Background WavePink WaveYellow Wave

B K S ENERGY LIMITED (07430622)

B K S ENERGY LIMITED (07430622) is an active UK company. incorporated on 5 November 2010. with registered office in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. B K S ENERGY LIMITED has been registered for 15 years. Current directors include ANDREWS, Stewart James, COTTON, Richie John, CRAWFORD, John and 1 others.

Company Number
07430622
Status
active
Type
ltd
Incorporated
5 November 2010
Age
15 years
Address
Beaufort Court, Kings Langley, WD4 8LR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ANDREWS, Stewart James, COTTON, Richie John, CRAWFORD, John, MARTINA, Giorgia
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B K S ENERGY LIMITED

B K S ENERGY LIMITED is an active company incorporated on 5 November 2010 with the registered office located in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. B K S ENERGY LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07430622

LTD Company

Age

15 Years

Incorporated 5 November 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 4 October 2025 (5 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

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Beaufort Court Egg Farm Lane Kings Langley, WD4 8LR,

Previous Addresses

Beaufort Court Egg Farm Lane Kingd Langley Hertfordshire WD4 8LR
From: 17 December 2013To: 19 December 2013
Broadfields Merstone Newport Isle of Wight PO30 3DA
From: 5 November 2010To: 17 December 2013
Timeline

43 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Mar 11
Loan Cleared
Oct 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jun 16
Director Joined
Aug 16
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
May 23
Director Joined
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Nov 24
2
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

HEARTH, Dominic James

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Secretary
Appointed 09 Jan 2014

ANDREWS, Stewart James

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born January 1981
Director
Appointed 01 May 2024

COTTON, Richie John

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born May 1984
Director
Appointed 01 May 2024

CRAWFORD, John

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born May 1983
Director
Appointed 01 May 2024

MARTINA, Giorgia

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born April 1985
Director
Appointed 08 Oct 2020

WARREN, Peter John

Resigned
Merstone, NewportPO30 3DA
Secretary
Appointed 17 Dec 2010
Resigned 27 Nov 2013

BARCLAY, Roy

Resigned
Merstone, NewportPO30 3DA
Born December 1971
Director
Appointed 22 Nov 2010
Resigned 27 Nov 2013

BEESON, Jonathan Paul

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born October 1988
Director
Appointed 28 Jan 2021
Resigned 01 Jun 2023

CAMPBELL, Alasdair

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born November 1984
Director
Appointed 24 May 2024
Resigned 19 Nov 2024

FARNHILL, Russell

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1975
Director
Appointed 25 Nov 2013
Resigned 10 Jun 2016

HODDELL, Laura Elspeth

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born October 1989
Director
Appointed 19 Dec 2019
Resigned 06 May 2024

HUGHES, Steven William

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1972
Director
Appointed 06 Apr 2018
Resigned 28 Nov 2019

HUGHES, Steven William

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1972
Director
Appointed 25 Nov 2013
Resigned 30 Nov 2015

KINGSLEY, Louise Charlotte Hetty

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born October 1964
Director
Appointed 07 Jul 2022
Resigned 06 May 2024

KNOX, Caroline Jean

Resigned
Merstone, NewportPO30 3DA
Born December 1971
Director
Appointed 22 Nov 2010
Resigned 27 Nov 2013

MCERLANE, Andrew John

Resigned
Kings LangleyWD4 8LR
Born March 1988
Director
Appointed 24 Apr 2024
Resigned 24 May 2024

PATEL, Mitesh Raj

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born December 1982
Director
Appointed 22 Nov 2018
Resigned 07 Jul 2022

RUSSELL, Richard Paul

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born February 1981
Director
Appointed 30 Nov 2015
Resigned 14 Nov 2018

SCOTT, Tracy Jane

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born September 1976
Director
Appointed 14 Nov 2018
Resigned 06 May 2024

SMITH, Christopher John

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born October 1970
Director
Appointed 30 Nov 2015
Resigned 06 Apr 2018

SMITH, John William

Resigned
Merstone, NewportPO30 3DA
Born September 1974
Director
Appointed 22 Nov 2010
Resigned 27 Nov 2013

SMITH, Thomas

Resigned
Merstone, NewportPO30 3DA
Born January 1949
Director
Appointed 05 Nov 2010
Resigned 27 Nov 2013

WAYMENT, Mark Christopher

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1958
Director
Appointed 27 Jul 2016
Resigned 08 Oct 2020

Persons with significant control

1

One Bartholomew Close, LondonEC1A 7BL

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
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
3 February 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Person Secretary Company With Change Date
4 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 May 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
13 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Mortgage Satisfy Charge Full
26 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Legacy
26 July 2012
MG01MG01
Legacy
5 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Legacy
9 September 2011
MG01MG01
Change Account Reference Date Company Current Extended
4 August 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 March 2011
SH01Allotment of Shares
Resolution
9 February 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
6 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Capital Allotment Shares
24 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Incorporation Company
5 November 2010
NEWINCIncorporation