Background WavePink WaveYellow Wave

HANNINGFIELD GREEN LIMITED (14103885)

HANNINGFIELD GREEN LIMITED (14103885) is an active UK company. incorporated on 12 May 2022. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HANNINGFIELD GREEN LIMITED has been registered for 3 years. Current directors include DOGAN, Altay Turkekul, Mr..

Company Number
14103885
Status
active
Type
ltd
Incorporated
12 May 2022
Age
3 years
Address
C/O Redfern Legal Llp 7 Henrietta Street, London, WC2E 8PS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DOGAN, Altay Turkekul, Mr.
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANNINGFIELD GREEN LIMITED

HANNINGFIELD GREEN LIMITED is an active company incorporated on 12 May 2022 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. HANNINGFIELD GREEN LIMITED was registered 3 years ago.(SIC: 35110)

Status

active

Active since 3 years ago

Company No

14103885

LTD Company

Age

3 Years

Incorporated 12 May 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

HANNINGFIELD 1 LIMITED
From: 12 May 2022To: 29 May 2025
Contact
Address

C/O Redfern Legal Llp 7 Henrietta Street Covent Garden London, WC2E 8PS,

Previous Addresses

, Sixty Six North Quay, Great Yarmouth, NR30 1HE, United Kingdom
From: 12 May 2022To: 30 May 2025
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Director Joined
May 24
Director Joined
Nov 24
Director Joined
May 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

REDFERN LEGAL LLP

Active
Henrietta Street, LondonWC2E 8PS
Corporate secretary
Appointed 30 May 2025

DOGAN, Altay Turkekul, Mr.

Active
7 Henrietta Street, LondonWC2E 8PS
Born June 1965
Director
Appointed 23 May 2025

FLETCHER, Dylan

Resigned
North Quay, Great YarmouthNR30 1HE
Born January 1971
Director
Appointed 06 Nov 2024
Resigned 23 May 2025

NICHOLLS, Andrew Neave

Resigned
North Quay, Great YarmouthNR30 1HE
Born October 1965
Director
Appointed 14 May 2024
Resigned 23 May 2025

RUDLING, Matthew John

Resigned
7 Henrietta Street, LondonWC2E 8PS
Born July 1965
Director
Appointed 12 May 2022
Resigned 23 May 2025

CELL INFRASTRUCTURE LIMITED

Resigned
North Quay, Great YarmouthNR30 1HE
Corporate director
Appointed 12 May 2022
Resigned 23 May 2025

FES SYSTEMS LIMITED

Resigned
Pirnhall Business Park, StirlingFK7 8HW
Corporate director
Appointed 12 May 2022
Resigned 23 May 2025

Persons with significant control

3

1 Active
2 Ceased
7 Henrietta Street, LondonWC2E 8PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2025
North Quay, Great YarmouthNR30 1HE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2022
Ceased 23 May 2025
Pirnhall Business Park, StirlingFK7 8HW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2022
Ceased 23 May 2025
Fundings
Financials
Latest Activities

Filing History

27

Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
23 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 June 2025
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
2 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Incorporation Company
12 May 2022
NEWINCIncorporation