Allotment Shares
6 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
6 June 2021
CS01Confirmation Statement
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
18 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 February 2021
AP03Appointment of Secretary
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 February 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Resolution
9 June 2020
RESOLUTIONSResolutions
Memorandum Articles
9 June 2020
MAMA
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
1 June 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
30 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 March 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 March 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2019
TM02Termination of Secretary
Incorporation Company
20 May 2019
NEWINCIncorporation