Background WavePink WaveYellow Wave

HYGEN POWER SYSTEMS LIMITED (14216004)

HYGEN POWER SYSTEMS LIMITED (14216004) is an active UK company. incorporated on 5 July 2022. 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.. HYGEN POWER SYSTEMS LIMITED has been registered for 3 years. Current directors include MATTHEW, Elliott Gordon Findlay, SELLESLAGS, Kevin.

Company Number
14216004
Status
active
Type
ltd
Incorporated
5 July 2022
Age
3 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
MATTHEW, Elliott Gordon Findlay, SELLESLAGS, Kevin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYGEN POWER SYSTEMS LIMITED

HYGEN POWER SYSTEMS LIMITED is an active company incorporated on 5 July 2022 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.. HYGEN POWER SYSTEMS LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14216004

LTD Company

Age

3 Years

Incorporated 5 July 2022

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
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 United Kingdom
From: 5 July 2022To: 27 February 2024
Timeline

17 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Director Joined
Aug 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
May 24
Director Joined
Nov 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Loan Cleared
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Mar 26
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MATTHEW, Elliott Gordon Findlay

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born August 1992
Director
Appointed 30 Jul 2025

SELLESLAGS, Kevin

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born December 1979
Director
Appointed 08 Nov 2024

BAMFORD, Joseph Cyril Edward

Resigned
12-16 St. Michael's Street, OxfordOX1 2DU
Born December 1977
Director
Appointed 05 Jul 2022
Resigned 02 Nov 2022

BURNS, James Hamer

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born April 1980
Director
Appointed 27 Nov 2023
Resigned 29 Jul 2025

BURNS, Jamie

Resigned
12-16 St. Michael's Street, OxfordOX1 2DU
Born April 1980
Director
Appointed 05 Jul 2022
Resigned 02 Nov 2022

MUNCE, James

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born September 1980
Director
Appointed 01 Nov 2022
Resigned 22 Mar 2026

NEWMAN, Andrew Jonathan Charles

Resigned
12-16 St. Michael's Street, OxfordOX1 2DU
Born December 1970
Director
Appointed 10 Aug 2022
Resigned 27 Nov 2023

Persons with significant control

1

12 New Inn Hall Street, OxfordOX1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2022
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Resolution
10 May 2024
RESOLUTIONSResolutions
Memorandum Articles
10 May 2024
MAMA
Capital Variation Of Rights Attached To Shares
10 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 May 2024
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 April 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
18 April 2023
AA01Change of Accounting Reference Date
Resolution
5 December 2022
RESOLUTIONSResolutions
Memorandum Articles
5 December 2022
MAMA
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
11 August 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Memorandum Articles
2 August 2022
MAMA
Resolution
2 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Incorporation Company
5 July 2022
NEWINCIncorporation