Background WavePink WaveYellow Wave

BIOMASS UK LIMITED (04556027)

BIOMASS UK LIMITED (04556027) is an active UK company. incorporated on 8 October 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BIOMASS UK LIMITED has been registered for 23 years. Current directors include KERMAN, Anthony David, WHITE, John Leslie, ST JAMES'S SQUARE DIRECTORS LIMITED.

Company Number
04556027
Status
active
Type
ltd
Incorporated
8 October 2002
Age
23 years
Address
Flat C, London, WC2E 7BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KERMAN, Anthony David, WHITE, John Leslie, ST JAMES'S SQUARE DIRECTORS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOMASS UK LIMITED

BIOMASS UK LIMITED is an active company incorporated on 8 October 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BIOMASS UK LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04556027

LTD Company

Age

23 Years

Incorporated 8 October 2002

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 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Flat C 49 Wellington Street London, WC2E 7BN,

Previous Addresses

13 Huddersfield Road Barnsley South Yorkshire S70 2LW England
From: 29 May 2018To: 28 November 2024
1st Floor Tudor House, 16 Cathedral Road Cardiff CF11 9LJ
From: 26 January 2011To: 29 May 2018
1St Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ England
From: 26 January 2011To: 26 January 2011
200 Strand London WC2R 1DJ
From: 8 October 2002To: 26 January 2011
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Oct 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ST JAMES'S SQUARE SECRETARIES LIMITED

Active
2nd Floor, LondonWC2A 3PE
Corporate secretary
Appointed 08 Oct 2002

KERMAN, Anthony David

Active
49 Wellington Street, LondonWC2E 7BN
Born October 1945
Director
Appointed 08 Oct 2002

WHITE, John Leslie

Active
49 Wellington Street, LondonWC2E 7BN
Born May 1949
Director
Appointed 13 Feb 2003

ST JAMES'S SQUARE DIRECTORS LIMITED

Active
2nd Floor, LondonWC2A 3PE
Corporate director
Appointed 08 Oct 2002

Persons with significant control

1

49 Wellington Street, LondonWC2E 7BN

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Corporate Director Company With Change Date
18 November 2022
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
18 November 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
15 August 2007
288cChange of Particulars
Legacy
15 August 2007
288cChange of Particulars
Legacy
30 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 January 2007
AAAnnual Accounts
Legacy
6 March 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
30 December 2004
88(2)R88(2)R
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
6 August 2004
244244
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Legacy
1 August 2003
225Change of Accounting Reference Date
Legacy
8 July 2003
287Change of Registered Office
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Incorporation Company
8 October 2002
NEWINCIncorporation