ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hygen Energy Holdings Limited

Hygen Energy Holdings Limited is an active company incorporated on 12 April 2022 with the registered office located in Oxford, Oxfordshire. Hygen Energy Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14043001
Private limited company
Age
3 years
Incorporated 12 April 2022
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 11 April 2025 (7 months ago)
Next confirmation dated 11 April 2026
Due by 25 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
North Bailey House
12 New Inn Hall Street
Oxford
OX1 2RP
England
Address changed on 27 Feb 2024 (1 year 8 months ago)
Previous address was Union House 12-16 st. Michael's Street Oxford OX1 2DU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
3
Controllers (PSC)
2
Director • None Supplied • British • Lives in UK • Born in Apr 1976
Director • British • Lives in England • Born in Jul 1975
Director • British • Lives in England • Born in Sep 1980
Director • Lives in England • Born in Dec 1979
Director • British • Lives in England • Born in Dec 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ryze Power Group Limited
Joseph Cyril Edward Bamford, Madiha Bakir, and 2 more are mutual people.
Active
Hygen Energy Limited
Joseph Cyril Edward Bamford, Harry Bowcott, and 1 more are mutual people.
Active
Hydrab Power Limited
Harry Bowcott, Jamie Burns, and 1 more are mutual people.
Active
Hydrogen Equity Partners UK Limited
Joseph Cyril Edward Bamford, James Munce, and 1 more are mutual people.
Active
Valebond Consultants Limited
Joseph Cyril Edward Bamford and Jamie Burns are mutual people.
Active
Bamford Property Ireland Limited
Joseph Cyril Edward Bamford and Jamie Burns are mutual people.
Active
Bamford Bus Company Limited
Joseph Cyril Edward Bamford and Jamie Burns are mutual people.
Active
Fuze Fin Limited
Jamie Burns and Joseph Cyril Edward Bamford are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.67M
Increased by £1.55M (+1367%)
Turnover
Unreported
Same as previous period
Employees
23
Increased by 18 (+360%)
Total Assets
£9.38M
Increased by £6.48M (+223%)
Total Liabilities
-£5.49M
Increased by £4.53M (+470%)
Net Assets
£3.9M
Increased by £1.95M (+100%)
Debt Ratio (%)
58%
Increased by 25.38% (+77%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 30 Sep 2025
Alice Camille Bamford Resigned
3 Months Ago on 6 Aug 2025
Mr Harry Bowcott Appointed
3 Months Ago on 30 Jul 2025
Mr Jamie Burns Details Changed
3 Months Ago on 29 Jul 2025
Charge Satisfied
4 Months Ago on 11 Jul 2025
Confirmation Submitted
6 Months Ago on 24 Apr 2025
Mr Jamie Burns Details Changed
9 Months Ago on 28 Jan 2025
New Charge Registered
10 Months Ago on 20 Dec 2024
Hycap Hydrogen Production Company 2 Uk Limited (PSC) Appointed
11 Months Ago on 9 Dec 2024
Ms Madiha Bakir Details Changed
1 Year 11 Months Ago on 5 Dec 2023
Get Credit Report
Discover Hygen Energy Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 30 Sep 2025
Director's details changed for Ms Madiha Bakir on 5 December 2023
Submitted on 11 Aug 2025
Director's details changed for Mr Jamie Burns on 29 July 2025
Submitted on 11 Aug 2025
Appointment of Mr Harry Bowcott as a director on 30 July 2025
Submitted on 11 Aug 2025
Termination of appointment of Alice Camille Bamford as a director on 6 August 2025
Submitted on 6 Aug 2025
Statement of capital following an allotment of shares on 30 June 2025
Submitted on 22 Jul 2025
Statement of capital following an allotment of shares on 30 June 2025
Submitted on 22 Jul 2025
Statement of capital following an allotment of shares on 5 June 2025
Submitted on 11 Jul 2025
Satisfaction of charge 140430010003 in full
Submitted on 11 Jul 2025
Statement of capital following an allotment of shares on 5 June 2025
Submitted on 11 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year