Background WavePink WaveYellow Wave

BIOENERGY SYSTEMS LIMITED (07500427)

BIOENERGY SYSTEMS LIMITED (07500427) is an active UK company. incorporated on 20 January 2011. with registered office in Wellington. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). BIOENERGY SYSTEMS LIMITED has been registered for 15 years. Current directors include MOORE, Brian John, MOORE, Helen Louise.

Company Number
07500427
Status
active
Type
ltd
Incorporated
20 January 2011
Age
15 years
Address
21 Knights Road, Wellington, TA21 9JH
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
MOORE, Brian John, MOORE, Helen Louise
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOENERGY SYSTEMS LIMITED

BIOENERGY SYSTEMS LIMITED is an active company incorporated on 20 January 2011 with the registered office located in Wellington. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). BIOENERGY SYSTEMS LIMITED was registered 15 years ago.(SIC: 52103)

Status

active

Active since 15 years ago

Company No

07500427

LTD Company

Age

15 Years

Incorporated 20 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2025 (1 year 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

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

ETHICAL WASTE SYSTEMS LTD
From: 20 January 2011To: 21 June 2012
Contact
Address

21 Knights Road Chelston Business Park Wellington, TA21 9JH,

Previous Addresses

Unit 5 Monument View Summerfield Avenue Chelston Business Park Wellington Somerset TA21 9nd
From: 21 June 2012To: 4 February 2019
Trevithick Brunel Business Park St Austell Cornwall PL25 4TJ England
From: 20 January 2011To: 21 June 2012
Timeline

6 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Feb 21
New Owner
Sept 21
Loan Secured
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MOORE, Brian John

Active
Higher Comeytrowe, TauntonTA4 1EQ
Born September 1957
Director
Appointed 20 Jan 2011

MOORE, Helen Louise

Active
Higher Comeytrowe, TauntonTA4 1EQ
Born November 1962
Director
Appointed 20 Jan 2011

GARDNER, Anthony Robert

Resigned
Lambrook Road, BristolBS16 2HA
Born July 1954
Director
Appointed 20 Jan 2011
Resigned 28 Feb 2021

KNEEN, Thomas Edward Rufus

Resigned
Brixton, PlymouthPL8 2DN
Born October 1984
Director
Appointed 20 Jan 2011
Resigned 06 Jan 2012

MCINTOSH, Peter Graham

Resigned
Boswinger, St AustellPL26 6LL
Born March 1946
Director
Appointed 20 Jan 2011
Resigned 06 Jan 2012

Persons with significant control

2

Mrs Helen Louise Moore

Active
Knights Road, WellingtonTA21 9JH
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2021

Mr Brian John Moore

Active
Knights Road, WellingtonTA21 9JH
Born September 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

44

Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 September 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 September 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Certificate Change Of Name Company
21 June 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
15 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
20 January 2011
NEWINCIncorporation