Background WavePink WaveYellow Wave

BRADFORD LOW CARBON HYDROGEN LIMITED (14315106)

BRADFORD LOW CARBON HYDROGEN LIMITED (14315106) is an active UK company. incorporated on 24 August 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.. BRADFORD LOW CARBON HYDROGEN LIMITED has been registered for 3 years. Current directors include HORSLEY, Mark John, MADDEN, Ben Andrew, MILLS, Gareth Thomas and 1 others.

Company Number
14315106
Status
active
Type
ltd
Incorporated
24 August 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
HORSLEY, Mark John, MADDEN, Ben Andrew, MILLS, Gareth Thomas, SELLESLAGS, Kevin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFORD LOW CARBON HYDROGEN LIMITED

BRADFORD LOW CARBON HYDROGEN LIMITED is an active company incorporated on 24 August 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.. BRADFORD LOW CARBON HYDROGEN LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14315106

LTD Company

Age

3 Years

Incorporated 24 August 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 23 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 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: 24 August 2022To: 27 February 2024
Timeline

14 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Aug 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HORSLEY, Mark John

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born May 1959
Director
Appointed 14 Jun 2024

MADDEN, Ben Andrew

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born November 1977
Director
Appointed 14 Jun 2024

MILLS, Gareth Thomas

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born June 1971
Director
Appointed 14 Jun 2024

SELLESLAGS, Kevin

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born December 1979
Director
Appointed 11 Nov 2024

BAMFORD, Joseph Cyril Edward

Resigned
12-16 St. Michael's Street, OxfordOX1 2DU
Born December 1977
Director
Appointed 24 Aug 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 11 Nov 2024

BURNS, Jamie

Resigned
12-16 St. Michael's Street, OxfordOX1 2DU
Born April 1980
Director
Appointed 24 Aug 2022
Resigned 02 Nov 2022

MUNCE, James

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born September 1980
Director
Appointed 01 Nov 2022
Resigned 14 Jun 2024

NEWMAN, Andrew Jonathan Charles

Resigned
12-16 St. Michael's Street, OxfordOX1 2DU
Born December 1970
Director
Appointed 07 Oct 2022
Resigned 27 Nov 2023

Persons with significant control

2

More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2024
12 New Inn Hall Street, OxfordOX1 2RP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2022
Fundings
Financials
Latest Activities

Filing History

34

Accounts Amended With Made Up Date
21 October 2025
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Memorandum Articles
3 July 2024
MAMA
Resolution
3 July 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 June 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
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 To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
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 Amended With Accounts Type Dormant
26 September 2023
AAMDAAMD
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Incorporation Company
24 August 2022
NEWINCIncorporation