Background WavePink WaveYellow Wave

NEW ENERGY ERA LIMITED (07170256)

NEW ENERGY ERA LIMITED (07170256) is an active UK company. incorporated on 25 February 2010. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NEW ENERGY ERA LIMITED has been registered for 16 years. Current directors include GUEST, Benjamin James Ernest.

Company Number
07170256
Status
active
Type
ltd
Incorporated
25 February 2010
Age
16 years
Address
C/O Gresham House Asset Management Limited, London, EC4A 3TW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GUEST, Benjamin James Ernest
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW ENERGY ERA LIMITED

NEW ENERGY ERA LIMITED is an active company incorporated on 25 February 2010 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. NEW ENERGY ERA LIMITED was registered 16 years ago.(SIC: 35110)

Status

active

Active since 16 years ago

Company No

07170256

LTD Company

Age

16 Years

Incorporated 25 February 2010

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 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

C/O Gresham House Asset Management Limited 5 New Street Square London, EC4A 3TW,

Previous Addresses

Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom
From: 8 October 2018To: 25 March 2020
227 Shepherds Bush Road London W6 7AS England
From: 25 February 2016To: 8 October 2018
35 New Bridge Street London EC4V 6BW
From: 21 May 2012To: 25 February 2016
Mill Hill Barn Woodway Road Sibford Ferris Banbury OX15 5DA United Kingdom
From: 25 February 2010To: 21 May 2012
Timeline

11 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
May 12
Loan Secured
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jul 23
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GUEST, Benjamin James Ernest

Active
5 New Street Square, LondonEC4A 3TW
Born March 1973
Director
Appointed 30 Sept 2011

AYDINOGLU, Bozkurt

Resigned
5 New Street Square, LondonEC4A 3TW
Born June 1971
Director
Appointed 03 Feb 2016
Resigned 30 Jun 2023

SIMSON, Joanna Denise

Resigned
Woodway Road, BanburyOX15 5DA
Born June 1976
Director
Appointed 25 Feb 2010
Resigned 17 Dec 2013

SIMSON, Sammy Charles

Resigned
Woodway Road, BanburyOX15 5DA
Born January 1968
Director
Appointed 25 Feb 2010
Resigned 17 Dec 2013

VERNON, Thomas Andrew

Resigned
Shepherds Bush Road, LondonW6 7AS
Born June 1983
Director
Appointed 30 Sept 2011
Resigned 03 Feb 2016

Persons with significant control

2

18th Floor, LondonEC3M 7AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
18th Floor, LondonEC3M 7AF

Nature of Control

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

Filing History

61

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
24 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Capital Allotment Shares
28 May 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
25 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Capital Allotment Shares
28 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Incorporation Company
25 February 2010
NEWINCIncorporation