Background WavePink WaveYellow Wave

BEST ENERGY IPR LTD (05984863)

BEST ENERGY IPR LTD (05984863) is an active UK company. incorporated on 1 November 2006. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. BEST ENERGY IPR LTD has been registered for 19 years. Current directors include MCMAHON, Timothy John, WILLCOCKS, Ben Robert, WRIGLEY, Ian Anthony Bramwell and 1 others.

Company Number
05984863
Status
active
Type
ltd
Incorporated
1 November 2006
Age
19 years
Address
Generator Building Finzels Reach, Bristol, BS1 6BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MCMAHON, Timothy John, WILLCOCKS, Ben Robert, WRIGLEY, Ian Anthony Bramwell, WRIGLEY, Troy Andrew Bramwell
SIC Codes
74909, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEST ENERGY IPR LTD

BEST ENERGY IPR LTD is an active company incorporated on 1 November 2006 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. BEST ENERGY IPR LTD was registered 19 years ago.(SIC: 74909, 82990)

Status

active

Active since 19 years ago

Company No

05984863

LTD Company

Age

19 Years

Incorporated 1 November 2006

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 17 March 2026 (Just now)
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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BEST IPR LTD
From: 23 July 2020To: 28 July 2020
BEST RESEARCH & DEVELOPMENT LIMITED
From: 13 February 2014To: 23 July 2020
ENIGIN LIMITED
From: 10 February 2014To: 13 February 2014
ENIGIN PLC
From: 1 November 2006To: 10 February 2014
Contact
Address

Generator Building Finzels Reach Counterslip Bristol, BS1 6BX,

Previous Addresses

Ground Floor Building 360 Bristol Business Park Bristol BS16 1EJ United Kingdom
From: 8 February 2022To: 30 May 2025
Southview House St Austell Enterprise Park St Austell Cornwall PL25 4EJ
From: 1 November 2006To: 8 February 2022
Timeline

15 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Jan 11
Director Joined
Feb 13
Funding Round
Feb 13
Director Left
Apr 13
Loan Secured
Nov 13
Funding Round
Jul 14
Director Left
Dec 16
Director Left
Feb 20
Loan Cleared
Aug 20
Director Joined
Sept 21
Owner Exit
Feb 22
Director Left
Oct 22
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MCMAHON, Timothy John

Active
Finzels Reach, BristolBS1 6BX
Born March 1978
Director
Appointed 01 Nov 2006

WILLCOCKS, Ben Robert

Active
Finzels Reach, BristolBS1 6BX
Born May 1978
Director
Appointed 01 Nov 2006

WRIGLEY, Ian Anthony Bramwell

Active
Finzels Reach, BristolBS1 6BX
Born July 1955
Director
Appointed 01 Nov 2006

WRIGLEY, Troy Andrew Bramwell

Active
Finzels Reach, BristolBS1 6BX
Born November 1978
Director
Appointed 01 Nov 2006

BOOTH, Andrew James

Resigned
St Austell Enterprise Park, St AustellPL25 4EJ
Secretary
Appointed 24 Sept 2010
Resigned 23 Dec 2016

DELANEY, Edward William

Resigned
317 Lytham Road, PrestonPR4 1TE
Secretary
Appointed 01 Nov 2006
Resigned 24 Sept 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 01 Nov 2006
Resigned 01 Nov 2006

BOOTH, Andrew James

Resigned
St Austell Enterprise Park, St AustellPL25 4EJ
Born December 1955
Director
Appointed 24 Sept 2010
Resigned 23 Dec 2016

DAVIES, Huw David

Resigned
Building 360, BristolBS16 1EJ
Born July 1982
Director
Appointed 13 Sept 2021
Resigned 10 Oct 2022

DELANEY, Edward William

Resigned
317 Lytham Road, PrestonPR4 1TE
Born August 1945
Director
Appointed 01 Nov 2006
Resigned 24 Sept 2010

RAYNHAM, Edward James

Resigned
St Austell Enterprise Park, St AustellPL25 4EJ
Born April 1981
Director
Appointed 31 Jan 2011
Resigned 30 Apr 2013

TURNER, Simon Peter

Resigned
St Austell Enterprise Park, St AustellPL25 4EJ
Born December 1958
Director
Appointed 05 Feb 2013
Resigned 20 Nov 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 01 Nov 2006
Resigned 01 Nov 2006

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 01 Nov 2006
Resigned 01 Nov 2006

Persons with significant control

2

1 Active
1 Ceased
Counterslip, BristolBS1 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021
St Austell Enterprise Park, St. AustellPL25 4EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Small
16 February 2022
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Resolution
28 July 2020
RESOLUTIONSResolutions
Resolution
23 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Gazette Notice Compulsory
19 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2016
TM02Termination of Secretary
Auditors Resignation Company
17 October 2016
AUDAUD
Accounts With Accounts Type Small
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Capital Name Of Class Of Shares
21 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
21 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
21 July 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
21 July 2014
RESOLUTIONSResolutions
Resolution
21 July 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 February 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Public Limited Company To Private
10 February 2014
CERT10CERT10
Re Registration Memorandum Articles
10 February 2014
MARMAR
Resolution
10 February 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
10 February 2014
RR02RR02
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
18 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2010
TM02Termination of Secretary
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
22 May 2008
128(4)128(4)
Legacy
24 April 2008
287Change of Registered Office
Legacy
20 December 2007
225Change of Accounting Reference Date
Legacy
15 November 2007
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Legacy
5 November 2007
288bResignation of Director or Secretary
Certificate Authorisation To Commence Business Borrow
10 May 2007
CERT8CERT8
Application To Commence Business
10 May 2007
117117
Legacy
11 April 2007
88(2)R88(2)R
Legacy
11 April 2007
123Notice of Increase in Nominal Capital
Resolution
11 April 2007
RESOLUTIONSResolutions
Resolution
11 April 2007
RESOLUTIONSResolutions
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
287Change of Registered Office
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Incorporation Company
1 November 2006
NEWINCIncorporation