Background WavePink WaveYellow Wave

BIOMASS FUTURE GENERATION LIMITED (07123411)

BIOMASS FUTURE GENERATION LIMITED (07123411) is an active UK company. incorporated on 12 January 2010. with registered office in Ely. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. BIOMASS FUTURE GENERATION LIMITED has been registered for 16 years. Current directors include LLOYD, James Robert.

Company Number
07123411
Status
active
Type
ltd
Incorporated
12 January 2010
Age
16 years
Address
The Old School High Street, Ely, CB6 3LD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
LLOYD, James Robert
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOMASS FUTURE GENERATION LIMITED

BIOMASS FUTURE GENERATION LIMITED is an active company incorporated on 12 January 2010 with the registered office located in Ely. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. BIOMASS FUTURE GENERATION LIMITED was registered 16 years ago.(SIC: 35140)

Status

active

Active since 16 years ago

Company No

07123411

LTD Company

Age

16 Years

Incorporated 12 January 2010

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: Total Exemption (Full)

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 12 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

The Old School High Street Stretham Ely, CB6 3LD,

Previous Addresses

4th Floor 36 Spital Square London E1 6DY England
From: 30 January 2019To: 4 April 2022
106a High Street Chesham Buckinghamshire HP5 1EB England
From: 8 August 2018To: 30 January 2019
Owles Farm Owles Lane Buntingford Hertfordshire SG9 9PL
From: 22 July 2015To: 8 August 2018
2 Minton Place Victoria Road Bicester Oxfordshire 0X26 6Qb
From: 15 August 2011To: 22 July 2015
33 London Road Southborough Tunbridge Wells Kent TN4 0PB United Kingdom
From: 12 January 2010To: 15 August 2011
Timeline

23 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Mar 10
Funding Round
Mar 10
Share Issue
Mar 10
Funding Round
Sept 11
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Loan Secured
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
6
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAWKSMOOR PARTNERS LIMITED

Active
LondonEC1M 6BB
Corporate secretary
Appointed 25 Mar 2025

LLOYD, James Robert

Active
High Street, ElyCB6 3LD
Born July 1978
Director
Appointed 06 Aug 2018

FISH, Martyn

Resigned
Baldock Road, BuntingfordSG9 9RH
Secretary
Appointed 30 Jun 2015
Resigned 13 Jul 2016

MAY, Graham Philip

Resigned
High Street, ElyCB6 3LD
Secretary
Appointed 21 Jan 2019
Resigned 25 Mar 2025

INTERIM ASSISTANCE LIMITED

Resigned
Minton Place, BicesterOX26 6QB
Corporate secretary
Appointed 26 Jan 2010
Resigned 30 Jun 2015

AINSWORTH, Claire Alison

Resigned
Grosvenor Place, LondonSW1X 7HJ
Born February 1958
Director
Appointed 24 Feb 2010
Resigned 30 Jun 2015

BROADBENT, Christopher Barclay

Resigned
Minton Place, Bicester0X26 6QB
Born May 1950
Director
Appointed 12 Jan 2010
Resigned 30 Jun 2015

SCOTT, Warren George

Resigned
Baldock Road, BuntingfordSG9 9RH
Born September 1971
Director
Appointed 30 Jun 2015
Resigned 06 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
High Street, ElyCB6 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2018

Mr Warren George Scott

Ceased
High Street, CheshamHP5 1EB
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2017
Ceased 06 Aug 2018
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 March 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 January 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
30 January 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Resolution
20 August 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Resolution
22 July 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 July 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
22 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
17 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Resolution
19 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Legacy
25 January 2012
MG01MG01
Change Account Reference Date Company Current Shortened
10 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Capital Allotment Shares
15 September 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Resolution
4 April 2011
RESOLUTIONSResolutions
Resolution
4 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Resolution
18 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
18 March 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 March 2010
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
11 March 2010
AP04Appointment of Corporate Secretary
Legacy
9 March 2010
MG01MG01
Incorporation Company
12 January 2010
NEWINCIncorporation