Low Carbon Hub Sandford Hydro Limited

  • Active
  • Incorporated on 21 Aug 2015

Reg Address: Holywell House, Osney Mead, Oxford OX2 0ES, England


  • Summary The company with name "Low Carbon Hub Sandford Hydro Limited" is a private limited company and located in Holywell House, Osney Mead, Oxford OX2 0ES. Low Carbon Hub Sandford Hydro Limited is currently in active status and it was incorporated on 21 Aug 2015 (9 years 1 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Low Carbon Hub Sandford Hydro Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 George Levvy Director 4 Oct 2017 British Resigned
21 Jun 2019
2 Ramsay John Paul Dunning Director 4 Oct 2017 British Resigned
21 Jun 2019
3 Thomas Hoines Director 16 Sep 2016 British Active
4 Thomas Hoines Director 16 Sep 2016 British Resigned
14 Mar 2023
5 Rachel Elizabeth Boyes-Watson Secretary 18 Mar 2016 - Active
6 Rachel Elizabeth Boyes-Watson Secretary 18 Mar 2016 - Active
7 Luke Carl Marion Director 24 Nov 2015 British Active
8 Samuel Patrick Charles Clarke Director 24 Nov 2015 British Resigned
10 Oct 2018
9 Timothy Paul Sadler Director 24 Nov 2015 British Resigned
3 Jan 2023
10 Luke Carl Marion Director 24 Nov 2015 British Resigned
31 Oct 2023
11 Timothy Paul Sadler Director 24 Nov 2015 British Active
12 Adriano Andrade Figueiredo Director 21 Aug 2015 British Resigned
14 Mar 2023
13 Barbara Ann Hammond Director 21 Aug 2015 British Active
14 Stephen Mark Drummond Director 21 Aug 2015 British Active
15 Barbara Ann Hammond Director 21 Aug 2015 British Active
16 Adriano Andrade Figueiredo Director 21 Aug 2015 British,Brazilian Active
17 Stephen Mark Drummond Director 21 Aug 2015 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
20 Aug 2016 - Ceased
7 Oct 2020
2 The Low Carbon Hub Ips Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
30 Jun 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Low Carbon Hub Sandford Hydro Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 14 Feb 2024 Download PDF
2 Confirmation Statement - No Updates 18 Aug 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 16 Jan 2023 Download PDF
4 Officers - Termination Secretary Company With Name Termination Date 26 Sep 2022 Download PDF
1 Pages
5 Confirmation Statement - No Updates 26 Sep 2022 Download PDF
3 Pages
6 Officers - Appoint Person Secretary Company With Name Date 26 Sep 2022 Download PDF
2 Pages
7 Confirmation Statement - No Updates 5 Aug 2021 Download PDF
8 Accounts - Total Exemption Full 22 Jul 2021 Download PDF
9 Gazette - Filings Brought Up To Date 12 Jun 2021 Download PDF
10 Gazette - Notice Compulsory 8 Jun 2021 Download PDF
11 Persons With Significant Control - Notification Of A Person With Significant Control 8 Oct 2020 Download PDF
2 Pages
12 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 7 Oct 2020 Download PDF
2 Pages
13 Confirmation Statement - No Updates 3 Sep 2020 Download PDF
3 Pages
14 Accounts - Total Exemption Full 4 Jan 2020 Download PDF
9 Pages
15 Address - Change Registered Office Company With Date Old New 28 Nov 2019 Download PDF
1 Pages
16 Confirmation Statement - No Updates 23 Aug 2019 Download PDF
3 Pages
17 Officers - Termination Director Company With Name Termination Date 19 Aug 2019 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 19 Aug 2019 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 17 Dec 2018 Download PDF
1 Pages
20 Accounts - Unaudited Abridged 17 Dec 2018 Download PDF
9 Pages
21 Confirmation Statement - No Updates 7 Sep 2018 Download PDF
3 Pages
22 Accounts - Total Exemption Full 14 Dec 2017 Download PDF
