Wern Gawr Hydro Limited

DataGardener
live
Micro

Wern Gawr Hydro Limited

08072026Private Limited With Share Capital

7Th Floor Wellington House, 125-130 Strand, London, WC2R0AP
Incorporated

16/05/2012

Company Age

13 years

Directors

2

Employees

1

SIC Code

35110

Risk

very low risk

Company Overview

Registration, classification & business activity

Wern Gawr Hydro Limited (08072026) is a private limited with share capital incorporated on 16/05/2012 (13 years old) and registered in london, WC2R0AP. The company operates under SIC code 35110 - production of electricity.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 16/05/2012
WC2R0AP
1 employees

Financial Overview

Total Assets

£1.11M

Liabilities

£240.6K

Net Assets

£874.1K

Est. Turnover

£808.4K

AI Estimated
Unreported
Cash

£54.6K

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

52
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2014
Change Registered Office Situation Company With Old Jurisdiction New Jurisdiction
Category:Address
Date:03-02-2014
Capital Allotment Shares
Category:Capital
Date:17-07-2013
Resolution
Category:Resolution
Date:17-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-07-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-04-2013
Incorporation Company
Category:Incorporation
Date:16-05-2012

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/12/2025
Latest Accounts31/12/2024

Trading Addresses

7Th Floor Wellington House, 125-130 Strand, London, Wc2R 0Ap, WC2R0APRegistered

Contact

08453454542
taybar.co.uk
7Th Floor Wellington House, 125-130 Strand, London, WC2R0AP