WADLOW ENERGY HOLDINGS LIMITED

18 Riversway Business Village 18 Riversway Business Village, Preston, PR2 2YP, United Kingdom
StatusACTIVE
Company No.07680508
CategoryPrivate Limited Company
Incorporated23 Jun 2011
Age12 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

WADLOW ENERGY HOLDINGS LIMITED is an active private limited company with number 07680508. It was incorporated 12 years, 10 months, 22 days ago, on 23 June 2011. The company address is 18 Riversway Business Village 18 Riversway Business Village, Preston, PR2 2YP, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 07 May 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-04-29

Psc name: Tfl Trustee Company Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-29

Psc name: Dif Infra 4 Uk Limited

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Mutch Rhodes

Appointment date: 2024-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Louis Javier Falero

Appointment date: 2024-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-29

Officer name: Mr Richard Little

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Rae

Appointment date: 2024-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Mary Murphy

Termination date: 2024-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-29

Officer name: Amit Joshi

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Mary Murphy

Appointment date: 2024-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-21

Officer name: Neeti Mukundrai Anand

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Neeti Mukundrai Anand

Change date: 2023-06-19

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amit Joshi

Change date: 2023-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2022

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-12

Psc name: Dif Infra 4 Uk Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-26

Old address: 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ United Kingdom

New address: 18 Riversway Business Village Navigation Way Preston PR2 2YP

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-09

Officer name: Mr Amit Joshi

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-08

Officer name: Ms Neeti Mukundrai Anand

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-03

Officer name: Stewart Chalmers Grant

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-08

Officer name: Amit Joshi

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lau

Termination date: 2019-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: AD01

New address: 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ

Old address: Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England

Change date: 2019-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Mary Murphy

Termination date: 2019-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-25

Officer name: Mr Stewart Chalmers Grant

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-05

Officer name: Dominic James Hearth

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2018

Action Date: 13 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076805080002

Charge creation date: 2018-02-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 25 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dif Infra 4 Uk Limited

Notification date: 2016-11-25

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

New address: Beaufort Court Egg Farm Lane Kings Langley WD4 8LR

Change date: 2016-11-16

Old address: 1st Floor 94-96 Wigmore Street London W1U 3RF

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dominic James Hearth

Appointment date: 2016-11-15

Documents

View document PDF

Resolution

Date: 03 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2016

Action Date: 01 Oct 2016

Category: Address

Type: AD01

Old address: Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR

Change date: 2016-10-01

New address: 1st Floor 94-96 Wigmore Street London W1U 3RF

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Lau

Appointment date: 2016-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-20

Officer name: Ms Helen Mary Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-20

Officer name: Nigel Middleton

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-20

Officer name: Dominic James Hearth

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-20

Officer name: John Ivor Cavill

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-23

Officer name: Nigel Middleton

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Middleton

Appointment date: 2016-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Justin Haga

Termination date: 2016-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-23

Officer name: John Cavill

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dominic James Hearth

Change date: 2015-06-23

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-23

Officer name: Thomas Justin Haga

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Cavill

Appointment date: 2015-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-08

Officer name: Andrew Matthews

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Macdougall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2013

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-17

Officer name: Mr Gordon Alan Macdougall

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2013

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-17

Officer name: Dominic James Hearth

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Matthews

Documents

View document PDF

Capital name of class of shares

Date: 31 Aug 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 31 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Ruffle

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Finlay

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Deveson

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Justin Haga

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Aug 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-10-31

Documents

View document PDF

Legacy

Date: 12 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2011

Action Date: 04 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-04

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jun 2011

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-10-31

Documents

View document PDF

Incorporation company

Date: 23 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALTIKA RESOURCES LIMITED

DEPT 111 196 HIGH ROAD,LONDON,N22 8HH

Number:08132172
Status:ACTIVE
Category:Private Limited Company

FP SURVEYING LIMITED

6 PILSDON CLOSE,LONDON,SW19 6DR

Number:10934991
Status:ACTIVE
Category:Private Limited Company

JUST NUTTY LIMITED

1 MATCHLESS DRIVE,LONDON,SE18 4JF

Number:11844838
Status:ACTIVE
Category:Private Limited Company

SECURITY EUROPE LTD

77 HIGH STREET,LITTLEHAMPTON,BN17 5AG

Number:08557381
Status:ACTIVE
Category:Private Limited Company
Number:03608406
Status:ACTIVE
Category:Private Limited Company

SVK ENTERPRISES LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:07805946
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source