Background WavePink WaveYellow Wave

SCHOOLHOUSE BURN HYDROPOWER LTD (12490106)

SCHOOLHOUSE BURN HYDROPOWER LTD (12490106) is an active UK company. incorporated on 28 February 2020. with registered office in Cardiff. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SCHOOLHOUSE BURN HYDROPOWER LTD has been registered for 6 years. Current directors include BRAKES, Robert William, SUSTAINABLE CONTROL SYSTEMS LIMITED.

Company Number
12490106
Status
active
Type
ltd
Incorporated
28 February 2020
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 LIMITED
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOOLHOUSE BURN HYDROPOWER LTD

SCHOOLHOUSE BURN HYDROPOWER LTD is an active company incorporated on 28 February 2020 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. SCHOOLHOUSE BURN HYDROPOWER LTD was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12490106

LTD Company

Age

6 Years

Incorporated 28 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

30 Bardsey Crescent Llanishen Cardiff, CF14 5LA,

Previous Addresses

11 Clover Lane Close Boscastle PL35 0AL England
From: 28 February 2020To: 14 January 2021
Timeline

3 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Share Issue
Mar 24
Director Left
Jun 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ALBION FINANCIAL MANAGEMENT LTD

Active
Bardsey Crescent, CardiffCF14 5LA
Corporate secretary
Appointed 14 Jan 2021

BRAKES, Robert William

Active
Bardsey Crescent, CardiffCF14 5LA
Born December 1994
Director
Appointed 28 Feb 2020

SUSTAINABLE CONTROL SYSTEMS LIMITED

Active
Green Lane, DerbyDE72 3SE
Corporate director
Appointed 28 Feb 2020

BRAKES, Louise Jane

Resigned
Clover Lane Close, BoscastlePL35 0AL
Secretary
Appointed 28 Feb 2020
Resigned 14 Jan 2021

DROVER, Richard William

Resigned
Merthyr Mawr, BridgendCF32 0LS
Born June 1972
Director
Appointed 28 Feb 2020
Resigned 30 Jun 2025

Persons with significant control

3

Mr Robert William Brakes

Active
Bardsey Crescent, CardiffCF14 5LA
Born December 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2020

Mr Richard William Drover

Active
Merthyr Mawr, BridgendCF32 0LS
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2020
Green Lane, DerbyDE72 3SE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
13 March 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
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
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Incorporation Company
28 February 2020
NEWINCIncorporation