Background WavePink WaveYellow Wave

PERPETUUS TIDAL ENERGY CENTRE LIMITED (08464885)

PERPETUUS TIDAL ENERGY CENTRE LIMITED (08464885) is an active UK company. incorporated on 27 March 2013. with registered office in Aylesford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. PERPETUUS TIDAL ENERGY CENTRE LIMITED has been registered for 13 years. Current directors include BUCKLAND, John Milford, STEVENS, Robert Patrick, Rear Admiral.

Company Number
08464885
Status
active
Type
ltd
Incorporated
27 March 2013
Age
13 years
Address
The Corner House, Aylesford, ME20 7BG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BUCKLAND, John Milford, STEVENS, Robert Patrick, Rear Admiral
SIC Codes
35110, 42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERPETUUS TIDAL ENERGY CENTRE LIMITED

PERPETUUS TIDAL ENERGY CENTRE LIMITED is an active company incorporated on 27 March 2013 with the registered office located in Aylesford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. PERPETUUS TIDAL ENERGY CENTRE LIMITED was registered 13 years ago.(SIC: 35110, 42220)

Status

active

Active since 13 years ago

Company No

08464885

LTD Company

Age

13 Years

Incorporated 27 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

The Corner House 2 High Street Aylesford, ME20 7BG,

Previous Addresses

The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 28 September 2022To: 12 June 2024
5 Fleet Place London EC4M 7rd
From: 27 March 2013To: 28 September 2022
Timeline

19 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jul 13
Funding Round
Jul 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Jul 17
Director Left
Oct 20
Director Left
Feb 22
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HEDGES, James

Active
2 High Street, AylesfordME20 7BG
Secretary
Appointed 01 Feb 2022

BUCKLAND, John Milford

Active
2 High Street, AylesfordME20 7BG
Born June 1958
Director
Appointed 27 Mar 2013

STEVENS, Robert Patrick, Rear Admiral

Active
2 High Street, AylesfordME20 7BG
Born March 1948
Director
Appointed 15 Apr 2016

TOBITT, Stephen Henry

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 27 Mar 2013
Resigned 01 Feb 2022

BRAMMALL, Christopher Francis

Resigned
Fleet Place, LondonEC4M 7RD
Born February 1953
Director
Appointed 06 Jan 2017
Resigned 08 Oct 2020

FRANCIS, Mark Christopher

Resigned
Fleet Place, LondonEC4M 7RD
Born September 1981
Director
Appointed 05 Feb 2016
Resigned 14 Jul 2017

GEARON, Patrick David

Resigned
Fleet Place, LondonEC4M 7RD
Born February 1967
Director
Appointed 03 Jun 2013
Resigned 15 Apr 2016

LOVE, Stuart James, Mr.

Resigned
Fleet Place, LondonEC4M 7RD
Born November 1971
Director
Appointed 03 Jun 2013
Resigned 17 Oct 2013

METCALFE, John Peter

Resigned
Fleet Place, LondonEC4M 7RD
Born February 1965
Director
Appointed 28 Oct 2013
Resigned 30 Nov 2016

TOBITT, Stephen Henry

Resigned
Fleet Place, LondonEC4M 7RD
Born August 1965
Director
Appointed 03 Jun 2013
Resigned 11 Feb 2022

WILLIAMS, Robert Jonathan

Resigned
Fleet Place, LondonEC4M 7RD
Born April 1974
Director
Appointed 03 Jun 2013
Resigned 19 Jan 2016

Persons with significant control

1

52 Lime Street, LondonEC3M 7AF

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

64

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
12 April 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Memorandum Articles
8 December 2023
MAMA
Resolution
8 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 December 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 February 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Memorandum Articles
5 May 2020
MAMA
Resolution
5 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 May 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Resolution
25 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Capital Allotment Shares
4 July 2013
SH01Allotment of Shares
Capital Allotment Shares
4 July 2013
SH01Allotment of Shares
Resolution
4 July 2013
RESOLUTIONSResolutions
Resolution
4 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Incorporation Company
27 March 2013
NEWINCIncorporation