Background WavePink WaveYellow Wave

HVS GRIDCO LTD (12633642)

HVS GRIDCO LTD (12633642) is an active UK company. incorporated on 30 May 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. HVS GRIDCO LTD has been registered for 5 years. Current directors include MUIR, Craig Hugh.

Company Number
12633642
Status
active
Type
ltd
Incorporated
30 May 2020
Age
5 years
Address
First Floor Hobhouse Court, London, SW1Y 4HH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
MUIR, Craig Hugh
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HVS GRIDCO LTD

HVS GRIDCO LTD is an active company incorporated on 30 May 2020 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. HVS GRIDCO LTD was registered 5 years ago.(SIC: 35140)

Status

active

Active since 5 years ago

Company No

12633642

LTD Company

Age

5 Years

Incorporated 30 May 2020

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 18 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

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

First Floor Hobhouse Court Suffolk Street London, SW1Y 4HH,

Previous Addresses

Pennine Place 2a Charing Cross Road Pennine Place London WC2H 0HF England
From: 9 January 2023To: 24 February 2025
Suite a 6 Honduras Street London EC1Y 0th United Kingdom
From: 30 May 2020To: 9 January 2023
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 22
Director Left
May 22
Director Left
May 23
Director Joined
Oct 23
Director Left
Oct 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MUIR, Craig Hugh

Active
Hobhouse Court, LondonSW1Y 4HH
Born December 1964
Director
Appointed 28 Mar 2022

FRENCH, Sarah Anne

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Secretary
Appointed 28 Sept 2023
Resigned 11 Oct 2024

REDDING, Sandra

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Secretary
Appointed 03 Jan 2023
Resigned 28 Sept 2023

LONDON REGISTRARS LTD

Resigned
6 Honduras Street, LondonEC1Y 0TH
Corporate secretary
Appointed 30 May 2020
Resigned 03 Jan 2023

CAVADA CAMINO, Javier

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born November 1975
Director
Appointed 30 May 2020
Resigned 08 Apr 2022

FRENCH, Sarah Anne

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Born May 1986
Director
Appointed 28 Sept 2023
Resigned 11 Oct 2024

PEARCE, Rupert Edward

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Born March 1964
Director
Appointed 28 Mar 2022
Resigned 31 Mar 2023

SOMERSET, David Mark

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born June 1956
Director
Appointed 30 May 2020
Resigned 08 Apr 2022

Persons with significant control

1

6 Honduras Street, LondonEC1Y 0TH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 30 May 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Incorporation Company
30 May 2020
NEWINCIncorporation