Background WavePink WaveYellow Wave

EQUITIX KESSINGLAND LIMITED (06330517)

EQUITIX KESSINGLAND LIMITED (06330517) is an active UK company. incorporated on 1 August 2007. with registered office in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EQUITIX KESSINGLAND LIMITED has been registered for 18 years. Current directors include ANDREW, Edmund George, BONNER, Matthew David.

Company Number
06330517
Status
active
Type
ltd
Incorporated
1 August 2007
Age
18 years
Address
Unit G1 Ash Tree Court, Nottingham, NG8 6PY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ANDREW, Edmund George, BONNER, Matthew David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX KESSINGLAND LIMITED

EQUITIX KESSINGLAND LIMITED is an active company incorporated on 1 August 2007 with the registered office located in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EQUITIX KESSINGLAND LIMITED was registered 18 years ago.(SIC: 35110)

Status

active

Active since 18 years ago

Company No

06330517

LTD Company

Age

18 Years

Incorporated 1 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

THRIVE RENEWABLES (KESSINGLAND) LIMITED
From: 24 March 2016To: 14 February 2019
TRIODOS RENEWABLES (KESSINGLAND) LIMITED
From: 7 October 2010To: 24 March 2016
KESSINGLAND WIND FARM LIMITED
From: 1 August 2007To: 7 October 2010
Contact
Address

Unit G1 Ash Tree Court Nottingham Business Park Nottingham, NG8 6PY,

Previous Addresses

3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD England
From: 19 March 2020To: 13 October 2022
120 Aldersgate Street 5th Floor London EC1A 4JQ England
From: 13 January 2020To: 19 March 2020
Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom
From: 15 February 2019To: 13 January 2020
C/O Thrive Renewables Plc Deanery Road Bristol BS1 5AS England
From: 25 April 2016To: 15 February 2019
C/O Triodos Bank Deanery Road Bristol BS1 5AS
From: 23 January 2014To: 25 April 2016
Triodos Bank Deanery Road Bristol BS1 5AS United Kingdom
From: 14 May 2012To: 23 January 2014
C/O Triodos Bank Deanery Road Bristol Gloucestershire BS1 5AS England
From: 29 February 2012To: 14 May 2012
C/O C/O Triodos Bank Deanery Road Bristol Avon BS1 5AS England
From: 27 February 2012To: 29 February 2012
Brunel House 11 the Promenade Clifton Down Bristol Avon BS8 3NN England
From: 19 May 2010To: 27 February 2012
Shell Base Commercial Road Lowestoft Suffolk NR32 2TE
From: 1 August 2007To: 19 May 2010
Timeline

31 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Oct 10
Director Joined
Jun 11
Director Left
Jul 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Aug 15
Director Left
Mar 16
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Director Joined
May 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
May 21
Director Joined
Feb 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

ANDREW, Edmund George

Active
200 Aldersgate Street, LondonEC1A 4HD
Born January 1987
Director
Appointed 01 Feb 2022

BONNER, Matthew David

Active
200 Aldersgate Street, LondonEC1A 4HD
Born September 1999
Director
Appointed 26 Aug 2025

DESHORE, Tarenjit

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Secretary
Appointed 25 Jun 2025
Resigned 01 Nov 2025

DUGGAN, Michael George

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Secretary
Appointed 13 Oct 2022
Resigned 25 Jun 2025

FRENCH, Billy Anthony

Resigned
76 Caister Road, Great YarmouthNR30 4DP
Secretary
Appointed 01 Aug 2007
Resigned 10 Nov 2008

JOYCE, Jarlath

Resigned
Commercial Road, LowestoftNR32 2TE
Secretary
Appointed 02 Mar 2010
Resigned 11 May 2010

NEAL, Peter Richard

Resigned
Spring Lane, BoxfordCO10 5JP
Secretary
Appointed 10 Nov 2008
Resigned 02 Mar 2010

