Background WavePink WaveYellow Wave

GREEN ENERGY FOR EDUCATION LIMITED (07131624)

GREEN ENERGY FOR EDUCATION LIMITED (07131624) is an active UK company. incorporated on 20 January 2010. with registered office in Radstock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GREEN ENERGY FOR EDUCATION LIMITED has been registered for 16 years. Current directors include THOMPSON, Jonathan.

Company Number
07131624
Status
active
Type
ltd
Incorporated
20 January 2010
Age
16 years
Address
The Long Barn, Manor Courtyard, Radstock, BA3 4QF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
THOMPSON, Jonathan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN ENERGY FOR EDUCATION LIMITED

GREEN ENERGY FOR EDUCATION LIMITED is an active company incorporated on 20 January 2010 with the registered office located in Radstock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GREEN ENERGY FOR EDUCATION LIMITED was registered 16 years ago.(SIC: 35110)

Status

active

Active since 16 years ago

Company No

07131624

LTD Company

Age

16 Years

Incorporated 20 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

ARCHIMEDES POWER LIMITED
From: 20 January 2010To: 23 June 2011
Contact
Address

The Long Barn, Manor Courtyard Stratton-On-The-Fosse Radstock, BA3 4QF,

Previous Addresses

1 King William Street London EC4N 7AF United Kingdom
From: 14 January 2019To: 9 December 2024
18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 6 January 2017To: 14 January 2019
2 Minton Place Victoria Road Bicester Oxfordshire 0X26 6Qb
From: 15 August 2011To: 6 January 2017
33 London Road Southborough Tunbridge Wells Kent TN4 0PB United Kingdom
From: 20 January 2010To: 15 August 2011
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Mar 10
Share Issue
Apr 10
Funding Round
Apr 10
Funding Round
May 11
Funding Round
Aug 11
Capital Update
Apr 13
Loan Cleared
Mar 16
Capital Update
Apr 16
Loan Secured
May 16
Loan Cleared
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Owner Exit
May 25
Owner Exit
Sept 25
6
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

THOMPSON, Jonathan

Active
Stratton-On-The-Fosse, RadstockBA3 4QF
Born July 1963
Director
Appointed 06 Dec 2024

INTERIM ASSISTANCE LIMITED

Resigned
Minton Place, BicesterOX26 6QB
Corporate secretary
Appointed 26 Jan 2010
Resigned 09 Jan 2017

TRIPLE POINT ADMINISTRATION LLP

Resigned
King William Street, LondonEC4N 7AF
Corporate secretary
Appointed 09 Jan 2017
Resigned 06 Dec 2024

BAYER, Michael Jonathan

Resigned
King William Street, LondonEC4N 7AF
Born March 1969
Director
Appointed 26 Feb 2010
Resigned 06 Dec 2024

SQUIRES, Richard

Resigned
Stratton-On-The-Fosse, RadstockBA3 4QF
Born July 1948
Director
Appointed 20 Jan 2010
Resigned 06 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Stratton-On-The-Fosse, RadstockBA3 4QF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Dec 2024
King William Street, LondonEC4N 7AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2024
King William Street, LondonEC4N 7AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2024
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
16 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
7 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 January 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 January 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
14 June 2016
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Legacy
4 April 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 April 2016
SH19Statement of Capital
Legacy
4 April 2016
CAP-SSCAP-SS
Resolution
4 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
8 April 2013
SH19Statement of Capital
Legacy
8 April 2013
SH20SH20
Legacy
8 April 2013
CAP-SSCAP-SS
Resolution
8 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Legacy
15 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
2 August 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2011
SH01Allotment of Shares
Resolution
14 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Capital Alter Shares Subdivision
8 April 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Resolution
19 March 2010
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
11 March 2010
AP04Appointment of Corporate Secretary
Legacy
9 March 2010
MG01MG01
Incorporation Company
20 January 2010
NEWINCIncorporation