Background WavePink WaveYellow Wave

MERKLAND BURN HYDROPOWER LIMITED (15553924)

MERKLAND BURN HYDROPOWER LIMITED (15553924) is an active UK company. incorporated on 11 March 2024. with registered office in Cardiff. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MERKLAND BURN HYDROPOWER LIMITED has been registered for 2 years. Current directors include BRAKES, Robert William, SUSTAINABLE CONTROL SYSTEMS LTD.

Company Number
15553924
Status
active
Type
ltd
Incorporated
11 March 2024
Age
2 years
Address
30 Bardsey Crescent, Cardiff, CF14 5LA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRAKES, Robert William, SUSTAINABLE CONTROL SYSTEMS LTD
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERKLAND BURN HYDROPOWER LIMITED

MERKLAND BURN HYDROPOWER LIMITED is an active company incorporated on 11 March 2024 with the registered office located in Cardiff. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MERKLAND BURN HYDROPOWER LIMITED was registered 2 years ago.(SIC: 35110)

Status

active

Active since 2 years ago

Company No

15553924

LTD Company

Age

2 Years

Incorporated 11 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 11 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

30 Bardsey Crescent Llanishen Cardiff, CF14 5LA,

Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Left
Dec 25
Share Issue
Dec 25
Share Issue
Dec 25
Share Issue
Dec 25
Share Issue
Dec 25
Share Issue
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
5
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRAKES, Robert William

Active
Bardsey Crescent, CardiffCF14 5LA
Born December 1994
Director
Appointed 11 Mar 2024

SUSTAINABLE CONTROL SYSTEMS LTD

Active
Bardsey Crescent, CardiffCF14 5LA
Corporate director
Appointed 11 Mar 2024

DROVER, Nathan Henry

Resigned
Bardsey Crescent, CardiffCF14 5LA
Born March 1971
Director
Appointed 11 Mar 2024
Resigned 02 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Nathan Henry Drover

Ceased
Bardsey Crescent, CardiffCF14 5LA
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Mar 2024
Ceased 04 Dec 2025
Bardsey Crescent, CardiffCF14 5LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Mar 2024
Ceased 04 Dec 2025

Mr Robert William Brakes

Active
Bardsey Crescent, CardiffCF14 5LA
Born December 1994

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Mar 2024
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Capital Name Of Class Of Shares
8 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
4 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
4 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
4 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
4 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
4 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 December 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Incorporation Company
11 March 2024
NEWINCIncorporation