Background WavePink WaveYellow Wave

DURANTA ENERGY LIMITED (08124819)

DURANTA ENERGY LIMITED (08124819) is an active UK company. incorporated on 29 June 2012. with registered office in Middlesbrough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DURANTA ENERGY LIMITED has been registered for 13 years. Current directors include COLLINS, Barry David, SESHAMANI, Divya, GREENSPHERE CAPITAL LLP.

Company Number
08124819
Status
active
Type
ltd
Incorporated
29 June 2012
Age
13 years
Address
Duranta Teesside Limited, Middlesbrough, TS2 1HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLLINS, Barry David, SESHAMANI, Divya, GREENSPHERE CAPITAL LLP
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURANTA ENERGY LIMITED

DURANTA ENERGY LIMITED is an active company incorporated on 29 June 2012 with the registered office located in Middlesbrough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DURANTA ENERGY LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08124819

LTD Company

Age

13 Years

Incorporated 29 June 2012

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

GREENLIGHT AD POWER LIMITED
From: 30 August 2012To: 20 July 2015
APPLEPULSE LIMITED
From: 29 June 2012To: 30 August 2012
Contact
Address

Duranta Teesside Limited Forty Foot Road Middlesbrough, TS2 1HG,

Previous Addresses

C/O Greensphere Capital Llp Pavilion 96 Kensington High Street London W8 4SG
From: 31 March 2015To: 9 May 2016
King's Building 16 Smith Square 7Th Floor London SW1P 3HQ
From: 26 April 2013To: 31 March 2015
12 St. James's Square London SW1Y 4LB United Kingdom
From: 29 August 2012To: 26 April 2013
1 Mitchell Lane Bristol BS1 6BU United Kingdom
From: 29 June 2012To: 29 August 2012
Timeline

17 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Nov 12
Funding Round
Nov 12
Director Joined
Mar 13
Director Left
Feb 14
Funding Round
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Mar 16
Director Joined
Apr 16
New Owner
Jul 17
Owner Exit
May 19
Funding Round
May 19
Capital Update
Nov 19
Director Joined
Dec 21
4
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MILLS, Jamie Caroline

Active
Forty Foot Road, MiddlesbroughTS2 1HG
Secretary
Appointed 10 Jan 2023

COLLINS, Barry David

Active
Forty Foot Road, MiddlesbroughTS2 1HG
Born February 1979
Director
Appointed 01 Dec 2021

SESHAMANI, Divya

Active
Forty Foot Road, MiddlesbroughTS2 1HG
Born August 1978
Director
Appointed 29 Aug 2012

GREENSPHERE CAPITAL LLP

Active
Forty Foot Road, MiddlesbroughTS2 1HG
Corporate director
Appointed 29 Mar 2016

COLLINS, Barry David

Resigned
Forty Foot Road, MiddlesbroughTS2 1HG
Secretary
Appointed 01 Jun 2016
Resigned 10 Jan 2023

ANDREWS, Edward John

Resigned
96 Kensington High Street, LondonW8 4SG
Born January 1985
Director
Appointed 18 Dec 2014
Resigned 29 Mar 2016

JULIER, Vincent Guy

Resigned
16 Smith Square, LondonSW1P 3HQ
Born July 1966
Director
Appointed 14 Mar 2013
Resigned 18 Dec 2014

STARLING, Robert Edward

Resigned
16 Smith Square, LondonSW1P 3HQ
Born January 1962
Director
Appointed 14 Nov 2012
Resigned 05 Feb 2014

TOWNSEND, Paul Michael

Resigned
St. Thomas Street, BristolBS1 6JS
Born December 1962
Director
Appointed 29 Jun 2012
Resigned 29 Aug 2012

Persons with significant control

3

2 Active
1 Ceased

Gaia L.P

Active
Le Marchant Street, St Peter Point

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2019
Forty Foot Road, MiddlesbroughTS2 1HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2019

Ms Divya Seshamani

Active
Forty Foot Road, MiddlesbroughTS2 1HG
Born August 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
26 February 2021
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Legacy
30 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 November 2019
SH19Statement of Capital
Legacy
30 November 2019
CAP-SSCAP-SS
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Legacy
22 November 2019
CAP-SSCAP-SS
Legacy
6 November 2019
SH20SH20
Resolution
6 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 June 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Resolution
21 May 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
3 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Change Corporate Director Company With Change Date
8 July 2016
CH02Change of Corporate Director Details
Appoint Person Secretary Company With Name Date
4 June 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 April 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
8 April 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Certificate Change Of Name Company
20 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Sail Address Company With New Address
29 June 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
16 December 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
2 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Termination Director Company With Name
15 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Capital Allotment Shares
27 November 2012
SH01Allotment of Shares
Resolution
20 November 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 November 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Certificate Change Of Name Company
30 August 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
29 June 2012
NEWINCIncorporation