Background WavePink WaveYellow Wave

ACR ENERGY LTD (07304255)

ACR ENERGY LTD (07304255) is an active UK company. incorporated on 5 July 2010. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210). ACR ENERGY LTD has been registered for 15 years. Current directors include HARPER, Richard, VON SCHEVEN, Daniel.

Company Number
07304255
Status
active
Type
ltd
Incorporated
5 July 2010
Age
15 years
Address
93 Tabernacle Street, London, EC2A 4BA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
Directors
HARPER, Richard, VON SCHEVEN, Daniel
SIC Codes
35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACR ENERGY LTD

ACR ENERGY LTD is an active company incorporated on 5 July 2010 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210). ACR ENERGY LTD was registered 15 years ago.(SIC: 35210)

Status

active

Active since 15 years ago

Company No

07304255

LTD Company

Age

15 Years

Incorporated 5 July 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

AGRO POWER LIMITED
From: 5 July 2010To: 29 November 2010
Contact
Address

93 Tabernacle Street London, EC2A 4BA,

Previous Addresses

Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England
From: 14 August 2017To: 11 December 2018
Eagle House 167 City Road London EC1V 1AW England
From: 10 August 2017To: 14 August 2017
Kemp House 152/160 City Road London EC1V 2DW
From: 10 April 2012To: 10 August 2017
17a Doctors Lane Hutton Rudby Yarm North Yorkshire TS15 0EQ England
From: 5 July 2010To: 10 April 2012
Timeline

9 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Nov 11
Director Joined
Sept 12
Director Left
Sept 12
Funding Round
Sept 14
Share Issue
Mar 21
Share Buyback
Mar 21
Capital Reduction
Apr 21
Funding Round
Apr 21
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HARPER, Richard

Active
St. Andrews Road, ReadingRG4 7PH
Born May 1961
Director
Appointed 01 Aug 2012

VON SCHEVEN, Daniel

Active
Tabernacle Street, LondonEC2A 4BA
Born March 1971
Director
Appointed 15 Nov 2011

STOKES, Philip Anthony

Resigned
152/160 City Road, LondonEC1V 2DW
Born August 1956
Director
Appointed 05 Jul 2010
Resigned 01 Aug 2012

Persons with significant control

1

Mr Daniel Von Scheven

Active
Tabernacle Street, LondonEC2A 4BA
Born March 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
26 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
24 April 2021
SH01Allotment of Shares
Capital Cancellation Shares
20 April 2021
SH06Cancellation of Shares
Resolution
11 April 2021
RESOLUTIONSResolutions
Resolution
11 April 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 March 2021
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
17 March 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Legacy
19 September 2012
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 April 2012
AA01Change of Accounting Reference Date
Legacy
16 November 2011
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Certificate Change Of Name Company
29 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 November 2010
CONNOTConfirmation Statement Notification
Change Of Name Notice
13 October 2010
CONNOTConfirmation Statement Notification
Incorporation Company
5 July 2010
NEWINCIncorporation