Background WavePink WaveYellow Wave

PONESK PUMPED HYDRO STORAGE LIMITED (15361304)

PONESK PUMPED HYDRO STORAGE LIMITED (15361304) is an active UK company. incorporated on 19 December 2023. with registered office in Houghton-Le-Spring. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PONESK PUMPED HYDRO STORAGE LIMITED has been registered for 2 years. Current directors include DUNKLEY, Richard John, FISHER, Andrew Simon David.

Company Number
15361304
Status
active
Type
ltd
Incorporated
19 December 2023
Age
2 years
Address
Chase House, Houghton-Le-Spring, DH4 5RA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DUNKLEY, Richard John, FISHER, Andrew Simon David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PONESK PUMPED HYDRO STORAGE LIMITED

PONESK PUMPED HYDRO STORAGE LIMITED is an active company incorporated on 19 December 2023 with the registered office located in Houghton-Le-Spring. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PONESK PUMPED HYDRO STORAGE LIMITED was registered 2 years ago.(SIC: 35110)

Status

active

Active since 2 years ago

Company No

15361304

LTD Company

Age

2 Years

Incorporated 19 December 2023

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 12 September 2025 (6 months ago)
Period: 19 December 2023 - 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

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Chase House Rainton Bridge Business Park Houghton-Le-Spring, DH4 5RA,

Previous Addresses

Inkerman House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL England
From: 19 December 2023To: 12 June 2024
Timeline

3 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Dec 23
Owner Exit
Oct 24
Owner Exit
Oct 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ROBERTSON, Andrew Norman

Active
Rainton Bridge Business Park, Houghton-Le-SpringDH4 5RA
Secretary
Appointed 06 Oct 2025

DUNKLEY, Richard John

Active
Rainton Bridge Business Park, Houghton-Le-SpringDH4 5RA
Born July 1969
Director
Appointed 19 Dec 2023

FISHER, Andrew Simon David

Active
Rainton Bridge Business Park, Houghton-Le-SpringDH4 5RA
Born March 1971
Director
Appointed 19 Dec 2023

WRIGHT, Ashley John

Resigned
4 Mandarin Road, Houghton-Le-SpringDH4 5RA
Secretary
Appointed 07 Jun 2024
Resigned 31 May 2025

Persons with significant control

3

1 Active
2 Ceased
Grenville Street, St. HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2024
Ceased 23 Aug 2024
4 Mandarin Road, Houghton-Le-SpringDH4 5RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Aug 2024
St. Johns Road, DurhamDH7 8XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2023
Ceased 23 Aug 2024
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Legacy
9 April 2025
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 June 2024
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
22 January 2024
AA01Change of Accounting Reference Date
Incorporation Company
19 December 2023
NEWINCIncorporation