TRIODOS CORPORATE OFFICER LIMITED

Resigned
Deanery Road, BristolBS1 5AS
Corporate secretary
Appointed 06 Jun 2011
Resigned 16 Mar 2016

BAYSTON JONES, Joseph Charles

Resigned
Aldersgate Street, LondonEC1A 4HD
Born January 1994
Director
Appointed 16 Dec 2019
Resigned 30 May 2022

BHUWANIA, Achal Prakash

Resigned
Aldersgate Street, LondonEC1A 4HD
Born February 1979
Director
Appointed 13 Feb 2019
Resigned 17 May 2021

CLAYTON, Matthew Thomas

Resigned
Deanery Road, BristolBS1 5AS
Born December 1975
Director
Appointed 11 May 2010
Resigned 13 Feb 2019

CROSS, Katrina Lorraine

Resigned
Deanery Road, BristolBS1 5AS
Born October 1972
Director
Appointed 01 Jan 2013
Resigned 13 Feb 2019

EDWARDS, David Anthony

Resigned
Oakwood, LowestoftNR33 8HR
Born September 1949
Director
Appointed 01 Aug 2007
Resigned 11 May 2010

FRENCH, Billy Anthony

Resigned
11 The Promenade Clifton Down, BristolBS8 3NN
Born September 1976
Director
Appointed 11 May 2010
Resigned 30 Sept 2010

GLASSPOOL, Richard Damien

Resigned
Marlborough Place, LondonNW8 0PG
Born May 1958
Director
Appointed 22 Sept 2008
Resigned 20 Nov 2008

HIRD, Daniel Robert

Resigned
Deanery Road, BristolBS1 5AS
Born March 1964
Director
Appointed 11 May 2010
Resigned 04 Jan 2013

KRAEMER, Roger Siegfried Alexander

Resigned
Aldersgate Street, LondonEC1A 4HD
Born June 1968
Director
Appointed 09 Apr 2019
Resigned 08 Jun 2022

KRON, Florian Tobias

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1989
Director
Appointed 16 Dec 2024
Resigned 26 Aug 2025

PAPLACZYK, Monika Lidia

Resigned
Deanery Road, BristolBS1 5AS
Born December 1979
Director
Appointed 06 Aug 2015
Resigned 13 Feb 2019

SHERMAN, Jemma Louise

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Born December 1986
Director
Appointed 30 May 2022
Resigned 16 Dec 2024

SMITH, Jonathan Charles

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born February 1980
Director
Appointed 13 Feb 2019
Resigned 16 Dec 2019

VACCARO, James Carmine Antony

Resigned
Deanery Road, BristolBS1 5AS
Born September 1974
Director
Appointed 11 May 2010
Resigned 09 Jul 2012

TRIODOS CORPORATE OFFICER LIMITED

Resigned
Deanery Road, BristolBS1 5AS
Corporate director
Appointed 06 Jun 2011
Resigned 16 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
NottinghamNG8 6PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2019
Bristol, AvonBS1 5AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Feb 2019
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Change To A Person With Significant Control
6 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Resolution
21 February 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Resolution
14 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 March 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Corporate Secretary Company With Change Date
10 January 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
10 January 2013
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
5 March 2012
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
5 March 2012
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Appoint Corporate Secretary Company With Name
9 June 2011
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
9 June 2011
AP02Appointment of Corporate Director
Legacy
25 February 2011
MG01MG01
Legacy
12 February 2011
MG01MG01
Legacy
12 February 2011
MG01MG01
Change Account Reference Date Company Current Extended
2 November 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Certificate Change Of Name Company
7 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
19 May 2010
TM02Termination of Secretary
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
4 August 2009
190190
Legacy
4 August 2009
287Change of Registered Office
Legacy
3 August 2009
353353
Legacy
23 February 2009
287Change of Registered Office
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Auditors Resignation Company
2 October 2008
AUDAUD
Auditors Resignation Company
2 October 2008
AUDAUD
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Legacy
30 August 2007
225Change of Accounting Reference Date
Incorporation Company
1 August 2007
NEWINCIncorporation