Background WavePink WaveYellow Wave

CUIL BURN HYDROPOWER LTD (12136203)

CUIL BURN HYDROPOWER LTD (12136203) is an active UK company. incorporated on 2 August 2019. with registered office in Cardiff. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CUIL BURN HYDROPOWER LTD has been registered for 6 years. Current directors include BRAKES, Robert William, SUSTAINABLE CONTROL SYSTEMS LTD.

Company Number
12136203
Status
active
Type
ltd
Incorporated
2 August 2019
Age
6 years
Address
30 Bardsey Crescent, Cardiff, CF14 5LA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRAKES, Robert William, SUSTAINABLE CONTROL SYSTEMS LTD
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUIL BURN HYDROPOWER LTD

CUIL BURN HYDROPOWER LTD is an active company incorporated on 2 August 2019 with the registered office located in Cardiff. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CUIL BURN HYDROPOWER LTD was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12136203

LTD Company

Age

6 Years

Incorporated 2 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

30 Bardsey Crescent Llanishen Cardiff, CF14 5LA,

Previous Addresses

11 Cloverlane Close Boscastle PL35 0AL United Kingdom
From: 2 August 2019To: 14 January 2021
Timeline

3 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Share Issue
Mar 24
Director Left
Jun 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRAKES, Robert William

Active
Cloverlane Close, BoscastlePL35 0AL
Born December 1994
Director
Appointed 02 Aug 2019

SUSTAINABLE CONTROL SYSTEMS LTD

Active
Wormbridge Court, HerefordHR2 9DH
Corporate director
Appointed 02 Aug 2019

ALBION FINANCIAL MANAGEMENT LTD

Resigned
Bardsey Crescent, CardiffCF14 5LA
Corporate secretary
Appointed 14 Jan 2021
Resigned 01 Aug 2025

DROVER, Richard William

Resigned
Merthry Mawr, BridgendCF32 0LS
Born June 1972
Director
Appointed 02 Aug 2019
Resigned 30 Jun 2025

Persons with significant control

3

Mr Robert William Brakes

Active
Cloverlane Close, BoscastlePL35 0AL
Born December 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2019

Mr Richard William Drover

Active
Merthry Mawr, BridgendCF32 0LS
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2019
Wormbridge Court, HerefordHR2 9DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
13 March 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 January 2021
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
15 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Incorporation Company
2 August 2019
NEWINCIncorporation