Background WavePink WaveYellow Wave

LLANIDLOES ENERGY SOLUTIONS LTD (05235990)

LLANIDLOES ENERGY SOLUTIONS LTD (05235990) is an active UK company. incorporated on 20 September 2004. with registered office in Caersws. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LLANIDLOES ENERGY SOLUTIONS LTD has been registered for 21 years. Current directors include ACKROYD, Lucinda Kate, BIMSON, John James, BIMSON, Maya and 3 others.

Company Number
05235990
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 September 2004
Age
21 years
Address
Longhill, Caersws, SY17 5QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ACKROYD, Lucinda Kate, BIMSON, John James, BIMSON, Maya, BURWOOD, Duncan Frederick Strathdee, Dr, DUERDEN, Catherine Alexandra, SALT, Nicholas John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLANIDLOES ENERGY SOLUTIONS LTD

LLANIDLOES ENERGY SOLUTIONS LTD is an active company incorporated on 20 September 2004 with the registered office located in Caersws. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LLANIDLOES ENERGY SOLUTIONS LTD was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05235990

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 20 September 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 25 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Longhill Trefeglwys Caersws, SY17 5QG,

Previous Addresses

14 Great Oak Street 1st Floor Office Llanidloes Powys SY18 6BU Wales
From: 19 May 2016To: 25 October 2022
20 Bethel Street Llanidloes Powys SY18 6BS
From: 1 May 2014To: 19 May 2016
20 Bethel Street Llanidloes Powys SY18 6BS Great Britain
From: 1 May 2014To: 1 May 2014
Llanidloes Resource Centre 14 Great Oak Street Llanidloes Powys SY18 6BU
From: 20 September 2004To: 1 May 2014
Timeline

33 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Sept 12
Director Left
Sept 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Jun 17
Director Left
Sept 18
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Left
Oct 22
New Owner
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

ACKROYD, Lucinda Kate

Active
Trefeglwys, CaerswsSY17 5QG
Born March 1958
Director
Appointed 01 May 2020

BIMSON, John James

Active
Dylife, LlanbrynmairSY19 7BW
Born August 1950
Director
Appointed 01 Feb 2024

BIMSON, Maya

Active
Dylife, LlanbrynmairSY19 7BW
Born April 1958
Director
Appointed 01 Feb 2024

BURWOOD, Duncan Frederick Strathdee, Dr

Active
Trefeglwys, CaerswsSY17 5PU
Born June 1951
Director
Appointed 01 Feb 2024

DUERDEN, Catherine Alexandra

Active
Cefn Coch, WelshpoolSY21 0AD
Born August 1961
Director
Appointed 31 Jan 2024

SALT, Nicholas John

Active
Llawr-Y-Glyn, CaerswsSY17 5RJ
Born December 1945
Director
Appointed 01 Feb 2024

CAPEL, Andrew David

Resigned
Troed Y Rhiw, LlanidloesSY18 6PQ
Secretary
Appointed 10 Dec 2008
Resigned 12 Nov 2009

PRINCE, Gwen Vera

Resigned
Glanafon, LlanidloesSY18 6PQ
Secretary
Appointed 20 Sept 2004
Resigned 10 Dec 2008

BOUDIN, Michelle Georgette

Resigned
1st Floor Office, LlanidloesSY18 6BU
Born March 1967
Director
Appointed 29 Apr 2014
Resigned 01 Feb 2020

BRAND, Graham Frederick

Resigned
Foel Lwyd, LlanidloesSY18 6PQ
Born November 1952
Director
Appointed 20 Sept 2004
Resigned 12 Nov 2009

CAREY, Kevin William

Resigned
Trefeglwys Road, LlanidloesSY18 6JD
Born January 1951
Director
Appointed 28 Nov 2007
Resigned 03 Sept 2012

COLERIDGE, Timothy Frank

Resigned
Trefeglwys, CaerswsSY17 5QG
Born May 1975
Director
Appointed 10 Oct 2012
Resigned 31 Jan 2024

