Background WavePink WaveYellow Wave

HYDRAB POWER LIMITED (12668175)

HYDRAB POWER LIMITED (12668175) is an active UK company. incorporated on 13 June 2020. with registered office in Oxford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HYDRAB POWER LIMITED has been registered for 5 years. Current directors include BAMFORD, Joseph Cyril Edward, WINTER, Robert Alexander Mark.

Company Number
12668175
Status
active
Type
ltd
Incorporated
13 June 2020
Age
5 years
Address
North Bailey House, Oxford, OX1 2RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAMFORD, Joseph Cyril Edward, WINTER, Robert Alexander Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRAB POWER LIMITED

HYDRAB POWER LIMITED is an active company incorporated on 13 June 2020 with the registered office located in Oxford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HYDRAB POWER LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12668175

LTD Company

Age

5 Years

Incorporated 13 June 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 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

ZERON ENERGY LIMITED
From: 13 June 2020To: 17 May 2021
Contact
Address

North Bailey House 12 New Inn Hall Street Oxford, OX1 2RP,

Previous Addresses

Union House 12-16 st Michael's Street Oxford OX1 2DU England
From: 7 April 2021To: 27 February 2024
Union House 12-14 st Michael's Street Oxford OX1 2DU England
From: 9 October 2020To: 7 April 2021
Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom
From: 13 June 2020To: 9 October 2020
Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Jun 21
Funding Round
Mar 22
Funding Round
Dec 22
Director Joined
Sept 23
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Feb 26
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BAMFORD, Joseph Cyril Edward

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born December 1977
Director
Appointed 13 Jun 2020

WINTER, Robert Alexander Mark

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born September 1973
Director
Appointed 03 Jul 2023

BOWCOTT, Harry

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born July 1975
Director
Appointed 12 Aug 2025
Resigned 23 Feb 2026

BURNS, Jamie

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born April 1980
Director
Appointed 21 Jun 2021
Resigned 12 Aug 2025

Persons with significant control

1

Joseph Cyril Edward Bamford

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born December 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2020
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
28 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 December 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 December 2025
MAMA
Resolution
21 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Capital Allotment Shares
7 March 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 September 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Confirmation Statement
22 June 2021
CS01Confirmation Statement
Resolution
17 May 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Incorporation Company
13 June 2020
NEWINCIncorporation