Background WavePink WaveYellow Wave

HERON POWER LIMITED (NI655453)

HERON POWER LIMITED (NI655453) is an active UK company. incorporated on 3 September 2018. with registered office in Magherafelt. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HERON POWER LIMITED has been registered for 7 years. Current directors include BRADLEY, Neil Patrick, HERON, Damian John, O'CALLAGHAN, Damien John.

Company Number
NI655453
Status
active
Type
ltd
Incorporated
3 September 2018
Age
7 years
Address
2 St. Patricks Street, Magherafelt, BT45 7AL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRADLEY, Neil Patrick, HERON, Damian John, O'CALLAGHAN, Damien John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERON POWER LIMITED

HERON POWER LIMITED is an active company incorporated on 3 September 2018 with the registered office located in Magherafelt. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HERON POWER LIMITED was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

NI655453

LTD Company

Age

7 Years

Incorporated 3 September 2018

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

HHT MANAGEMENT LIMITED
From: 3 September 2018To: 3 March 2025
Contact
Address

2 St. Patricks Street Draperstown Magherafelt, BT45 7AL,

Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Oct 20
Director Joined
May 23
Owner Exit
Oct 23
Director Left
Apr 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Funding Round
Mar 25
Owner Exit
Oct 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BRADLEY, Neil Patrick

Active
Draperstown, MagherafeltBT45 7AL
Born September 1982
Director
Appointed 31 Aug 2024

HERON, Damian John

Active
Draperstown, MagherafeltBT45 7AL
Born June 1966
Director
Appointed 03 Sept 2018

O'CALLAGHAN, Damien John

Active
Draperstown, MagherafeltBT45 7AL
Born October 1982
Director
Appointed 14 Dec 2020

MCTAGGART, Patrick

Resigned
Draperstown, MagherafeltBT45 7AL
Secretary
Appointed 03 Sept 2018
Resigned 31 Mar 2024

KERR, David William

Resigned
Draperstown, MagherafeltBT45 7AL
Born March 1974
Director
Appointed 01 Oct 2020
Resigned 05 Sept 2024

MCCRACKEN, Harold

Resigned
Draperstown, MagherafeltBT45 7AL
Born June 1949
Director
Appointed 03 Sept 2018
Resigned 05 Sept 2024

MCDAID, Leo Terence

Resigned
Draperstown, MagherafeltBT45 7AL
Born January 1956
Director
Appointed 03 Sept 2018
Resigned 05 Sept 2024

MCTAGGART, Patrick

Resigned
Draperstown, MagherafeltBT45 7AL
Born March 1955
Director
Appointed 03 Sept 2018
Resigned 31 Mar 2024

Persons with significant control

2

0 Active
2 Ceased
Victoria Road, DouglasIM2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2023
Ceased 15 Oct 2025
Victoria Road, DouglasIM2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Sept 2018
Ceased 23 May 2023
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Resolution
14 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Certificate Change Of Name Company
3 March 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
26 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
6 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
31 August 2023
AAMDAAMD
Memorandum Articles
30 May 2023
MAMA
Resolution
30 May 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
24 May 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 May 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Incorporation Company
3 September 2018
NEWINCIncorporation