DAVIES, Gareth James

Resigned
Chapel House, LlanidloesSY18 6PQ
Born December 1976
Director
Appointed 20 Sept 2004
Resigned 07 Jul 2005

JERMAN, David Steven

Resigned
Maesbury House, LlanidloesSY18 6BU
Born September 1954
Director
Appointed 07 Jul 2005
Resigned 28 Nov 2007

JERVIS, Paul Breeze

Resigned
18 High Street, LlanidloesSY18 6BY
Born October 1968
Director
Appointed 30 Nov 2006
Resigned 12 Nov 2009

LEVY, Ann Julia

Resigned
Penygreen Road, LlanidloesSY18 6AL
Born January 1964
Director
Appointed 12 Nov 2009
Resigned 03 Sept 2012

LORD-SMITH, Christopher David

Resigned
Y Graig, LlanidloesSY18 6JT
Born October 1954
Director
Appointed 20 Sept 2004
Resigned 12 Nov 2008

MARSHALL, George Francis Hugh

Resigned
1st Floor Office, LlanidloesSY18 6BU
Born February 1964
Director
Appointed 10 Oct 2012
Resigned 26 Sept 2018

MCCONVILLE, Orla Winnifred

Resigned
Bethel Street, LlanidloesSY18 6BS
Born March 1980
Director
Appointed 10 Oct 2012
Resigned 29 Apr 2014

PENFOLD, Colin Arthur James David

Resigned
Glan Trannon, CaerswsSY17 5PL
Born June 1942
Director
Appointed 12 Nov 2009
Resigned 01 Jun 2017

PRINCE, Gwen Vera

Resigned
Bethel Street, LlanidloesSY18 6BS
Born March 1946
Director
Appointed 10 Oct 2012
Resigned 29 Apr 2014

PRINCE, Gwen Vera

Resigned
Glanafon, LlanidloesSY18 6PQ
Born March 1946
Director
Appointed 20 Sept 2004
Resigned 12 Nov 2009

STALLARD, Philip

Resigned
Trefeglwys, CaerswsSY17 5QG
Born September 1964
Director
Appointed 01 Feb 2020
Resigned 31 Jan 2024

UTTING, David Christopher

Resigned
Glanafon, LlanidloesSY18 6PQ
Born October 1941
Director
Appointed 20 Sept 2004
Resigned 12 Nov 2008

VENTI, Nickolas

Resigned
1 Fair View, LlanidloesSY18 6HU
Born January 1968
Director
Appointed 20 Sept 2004
Resigned 10 Oct 2012

WARREN, Andrew John

Resigned
19 China Street, LlanidloesSY18 6AB
Born June 1955
Director
Appointed 20 Sept 2004
Resigned 30 Nov 2006

WILLIAMS, Pam Ann

Resigned
Trefeglwys, CaerswsSY17 5QG
Born May 1948
Director
Appointed 10 Oct 2012
Resigned 31 Jan 2024

WOODALL, Alan Anthony, Dr

Resigned
Trefeglwys, CaerswsSY17 5QG
Born March 1969
Director
Appointed 01 May 2020
Resigned 25 Oct 2022

Persons with significant control

1

Ms Lucinda Kate Ackroyd

Active
Longhill, CaerswsSY17 5QG
Born March 1958

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 10 Dec 2023
Fundings
Financials
Latest Activities

Filing History

100

Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 January 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 January 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2018
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
28 August 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2010
CH01Change of Director Details
Termination Director Company With Name
31 October 2010
TM01Termination of Director
Termination Director Company With Name
31 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
31 October 2010
TM02Termination of Secretary
Termination Director Company With Name
31 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2009
AAAnnual Accounts
Legacy
6 April 2009
287Change of Registered Office
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2008
AAAnnual Accounts
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2007
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Memorandum Articles
22 November 2005
MEM/ARTSMEM/ARTS
Resolution
22 November 2005
RESOLUTIONSResolutions
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
9 September 2005
225Change of Accounting Reference Date
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Incorporation Company
20 September 2004
NEWINCIncorporation