Background WavePink WaveYellow Wave

HAVBREDEY LIMITED (SC717714)

HAVBREDEY LIMITED (SC717714) is an active UK company. incorporated on 15 December 2021. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 3 other business activities. HAVBREDEY LIMITED has been registered for 4 years. Current directors include CONNOLLY, Gary Patrick, SNOWBALL, Jennifer Anne, SZANTO, Dominic Anthony and 1 others.

Company Number
SC717714
Status
active
Type
ltd
Incorporated
15 December 2021
Age
4 years
Address
Regus Building, Edinburgh, EH2 3ES
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CONNOLLY, Gary Patrick, SNOWBALL, Jennifer Anne, SZANTO, Dominic Anthony, NORTHLAND POWER INTERNATIONAL HOLDINGS B.V.
SIC Codes
35110, 41100, 42220, 64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVBREDEY LIMITED

HAVBREDEY LIMITED is an active company incorporated on 15 December 2021 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 3 other business activities. HAVBREDEY LIMITED was registered 4 years ago.(SIC: 35110, 41100, 42220, 64304)

Status

active

Active since 4 years ago

Company No

SC717714

LTD Company

Age

4 Years

Incorporated 15 December 2021

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 9 October 2025 (5 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

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

NORTHLAND MHAIRI LIMITED
From: 15 December 2021To: 3 August 2023
Contact
Address

Regus Building 1st Floor, 93 George Street Edinburgh, EH2 3ES,

Previous Addresses

77 Renfrew Street Glasgow G2 3BZ United Kingdom
From: 15 December 2021To: 24 June 2024
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Aug 22
Director Joined
Aug 22
Funding Round
May 23
Director Joined
May 23
Funding Round
Jun 23
Owner Exit
Oct 23
Funding Round
Nov 23
Director Left
Jan 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Funding Round
Feb 25
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CONNOLLY, Gary Patrick

Active
1st Floor, 93 George Street, EdinburghEH2 3ES
Born April 1970
Director
Appointed 09 May 2023

SNOWBALL, Jennifer Anne

Active
Holborn Viaduct, LondonEC1A 2DY
Born March 1982
Director
Appointed 13 Jun 2024

SZANTO, Dominic Anthony

Active
Holborn Viaduct, LondonEC1A 2DY
Born April 1970
Director
Appointed 13 Jun 2024

NORTHLAND POWER INTERNATIONAL HOLDINGS B.V.

Active
Amsterdam1081 JK
Corporate director
Appointed 31 Aug 2022

PARKER, Michael

Resigned
Renfrew Street, GlasgowG2 3BZ
Born October 1976
Director
Appointed 15 Dec 2021
Resigned 30 Aug 2022

POVALL, David Edward

Resigned
Holborn Viaduct, LondonEC1A 2DY
Born June 1968
Director
Appointed 15 Dec 2021
Resigned 11 Jan 2024

SLATER, Nigel Gordon

Resigned
1st Floor, 93 George Street, EdinburghEH2 3ES
Born May 1966
Director
Appointed 15 Dec 2021
Resigned 13 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Holborn Viaduct, LondonEC1A 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2023
Holborn Viaduct, LondonEC1A 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2021
Ceased 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
4 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
3 August 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 May 2023
AP01Appointment of Director
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Memorandum Articles
25 May 2023
MAMA
Resolution
25 May 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
1 September 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Incorporation Company
15 December 2021
NEWINCIncorporation