Background WavePink WaveYellow Wave

HYDROPOWER RIVER LEVEN LTD (SC608127)

HYDROPOWER RIVER LEVEN LTD (SC608127) is an active UK company. incorporated on 13 September 2018. with registered office in Perth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. HYDROPOWER RIVER LEVEN LTD has been registered for 7 years. Current directors include CUNNINGHAM, Thomas Samuel, PANFILI, Marco.

Company Number
SC608127
Status
active
Type
ltd
Incorporated
13 September 2018
Age
7 years
Address
1st Floor Cef Building Inveralmond Road, Perth, PH1 3TW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CUNNINGHAM, Thomas Samuel, PANFILI, Marco
SIC Codes
35110, 35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDROPOWER RIVER LEVEN LTD

HYDROPOWER RIVER LEVEN LTD is an active company incorporated on 13 September 2018 with the registered office located in Perth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. HYDROPOWER RIVER LEVEN LTD was registered 7 years ago.(SIC: 35110, 35140)

Status

active

Active since 7 years ago

Company No

SC608127

LTD Company

Age

7 Years

Incorporated 13 September 2018

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

SIMEC HYDROPOWER RIVER LEVEN LTD
From: 4 October 2018To: 16 October 2020
SIMEC HYDRO LOCHABER RIVER LEVEN LTD
From: 13 September 2018To: 4 October 2018
Contact
Address

1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth, PH1 3TW,

Previous Addresses

C/O Mairi Campbell 1st Floor, Cef Building, Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland
From: 15 October 2020To: 15 December 2020
Lochaber Smelter Fort William PH33 6th Scotland
From: 13 September 2018To: 15 October 2020
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CUNNINGHAM, Thomas Samuel

Active
Inveralmond Road, PerthPH1 3TW
Born May 1975
Director
Appointed 10 Jan 2025

PANFILI, Marco

Active
Inveralmond Road, PerthPH1 3TW
Born December 1981
Director
Appointed 01 Mar 2024

BURGESS, Benjamin Michael

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born July 1982
Director
Appointed 15 Oct 2020
Resigned 01 Mar 2024

GANDHI, Rajeev

Resigned
Smelter, Fort William, ScotlandPH33 6TH
Born January 1973
Director
Appointed 13 Sept 2018
Resigned 12 Oct 2020

GREEN, Simon David

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born May 1977
Director
Appointed 12 Oct 2020
Resigned 13 Feb 2023

GUPTA, Parduman Kumar

Resigned
Smelter, Fort William, ScotlandPH33 6TH
Born May 1943
Director
Appointed 13 Sept 2018
Resigned 12 Oct 2020

SHERMAN, Jemma Louise

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1986
Director
Appointed 12 Oct 2020
Resigned 10 Jan 2025

WAKEFIELD, Nathan John

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born September 1974
Director
Appointed 15 Oct 2020
Resigned 13 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2020
Smelter, Fort William, Scotland

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Sept 2018
Ceased 12 Oct 2020
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 June 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 October 2020
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
15 October 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Resolution
4 October 2018
RESOLUTIONSResolutions
Incorporation Company
13 September 2018
NEWINCIncorporation