ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tees Green Hydrogen Limited

Tees Green Hydrogen Limited is an active company incorporated on 30 August 2022 with the registered office located in London, Greater London. Tees Green Hydrogen Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14323472
Private limited company
Age
3 years
Incorporated 30 August 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 May 2025 (5 months ago)
Next confirmation dated 30 May 2026
Due by 13 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
123 Victoria Street 2nd Floor
London
SW1E 6DE
England
Address changed on 20 May 2025 (5 months ago)
Previous address was Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Cfo, Edf Renewables (UK) • British • Lives in England • Born in Dec 1968
Director • Chief Financial Officer • British • Lives in England • Born in Mar 1976
Director • French • Lives in England • Born in Oct 1984
Director • French • Lives in France • Born in Sep 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eskdale Community Trust For Education Limited
Tristan Tobias Zipfel is a mutual person.
Active
Renewable UK Association
Tristan Tobias Zipfel is a mutual person.
Active
Stranoch Windfarm Limited
Hassaan Majid is a mutual person.
Active
Dorenell Windfarm Limited
Hassaan Majid is a mutual person.
Active
Edf Energy Renewables Holdings Limited
Hassaan Majid is a mutual person.
Active
Teesside Windfarm Limited
Hassaan Majid is a mutual person.
Active
Rowan Onshore Windfarms Limited
Hassaan Majid is a mutual person.
Active
Wauchope Windfarm Limited
Hassaan Majid is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£101
Increased by £1 (+1%)
Total Liabilities
-£388
Increased by £124 (+47%)
Net Assets
-£287
Decreased by £123 (+75%)
Debt Ratio (%)
384%
Increased by 120.16% (+46%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 19 Sep 2025
Joelle Natalia Timperley Resigned
5 Months Ago on 6 Jun 2025
Confirmation Submitted
5 Months Ago on 30 May 2025
Confirmation Submitted
5 Months Ago on 22 May 2025
Edf Energy Renewables Limited (PSC) Resigned
5 Months Ago on 19 May 2025
Hynamics Uk Limited (PSC) Appointed
5 Months Ago on 19 May 2025
Tristan Tobias Zipfel Resigned
5 Months Ago on 19 May 2025
Hassaan Majid Resigned
5 Months Ago on 19 May 2025
Laura Katherine Chare Resigned
5 Months Ago on 19 May 2025
Mrs Joelle Natalia Timperley Appointed
5 Months Ago on 19 May 2025
Get Credit Report
Discover Tees Green Hydrogen Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 30 September 2025
Submitted on 30 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 19 Sep 2025
Termination of appointment of Joelle Natalia Timperley as a director on 6 June 2025
Submitted on 20 Jun 2025
Second filing of Confirmation Statement dated 15 May 2025
Submitted on 30 May 2025
Confirmation statement made on 30 May 2025 with updates
Submitted on 30 May 2025
Confirmation statement made on 15 May 2025 with updates
Submitted on 22 May 2025
Appointment of Mrs Joelle Natalia Timperley as a director on 19 May 2025
Submitted on 20 May 2025
Termination of appointment of Tristan Tobias Zipfel as a director on 19 May 2025
Submitted on 20 May 2025
Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA England to 123 Victoria Street 2nd Floor London SW1E 6DE on 20 May 2025
Submitted on 20 May 2025
Notification of Hynamics Uk Limited as a person with significant control on 19 May 2025
Submitted on 20 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year