Background WavePink WaveYellow Wave

TAMAR ENERGY DEVELOPMENT COMPANY LIMITED (03856752)

TAMAR ENERGY DEVELOPMENT COMPANY LIMITED (03856752) is an active UK company. incorporated on 11 October 1999. with registered office in Bedford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TAMAR ENERGY DEVELOPMENT COMPANY LIMITED has been registered for 26 years.

Company Number
03856752
Status
active
Type
ltd
Incorporated
11 October 1999
Age
26 years
Address
C/O Biogen Milton Parc, Bedford, MK44 1YU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMAR ENERGY DEVELOPMENT COMPANY LIMITED

TAMAR ENERGY DEVELOPMENT COMPANY LIMITED is an active company incorporated on 11 October 1999 with the registered office located in Bedford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TAMAR ENERGY DEVELOPMENT COMPANY LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03856752

LTD Company

Age

26 Years

Incorporated 11 October 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

ADGEN ENERGY LIMITED
From: 6 September 2010To: 10 December 2013
SEEDBEDS LIMITED
From: 11 April 2001To: 6 September 2010
ONE DAY LIMITED
From: 11 October 1999To: 11 April 2001
Contact
Address

C/O Biogen Milton Parc Milton Ernest Bedford, MK44 1YU,

Previous Addresses

3rd Floor 150 Waterloo Road London SE1 8SB United Kingdom
From: 14 January 2016To: 14 February 2018
Two London Bridge London SE1 9RA
From: 30 April 2014To: 14 January 2016
Bridge House London Bridge London SE1 9QR
From: 8 June 2010To: 30 April 2014
125 West Hill Road London SW18 5HN
From: 11 October 1999To: 8 June 2010
Timeline

36 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Funding Round
Apr 10
Director Joined
Apr 10
Share Issue
Jul 10
Funding Round
Jul 10
Director Joined
Jul 10
Director Joined
Apr 11
Director Left
Mar 12
Director Left
Apr 12
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Aug 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
May 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Apr 16
Loan Cleared
Sept 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Feb 25
Director Left
Jul 25
3
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
27 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2023
AAAnnual Accounts
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2022
AAAnnual Accounts
Legacy
14 December 2022
PARENT_ACCPARENT_ACC
Legacy
14 December 2022
GUARANTEE2GUARANTEE2
Legacy
14 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2021
AAAnnual Accounts
Legacy
16 December 2021
PARENT_ACCPARENT_ACC
Legacy
16 December 2021
AGREEMENT2AGREEMENT2
Legacy
16 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2020
AAAnnual Accounts
Legacy
21 December 2020
PARENT_ACCPARENT_ACC
Legacy
21 December 2020
GUARANTEE2GUARANTEE2
Legacy
21 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Legacy
3 January 2020
PARENT_ACCPARENT_ACC
Legacy
3 January 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Legacy
12 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2019
AAAnnual Accounts
Legacy
2 January 2019
PARENT_ACCPARENT_ACC
Legacy
2 January 2019
GUARANTEE2GUARANTEE2
Legacy
2 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 October 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
18 October 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
18 October 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2017
AAAnnual Accounts
Legacy
20 December 2017
PARENT_ACCPARENT_ACC
Legacy
20 December 2017
AGREEMENT2AGREEMENT2
Legacy
20 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
5 October 2017
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
18 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2017
AAAnnual Accounts
Legacy
4 January 2017
PARENT_ACCPARENT_ACC
Legacy
4 January 2017
GUARANTEE2GUARANTEE2
Legacy
4 January 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2016
AAAnnual Accounts
Legacy
8 February 2016
GUARANTEE2GUARANTEE2
Legacy
8 February 2016
PARENT_ACCPARENT_ACC
Legacy
8 February 2016
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Legacy
30 December 2015
GUARANTEE2GUARANTEE2
Legacy
30 December 2015
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Move Registers To Sail Company With New Address
12 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
12 June 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2015
AAAnnual Accounts
Legacy
14 January 2015
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Legacy
12 November 2014
PARENT_ACCPARENT_ACC
Legacy
12 November 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2014
AP01Appointment of Director
Move Registers To Sail Company
29 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
16 May 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Resolution
13 December 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 December 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Legacy
29 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Certificate Change Of Name Company
6 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 September 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Resolution
21 July 2010
RESOLUTIONSResolutions
Resolution
13 July 2010
RESOLUTIONSResolutions
Resolution
13 July 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 July 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Capital Allotment Shares
20 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
5 December 2005
AAMDAAMD
Legacy
1 November 2005
288cChange of Particulars
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2001
AAAnnual Accounts
Certificate Change Of Name Company
11 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
225Change of Accounting Reference Date
Legacy
22 October 1999
287Change of Registered Office
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Incorporation Company
11 October 1999
NEWINCIncorporation