WSE RHYDYPANDY LIMITED

WSE RHYDYPANDY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWSE RHYDYPANDY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08443974
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WSE RHYDYPANDY LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is WSE RHYDYPANDY LIMITED located?

    Registered Office Address
    168 Church Road
    BN3 2DL Hove
    East Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WSE RHYDYPANDY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WSE BRADFORD DEVELOPMENT LIMITEDMar 14, 2013Mar 14, 2013

    What are the latest accounts for WSE RHYDYPANDY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WSE RHYDYPANDY LIMITED?

    Last Confirmation Statement Made Up ToOct 10, 2026
    Next Confirmation Statement DueOct 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2025
    OverdueNo

    What are the latest filings for WSE RHYDYPANDY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr. Alex Robin Pittkin as a director on Dec 01, 2025

    2 pagesAP01

    Termination of appointment of Matthew James Yard as a director on Dec 01, 2025

    1 pagesTM01

    Termination of appointment of Lee Shamai Moscovitch as a director on Dec 01, 2025

    1 pagesTM01

    Appointment of Ms Alina Maria Tifrea as a director on Nov 03, 2025

    2 pagesAP01

    Termination of appointment of James Christopher Louca as a director on Oct 13, 2025

    1 pagesTM01

    Confirmation statement made on Oct 10, 2025 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    17 pagesAA

    Notification of Schroders Greencoat Solar Bidco 2023 Limited as a person with significant control on Mar 31, 2025

    1 pagesPSC02

    Cessation of Perpetual Power (Uk) Holdings Limited as a person with significant control on Mar 31, 2025

    1 pagesPSC07

    Notification of Perpetual Power (Uk) Holdings Limited as a person with significant control on Mar 27, 2025

    1 pagesPSC02

    Cessation of Perpetual Power (Uk) Limited as a person with significant control on Mar 27, 2025

    1 pagesPSC07

    Director's details changed for Mr Ralph Simon Fleetwood Nash on Feb 24, 2025

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Oct 10, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 084439740003 in full

    4 pagesMR04

    Registration of charge 084439740004, created on Jun 17, 2024

    35 pagesMR01

    Memorandum and Articles of Association

    20 pagesMA

    Termination of appointment of Nicholas John Pike as a director on Feb 15, 2024

    1 pagesTM01

    Termination of appointment of John Eddleston as a director on Feb 15, 2024

    1 pagesTM01

    Appointment of Mr Lee Shamai Moscovitch as a director on Feb 15, 2024

    2 pagesAP01

    Registered office address changed from C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom to 168 Church Road Hove East Sussex BN3 2DL on Feb 27, 2024

