Background WavePink WaveYellow Wave

EWC3 BERWICK LIMITED (08219926)

EWC3 BERWICK LIMITED (08219926) is an active UK company. incorporated on 19 September 2012. with registered office in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EWC3 BERWICK LIMITED has been registered for 13 years. Current directors include CUNNINGHAM, Thomas Samuel, LÓPEZ-PINTO, Jaime Victoriano.

Company Number
08219926
Status
active
Type
ltd
Incorporated
19 September 2012
Age
13 years
Address
Unit G1 Ash Tree Court, Nottingham, NG8 6PY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CUNNINGHAM, Thomas Samuel, LÓPEZ-PINTO, Jaime Victoriano
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EWC3 BERWICK LIMITED

EWC3 BERWICK LIMITED is an active company incorporated on 19 September 2012 with the registered office located in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EWC3 BERWICK LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08219926

LTD Company

Age

13 Years

Incorporated 19 September 2012

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 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

BERWICK COMMUNITY ENERGY LIMITED
From: 19 September 2012To: 8 February 2019
Contact
Address

Unit G1 Ash Tree Court Nottingham Business Park Nottingham, NG8 6PY,

Previous Addresses

3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England
From: 20 March 2020To: 21 November 2022
5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 14 December 2018To: 20 March 2020
10-11 Charterhouse Square London EC1M 6EH England
From: 11 September 2018To: 14 December 2018
C/O Baxendale Wework Offices 22 Upper Ground London SE1 9PD
From: 13 October 2015To: 11 September 2018
Baxendale Wework Offices 22 London SE1 9PD United Kingdom
From: 2 December 2014To: 13 October 2015
C/O Baxendale 43 Palace Street London SW1E 5HL
From: 7 October 2014To: 2 December 2014
C/O Verco 43 Palace Street Victoria London SW1E 5HL
From: 29 May 2013To: 7 October 2014
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 19 September 2012To: 29 May 2013
Timeline

33 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Sept 15
Director Joined
Jun 16
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Feb 24
Director Left
Apr 24
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

CUNNINGHAM, Thomas Samuel

Active
Nottingham Business Park, NottinghamNG8 6PY
Born May 1975
Director
Appointed 11 Sept 2018

LÓPEZ-PINTO, Jaime Victoriano

Active
Nottingham Business Park, NottinghamNG8 6PY
Born June 1995
Director
Appointed 24 Aug 2023

DESHORE, Tarenjit

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Secretary
Appointed 25 Jun 2025
Resigned 01 Nov 2025

DUGGAN, Michael George

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Secretary
Appointed 05 Oct 2022
Resigned 25 Jun 2025

YORK, Kezia Samantha

Resigned
South Building, LondonEC1A 4HD
Secretary
Appointed 13 Aug 2020
Resigned 05 Oct 2022

BURGESS, Benjamin Michael

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Born July 1982
Director
Appointed 27 Apr 2021
Resigned 20 Mar 2024

COOPER, Ross Ashley

Resigned
Aldersgate Street, LondonEC1A 4JQ
Born December 1978
Director
Appointed 11 Sept 2018
Resigned 06 Feb 2019

DYER, Jeremy Grahame

Resigned
South Building, LondonEC1A 4HD
Born January 1963
Director
Appointed 11 Sept 2018
Resigned 05 Oct 2022

HALL, Ewan Stuart

Resigned
Wework Offices, LondonSE1 9PD
Born May 1975
Director
Appointed 01 Jun 2016
Resigned 11 Sept 2018

KRAEMER, Roger Siegfried Alexander

Resigned
South Building, LondonEC1A 4HD
Born June 1968
Director
Appointed 06 Feb 2019
Resigned 27 Apr 2021

MEARS, Stuart John

Resigned
Frogmore Farm, MaidenheadSL6 3RX
Born January 1977
Director
Appointed 19 Sept 2012
Resigned 11 Sept 2018

SCOTT, Alastair Ewan

Resigned
York Place, EdinburghEH1 3EB
Born April 1966
Director
Appointed 24 Oct 2014
Resigned 31 Aug 2015

WALKER, Adam Davey

Resigned
South Building, LondonEC1A 4HD
Born October 1965
Director
Appointed 11 Sept 2018
Resigned 05 Oct 2022

WORTHINGTON, David Geoffrey

Resigned
Palace Street, LondonSW1E 5HL
Born August 1977
Director
Appointed 19 Sept 2012
Resigned 24 Oct 2014

ADVANCE RENEWABLES LIMITED

Resigned
Frogmore Farm, MaidenheadSL6 3RX
Corporate director
Appointed 19 Sept 2012
Resigned 11 Sept 2018

BAXI PARTNERSHIP LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 19 Sept 2012
Resigned 11 Sept 2018

Persons with significant control

3

1 Active
2 Ceased
Lillie Road, LondonSW6 7SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2018
Station Road, Gerrards CrossSL9 8EL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2018
22 Upper Ground, LondonSE1 9PD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2018
Fundings
Financials
Latest Activities

Filing History

82

Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 November 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Change To A Person With Significant Control
21 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 August 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Resolution
8 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Resolution
13 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
11 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Resolution
18 October 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 October 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 October 2013
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Incorporation Company
19 September 2012
NEWINCIncorporation