ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hydrogen Power Generation Solutions Ltd

Hydrogen Power Generation Solutions Ltd is an active company incorporated on 28 August 2012 with the registered office located in Borehamwood, Hertfordshire. Hydrogen Power Generation Solutions Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08192632
Private limited company
Age
13 years
Incorporated 28 August 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 November 2024 (9 months ago)
Next confirmation dated 22 November 2025
Due by 6 December 2025 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
United Kingdom
Address changed on 3 Jul 2025 (2 months ago)
Previous address was Delavale House Pb585 High Street Edgware Middlesex HA8 4DU England
Telephone
02079935307
Email
Unreported
People
Officers
3
Shareholders
20
Controllers (PSC)
2
PSC • Director • British • Lives in Malta • Born in Jun 1951 • Consultant
Director • Engineer • British • Lives in England • Born in Dec 1957
Director • Consultant • British • Lives in England • Born in Jun 1966
Mr Mark Andrew Gilmore
PSC • British • Lives in England • Born in Jun 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Viridis Navitas Capital Partners Limited
Mark Andrew Gilmore, David Newman, and 1 more are mutual people.
Active
Viridis Navitas Ip Limited
Mark Andrew Gilmore and David Newman are mutual people.
Active
Automotive And Maritime Hydrogen Solutions Ltd
Mark Andrew Gilmore and David Newman are mutual people.
Active
Compare Investments Dot Guru Limited
Mark Andrew Gilmore and David Newman are mutual people.
Active
Nano Optical Sensor Equipment Solutions Ltd
Mark Andrew Gilmore and David Newman are mutual people.
Active
Cabin Air Sensor Solutions Limited
Mark Andrew Gilmore and David Newman are mutual people.
Active
VN-Kerb Turbo Solutions Limited
Mark Andrew Gilmore and David Newman are mutual people.
Active
VN-Ac Ip Ltd
Mark Andrew Gilmore and David Newman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1.82K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£53.9K
Decreased by £6.4K (-11%)
Total Liabilities
-£272.62K
Increased by £111.49K (+69%)
Net Assets
-£218.72K
Decreased by £117.89K (+117%)
Debt Ratio (%)
506%
Increased by 238.57% (+89%)
Latest Activity
Registered Address Changed
2 Months Ago on 3 Jul 2025
Micro Accounts Submitted
8 Months Ago on 28 Dec 2024
Confirmation Submitted
9 Months Ago on 2 Dec 2024
Registered Address Changed
1 Year 6 Months Ago on 8 Mar 2024
Mr David Newman (PSC) Details Changed
1 Year 6 Months Ago on 8 Mar 2024
Mr Mark Andrew Gilmore Details Changed
1 Year 6 Months Ago on 8 Mar 2024
Mr Mark Andrew Gilmore (PSC) Details Changed
1 Year 6 Months Ago on 8 Mar 2024
Mr David Newman Details Changed
1 Year 6 Months Ago on 8 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 12 Dec 2023
Full Accounts Submitted
1 Year 9 Months Ago on 29 Nov 2023
Get Credit Report
Discover Hydrogen Power Generation Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Delavale House Pb585 High Street Edgware Middlesex HA8 4DU England to C/O Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 3 July 2025
Submitted on 3 Jul 2025
Micro company accounts made up to 31 March 2024
Submitted on 28 Dec 2024
Confirmation statement made on 22 November 2024 with no updates
Submitted on 2 Dec 2024
Director's details changed for Mr David Newman on 8 March 2024
Submitted on 8 Mar 2024
Change of details for Mr Mark Andrew Gilmore as a person with significant control on 8 March 2024
Submitted on 8 Mar 2024
Director's details changed for Mr Mark Andrew Gilmore on 8 March 2024
Submitted on 8 Mar 2024
Change of details for Mr David Newman as a person with significant control on 8 March 2024
Submitted on 8 Mar 2024
Registered office address changed from , 14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom to Delavale House Pb585 High Street Edgware Middlesex HA8 4DU on 8 March 2024
Submitted on 8 Mar 2024
Confirmation statement made on 22 November 2023 with updates
Submitted on 12 Dec 2023
Submitted on 30 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year