WADLOW ENERGY HOLDINGS LIMITED
Overview
| Company Name | WADLOW ENERGY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07680508 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WADLOW ENERGY HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WADLOW ENERGY HOLDINGS LIMITED located?
| Registered Office Address | 18 Riversway Business Village Navigation Way PR2 2YP Preston United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WADLOW ENERGY HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WADLOW ENERGY HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for WADLOW ENERGY HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 27, 2024 with updates | 5 pages | CS01 | ||
Notification of Tfl Trustee Company Limited as a person with significant control on Apr 29, 2024 | 2 pages | PSC02 | ||
Cessation of Dif Infra 4 Uk Limited as a person with significant control on Apr 29, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Andrew Charles Mutch Rhodes as a director on Apr 29, 2024 | 2 pages | AP01 | ||
Appointment of Mr Louis Javier Falero as a director on Apr 29, 2024 | 2 pages | AP01 | ||
Appointment of Mr Richard Little as a director on Apr 29, 2024 | 2 pages | AP01 | ||
Appointment of Mr Neil Rae as a director on Apr 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Helen Mary Murphy as a director on Apr 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Amit Joshi as a director on Apr 29, 2024 | 1 pages | TM01 | ||
Appointment of Ms Helen Mary Murphy as a director on Jan 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Neeti Mukundrai Anand as a director on Dec 21, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Neeti Mukundrai Anand on Jun 19, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Amit Joshi on Jun 19, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Dif Infra 4 Uk Limited as a person with significant control on Mar 12, 2021 | 2 pages | PSC05 | ||
Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ United Kingdom to 18 Riversway Business Village Navigation Way Preston PR2 2YP on Aug 26, 2021 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 13 pages | AA | ||
Who are the officers of WADLOW ENERGY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FALERO, Louis Javier | Director | Gresham Street EC2V 7BX London 4th Floor 1 England | United Kingdom | British | 322763100001 | |||||
| LITTLE, Richard Geoffrey, Mr. | Director | Gresham Street EC2V 7BX London 4th Floor 1 England | England | British | 151062990002 | |||||
| RAE, Neil, Mr. | Director | Gresham Street EC2V 7BX London 4th Floor 1 England | United Kingdom | British | 119437600003 | |||||
| RHODES, Andrew Charles Mutch | Director | Gresham Street EC2V 7BX London 4th Floor 1 England | England | British | 119437220003 | |||||
| HEARTH, Dominic James | Secretary | Egg Farm Lane WD4 8LR Kings Langley Beaufort Court England | 218671690001 | |||||||
| HEARTH, Dominic James | Secretary | Egg Farm Lane Kings Langley WD4 8LR Hertfordshire Beaufort Court United Kingdom | 161053550001 | |||||||
| ANAND, Neeti Mukundrai | Director | Threadneedle Street Moorgate EC2R 8HP London 2nd Floor, 62 England | England | British | 250186840001 | |||||
| CAVILL, John Ivor | Director | Palace Street SW1E 5JD London 16 England | England | British | 152521640005 | |||||
| DEVESON, Annette Marion | Director | Egg Farm Lane Kings Langley WD4 8LR Hertfordshire Beaufort Court United Kingdom | United Kingdom | British | 160135470001 | |||||
| FINLAY, Ross Frazer | Director | Egg Farm Lane Kings Langley WD4 8LR Hertfordshire Beaufort Court United Kingdom | England | British | 133849120002 | |||||
| GRANT, Stewart Chalmers | Director | 2-4 Idol Lane EC3R 5DD London Dif Uk, Level 4 United Kingdom | United Kingdom | British | 206362380001 | |||||
| HAGA, Thomas Justin | Director | Palace Street SW1E 5JD London 16 England | United Kingdom | British | 162682990002 | |||||
| JOSHI, Amit | Director | Threadneedle Street Moorgate EC2R 8HP London 2nd Floor, 62 England | England | British | 260018530001 | |||||
| LAU, David | Director | Hunting Gate SG4 0TJ Hitchin 2 Hertfordshire United Kingdom | Germany | German | 215357260001 | |||||
| MACDOUGALL, Gordon Alan | Director | Egg Farm Lane Off Station Road WD4 8LR Kings Langley Beaufort Court Hertfordshire United Kingdom | United Kingdom | British | 139037300001 | |||||
| MATTHEWS, Andrew | Director | Churchill Place E14 5HP London 1 | United Kingdom | British | 82358860003 | |||||
| MIDDLETON, Nigel | Director | Palace Street SW1E 5JD London 16 England | United Kingdom | British | 208022000002 | |||||
| MURPHY, Helen Mary | Director | Threadneedle Street Moorgate EC2R 8HP London 2nd Floor, 62 England | United Kingdom | Irish | 279366370001 | |||||
| MURPHY, Helen Mary | Director | Egg Farm Lane WD4 8LR Kings Langley Beaufort Court England | England | Irish | 214053560001 | |||||
| RUFFLE, Rachel | Director | Egg Farm Lane Kings Langley WD4 8LR Hertfordshire Beaufort Court United Kingdom | United Kingdom | British | 130053180001 |
Who are the persons with significant control of WADLOW ENERGY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tfl Trustee Company Limited | Apr 29, 2024 | Blackfriars Road SE1 8NJ London Palestra 8th Floor, Green Zone, 197 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dif Infra 4 Uk Limited | Nov 25, 2016 | Stratford Place W1C 1BF London Doran & Minehane, 2nd Floor, 16 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0