    1 pagesAD01

    Appointment of Mr Ralph Simon Fleetwood Nash as a director on Feb 15, 2024

    2 pagesAP01

    Appointment of Mr Matthew James Yard as a director on Feb 15, 2024

    2 pagesAP01

    Appointment of Mr James Christopher Louca as a director on Feb 15, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of WSE RHYDYPANDY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NASH, Ralph Simon Fleetwood
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    United Kingdom
    Director
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    United Kingdom
    EnglandBritish256683470013
    PITTKIN, Alex Robin
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    United Kingdom
    Director
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    United Kingdom
    EnglandBritish343485230001
    TIFREA, Alina Maria
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    United Kingdom
    Director
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    United Kingdom
    United KingdomRomanian342353040001
    GERAGHTY, Lindsay
    c/o Quintas Energy Uk Ltd
    Hanover Square
    Mayfair
    W1S 1HT London
    16
    England
    Secretary
    c/o Quintas Energy Uk Ltd
    Hanover Square
    Mayfair
    W1S 1HT London
    16
    England
    British190222340001
    MCGINTY, Susan Ann, Dr
    House
    Barmoor
    NE61 6LB Morpeth
    Barmoor Farm
    Northumberland
    England
    Secretary
    House
    Barmoor
    NE61 6LB Morpeth
    Barmoor Farm
    Northumberland
    England
    176605910001
    QUINTAS ENERGY UK LTD
    3 Harbour Exchange Square
    E14 9GE London
    8th Floor
    United Kingdom
    Secretary
    3 Harbour Exchange Square
    E14 9GE London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7252267
    161228340001
    ARMSTRONG, Michael Norman
    House
    Barmoor
    NE61 6LB Morpeth
    Barmoor Farm
    Northumberland
    England
    Director
    House
    Barmoor
    NE61 6LB Morpeth
    Barmoor Farm
    Northumberland
    England
    EnglandBritish57247070001
    DI RICO, Luca
    Suite C, 3rd Floor
    3 Harbour Exchange Square
    E14 9GE London
    C/O Quintas Energy Uk Ltd
    United Kingdom
    Director
    Suite C, 3rd Floor
    3 Harbour Exchange Square
    E14 9GE London
    C/O Quintas Energy Uk Ltd
    United Kingdom
    United KingdomItalian,British168169070001
    EDDLESTON, John, Director
    Mellor Brook
    BB2 7PP Blackburn
    3 Aintree Cottages
    United Kingdom
    Director
    Mellor Brook
    BB2 7PP Blackburn
    3 Aintree Cottages
    United Kingdom
    United KingdomBritish317043250001
    GERAGHTY, Lindsey Jane
    c/o Quintas Energy Uk Ltd
    Hanover Square
    Mayfair
    W1S 1HT London
    16
    England
    Director
    c/o Quintas Energy Uk Ltd
    Hanover Square
    Mayfair
    W1S 1HT London
    16
    England
    EnglandBritish77227520003
    GOSS, Robert Stanley
    c/o Quintas Energy Uk Ltd
    Hanover Square
    Mayfair
    W1S 1HT London
    16
    England
    Director
    c/o Quintas Energy Uk Ltd
    Hanover Square
    Mayfair
    W1S 1HT London
    16
    England
    United KingdomBritish190392170001
    KAVANAGH, Liam James
    Suite C, 3rd Floor
    3 Harbour Exchange Square
    E14 9GE London
    C/O Quintas Energy Uk Ltd
    Director
    Suite C, 3rd Floor
    3 Harbour Exchange Square
    E14 9GE London
    C/O Quintas Energy Uk Ltd
    EnglandBritish107391780005
    KERR, Alan Lang
    House
    Barmoor
    NE61 6LB Morpeth
    Barmoor Farm
    Northumberland
    England
    Director
    House
    Barmoor
    NE61 6LB Morpeth
    Barmoor Farm
    Northumberland
    England
    EnglandBritish102163730002
    LOUCA, James Christopher
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    United Kingdom
    Director
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    United Kingdom
    EnglandBritish266333570002
    MOSCOVITCH, Lee Shamai
    Chapel Road, Thurgarton
    NR11 7NP Norwich
    C/O The Directors, The Centenary Chapel
    United Kingdom
    Director
    Chapel Road, Thurgarton
    NR11 7NP Norwich
    C/O The Directors, The Centenary Chapel
    United Kingdom
    EnglandBritish217070430003
    OWEN, Ronald Charles
    House
    Barmoor
    NE61 6LB Morpeth
    Barmoor Farm
    Northumberland
    England
    Director
    House
    Barmoor
    NE61 6LB Morpeth
    Barmoor Farm
    Northumberland
    England
    EnglandBritish77063250001
    PIKE, Nicholas John
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    United Kingdom
    Director
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    United Kingdom
    United KingdomBritish290766640001
    SHAFFRAN, Alan Mitchell
    Suite C, 3rd Floor
    3 Harbour Exchange Square
    E14 9GE London
    C/O Quintas Energy Uk Ltd
    United Kingdom
    Director
    Suite C, 3rd Floor
    3 Harbour Exchange Square
    E14 9GE London
    C/O Quintas Energy Uk Ltd
    United Kingdom
    United KingdomBritish,American188460510001
    SKILTON, Daniel Stuart
    SE1 4PG London
    1 Long Lane
    United Kingdom
    Director
    SE1 4PG London
    1 Long Lane
    United Kingdom
    EnglandBritish305563650001
    WALSH, Ian
    8th Floor
    3 Harbour Exchange Square
    E14 9GE London
    C/O Quintas Energy Uk Ltd
    London
    England
    Director
    8th Floor
    3 Harbour Exchange Square
    E14 9GE London
    C/O Quintas Energy Uk Ltd
    London
    England
    United KingdomBritish266596000001
    WEARMOUTH, John Watson
    House
    Barmoor
    NE61 6LB Morpeth
    Barmoor Farm
    Northumberland
    England
    Director
    House
    Barmoor
    NE61 6LB Morpeth
    Barmoor Farm
    Northumberland
    England
    United KingdomBritish112704700001
    WILLIAMS, Andrew Paul
    Suite C, 3rd Floor
    3 Harbour Exchange Square
    E14 9GE London
    C/O Quintas Energy Uk Ltd
    Director
    Suite C, 3rd Floor
    3 Harbour Exchange Square
    E14 9GE London
    C/O Quintas Energy Uk Ltd
    United KingdomBritish76866470002
    YARD, Matthew James
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    United Kingdom
    Director
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    United Kingdom
    United KingdomBritish299280990001

    Who are the persons with significant control of WSE RHYDYPANDY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Schroders Greencoat Solar Bidco 2023 Limited
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    Mar 31, 2025
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Perpetual Power (Uk) Holdings Limited
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    England
    Mar 27, 2025
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Perpetual Power (Uk) Limited
    8th Floor
    3 Harbour Exchange Square
    E14 9GE London
    C/O Quintas Energy Uk Ltd
    United Kingdom
    Apr 06, 2016
    8th Floor
    3 Harbour Exchange Square
    E14 9GE London
    C/O Quintas Energy Uk Ltd
    United Kingdom
    Yes
    Legal FormPrivate Company Limited
    Country RegisteredEngland
    Legal AuthorityUnder Law Of England And Wales
    Place RegisteredRegister Of Companies In England And Wales
    Registration Number10134211
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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