Background WavePink WaveYellow Wave

BEAMA ENERGY LIMITED (03895222)

BEAMA ENERGY LIMITED (03895222) is an active UK company. incorporated on 16 December 1999. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BEAMA ENERGY LIMITED has been registered for 26 years. Current directors include WILLMAN, Andrew Graeme.

Company Number
03895222
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 December 1999
Age
26 years
Address
Rotherwick House, London, E1W 1YZ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
WILLMAN, Andrew Graeme
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAMA ENERGY LIMITED

BEAMA ENERGY LIMITED is an active company incorporated on 16 December 1999 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BEAMA ENERGY LIMITED was registered 26 years ago.(SIC: 94110)

Status

active

Active since 26 years ago

Company No

03895222

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 16 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Dormant

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Rotherwick House 3 Thomas More Street London, E1W 1YZ,

Previous Addresses

Westminster Tower 3 Albert Embankment London SE1 7SL
From: 16 December 1999To: 12 April 2018
Timeline

9 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Dec 09
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Sept 13
Director Joined
Nov 17
Director Left
Dec 17
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

WILLMAN, Andrew Graeme

Active
3 Thomas More Street, LondonE1W 1YZ
Born March 1968
Director
Appointed 29 Nov 2017

PORTER, Howard William, Dr

Resigned
3 Thomas More Street, LondonE1W 1YZ
Secretary
Appointed 16 Dec 1999
Resigned 04 Dec 2024

BAKER, Michael Dudley

Resigned
83 Church Lane, BristolBS48 3JL
Born March 1950
Director
Appointed 16 Dec 1999
Resigned 31 Mar 2000

BECKETT, Nicholas David

Resigned
13 Belfast Road, AntrimBT41 1NY
Born April 1958
Director
Appointed 05 May 2000
Resigned 01 Dec 2000

COLLINS POWELL, Sean

Resigned
64 Woodfield Crescent, IvybridgePL21 0FB
Born January 1966
Director
Appointed 27 Feb 2003
Resigned 13 Apr 2004

CONNOR, Christopher Joseph

Resigned
114 Elmwood Way, BasingstokeRG23 8LQ
Born August 1937
Director
Appointed 16 Dec 1999
Resigned 01 Apr 2001

COWBURN, William John

Resigned
21 Jacks Key Drive, DarwenBB3 2LG
Born August 1957
Director
Appointed 10 Sept 2003
Resigned 28 Sept 2005

ELMER, Jonathan Richard

Resigned
Westminster Tower, LondonSE1 7SL
Born July 1962
Director
Appointed 28 Sept 2005
Resigned 01 Dec 2012

GODFREY, Ronald Mcrae

Resigned
Broomhill 27 Henley Road, MarlowSL7 2BZ
Born February 1933
Director
Appointed 16 Dec 1999
Resigned 24 Feb 2009

GROVES, Anthony Vivian

Resigned
486 Staines Road, FelthamTW14 8DH
Born June 1938
Director
Appointed 16 Dec 1999
Resigned 01 Dec 2000

LOE, Robert

Resigned
95 Forton Road, NewportTF10 8BU
Born October 1944
Director
Appointed 10 Dec 2000
Resigned 30 Apr 2003

MACHARDIE, Alan John

Resigned
18 Sandpiper Close, Stratford Upon AvonCV37 9EY
Born May 1943
Director
Appointed 03 Dec 2002
Resigned 01 Oct 2008

MACKENZIE, Stuart

Resigned
Westminster Tower, LondonSE1 7SL
Born September 1950
Director
Appointed 13 Jan 2005
Resigned 01 Dec 2012

MACPHERSON, Gordon

Resigned
Westminster Tower, LondonSE1 7SL
Born June 1954
Director
Appointed 04 Feb 2004
Resigned 10 Oct 2012

MARSHALL, James Reade

Resigned
173 Coniston Road, BasingstokeRG22 5HX
Born February 1967
Director
Appointed 29 May 2001
Resigned 31 Dec 2002

MINETT, Roy Charles

Resigned
Westminster Tower, LondonSE1 7SL
Born January 1947
Director
Appointed 04 Jul 2001
Resigned 01 Dec 2012

O'NEIL, Robert Andrew

Resigned
Morcot Alexandra Road, BuxtonSK17 9NQ
Born November 1946
Director
Appointed 10 Dec 2000
Resigned 16 Dec 2002

SAUNDERS, Christopher Mark

Resigned
46 Bucklesham Road, IpswichIP3 8TP
Born June 1970
Director
Appointed 15 Mar 2001
Resigned 27 Sept 2006

SHELLEY, Christopher Ray

Resigned
32 Garrod Approach, WoodbridgeIP12 1TD
Born January 1972
Director
Appointed 27 Sept 2006
Resigned 01 Oct 2008

ST CLAIR, Richard John

Resigned
Westminster Tower, LondonSE1 7SL
Born December 1960
Director
Appointed 16 Dec 1999
Resigned 05 Dec 2017

WOOLNER, Leslie

Resigned
Westminster Tower, LondonSE1 7SL
Born August 1958
Director
Appointed 04 Jul 2001
Resigned 20 Sept 2013

Persons with significant control

1

3 Albert Embankment, LondonSE1 7SL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Dormant
8 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
11 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
3 December 2008
288cChange of Particulars
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
13 December 2006
363aAnnual Return
Legacy
22 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 November 2006
AAAnnual Accounts
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
363aAnnual Return
Accounts With Accounts Type Small
3 January 2006
AAAnnual Accounts
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2004
AAAnnual Accounts
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 October 2003
AAAnnual Accounts
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2002
AAAnnual Accounts
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
225Change of Accounting Reference Date
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Incorporation Company
16 December 1999
NEWINCIncorporation