13 Pages
23 Officers - Appoint Person Director Company With Name Date 16 Nov 2017 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 16 Nov 2017 Download PDF
2 Pages
25 Confirmation Statement - No Updates 4 Sep 2017 Download PDF
3 Pages
26 Address - Change Registered Office Company With Date Old New 28 Feb 2017 Download PDF
1 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Oct 2016 Download PDF
55 Pages
28 Officers - Appoint Person Director Company With Name Date 26 Sep 2016 Download PDF
2 Pages
29 Confirmation Statement - Updates 31 Aug 2016 Download PDF
5 Pages
30 Accounts - Dormant 8 Aug 2016 Download PDF
2 Pages
31 Officers - Appoint Person Secretary Company With Name Date 8 Aug 2016 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 29 Jan 2016 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 29 Jan 2016 Download PDF
2 Pages
34 Accounts - Change Account Reference Date Company Current Shortened 29 Jan 2016 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 29 Jan 2016 Download PDF
2 Pages
36 Incorporation - Company 21 Aug 2015 Download PDF
8 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 The Low Carbon Hub C.I.C.
Mutual People: Thomas Hoines , Luke Carl Marion , Timothy Paul Sadler , Adriano Andrade Figueiredo
Active
2 The City Of Oxford Motor Services Limited
Mutual People: Luke Carl Marion
Active
3 Thames Travel (Wallingford) Limited
Mutual People: Luke Carl Marion
Active
4 Tom Tappin,Limited
Mutual People: Luke Carl Marion
Active
5 Carousel Buses Limited
Mutual People: Luke Carl Marion
Active
6 Oxford Newco Limited
Mutual People: Luke Carl Marion
Active - Proposal To Strike Off
7 Oxford Smartzone Limited
Mutual People: Luke Carl Marion
Active
8 Ray Valley Solar Limited
Mutual People: Luke Carl Marion , Barbara Ann Hammond , Timothy Paul Sadler , Adriano Andrade Figueiredo
Active
9 Matthews Close Management Company Limited
Mutual People: Luke Carl Marion
Active
10 Bribaudon Property Ltd
Mutual People: Barbara Ann Hammond
Active
11 Ioni Technologies Ltd
Mutual People: Barbara Ann Hammond
Active
12 Pelenni Ltd
Mutual People: Barbara Ann Hammond
dissolved
13 Oxford Direct Services Limited
Mutual People: Timothy Paul Sadler
Active
14 Oxford Direct Services Trading Limited
Mutual People: Timothy Paul Sadler
Active
15 Flexible Home Improvement Loans Limited
Mutual People: Timothy Paul Sadler
Active
16 Teal Energy Limited
Mutual People: Stephen Mark Drummond
Active
17 Abercomyn Solar Limited
Mutual People: Stephen Mark Drummond
Active
18 Portmanteau Consulting Ltd
Mutual People: Stephen Mark Drummond
Active
19 Element Studios Design Ltd
Mutual People: Stephen Mark Drummond
Active
20 Bainton Capital Partners Ltd
Mutual People: Stephen Mark Drummond
Active
21 Arc Developments International (Uk) Ltd
Mutual People: Stephen Mark Drummond
Active
22 O2N 2016 Ltd.
Mutual People: Stephen Mark Drummond
Active
23 Spc-O2N Ltd.
Mutual People: Stephen Mark Drummond
Active
24 Green Narrowboats Ltd
Mutual People: Stephen Mark Drummond
Active
25 Spc New Energy Holdings Ltd.
Mutual People: Stephen Mark Drummond
Active
26 Wind Orchid Ltd
Mutual People: Stephen Mark Drummond
Active
27 Biopower (Hartlepool) Limited
Mutual People: Stephen Mark Drummond
Active
28 Biopower Group Limited
Mutual People: Stephen Mark Drummond
dissolved
29 Coventry Golf Club,Limited(The)
Mutual People: Rachel Elizabeth Boyes-Watson
Active
30 Fractal Networks Research And Development Limited
Mutual People: Adriano Andrade Figueiredo
Active
31 Fractal Energy Networks Limited
Mutual People: Adriano Andrade Figueiredo
Active