Background WavePink WaveYellow Wave

DURANTA TEESSIDE LIMITED (08223985)

DURANTA TEESSIDE LIMITED (08223985) is an active UK company. incorporated on 21 September 2012. with registered office in Middlesbrough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DURANTA TEESSIDE LIMITED has been registered for 13 years. Current directors include COLLINS, Barry David, GREENSPHERE CAPITAL LLP.

Company Number
08223985
Status
active
Type
ltd
Incorporated
21 September 2012
Age
13 years
Address
Duranta Energy Limited, Middlesbrough, TS2 1HG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
COLLINS, Barry David, GREENSPHERE CAPITAL LLP
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURANTA TEESSIDE LIMITED

DURANTA TEESSIDE LIMITED is an active company incorporated on 21 September 2012 with the registered office located in Middlesbrough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. DURANTA TEESSIDE LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08223985

LTD Company

Age

13 Years

Incorporated 21 September 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

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

GREENLIGHT TEESSIDE LIMITED
From: 25 October 2012To: 26 October 2015
GREENLIGHT AD TEESIDE LIMITED
From: 21 September 2012To: 25 October 2012
Contact
Address

Duranta Energy 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: 21 September 2012To: 26 April 2013
Timeline

24 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Feb 13
Director Joined
Mar 13
Director Left
Mar 14
Loan Secured
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Director Left
Mar 16
Director Joined
Apr 16
Loan Cleared
Nov 16
Loan Secured
Dec 16
Loan Cleared
Feb 17
Loan Secured
Oct 17
Loan Secured
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Funding Round
Apr 21
Director Joined
Dec 21
Director Left
Jan 23
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 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

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

SESHAMANI, Divya

Resigned
Forty Foot Road, MiddlesbroughTS2 1HG
Born August 1978
Director
Appointed 21 Sept 2012
Resigned 10 Jan 2023

STARLING, Robert Edward

Resigned
16 Smith Square, LondonSW1P 3HQ
Born January 1962
Director
Appointed 15 Feb 2013
Resigned 17 Mar 2014

Persons with significant control

2

Ms Divya Seshamani

Active
Forty Foot Road, MiddlesbroughTS2 1HG
Born August 1978

Nature of Control

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

Filing History

71

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 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
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
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 No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Change Corporate Director Company With Change Date
8 May 2019
CH02Change of Corporate Director Details
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Auditors Resignation Company
3 August 2016
AUDAUD
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 Full
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
26 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Sail Address Company With New Address
21 September 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
29 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2015
MR01Registration of a Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
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
Legacy
28 March 2013
MG01MG01
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Legacy
22 January 2013
MG01MG01
Legacy
21 November 2012
MG01MG01
Certificate Change Of Name Company
25 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
27 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
21 September 2012
NEWINCIncorporation