Background WavePink WaveYellow Wave

TILLING ENERGY LIMITED (08595805)

TILLING ENERGY LIMITED (08595805) is an active UK company. incorporated on 3 July 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. TILLING ENERGY LIMITED has been registered for 12 years. Current directors include HOOPER-KAY, Saffron, TOME, Nuno Miguel Palhares, THAMES STREET SERVICES LIMITED.

Company Number
08595805
Status
active
Type
ltd
Incorporated
3 July 2013
Age
12 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HOOPER-KAY, Saffron, TOME, Nuno Miguel Palhares, THAMES STREET SERVICES LIMITED
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILLING ENERGY LIMITED

TILLING ENERGY LIMITED is an active company incorporated on 3 July 2013 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. TILLING ENERGY LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08595805

LTD Company

Age

12 Years

Incorporated 3 July 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 2 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 2 October 2024
Ergon House Horseferry Road London SW1P 2AL England
From: 6 December 2016To: 2 October 2017
Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
From: 7 November 2013To: 6 December 2016
2Nd Floor Essel House 29, Foley Street London W1W 7TH England
From: 3 July 2013To: 7 November 2013
Timeline

41 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Share Issue
Sept 13
Funding Round
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Capital Update
Sept 14
Loan Secured
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Feb 18
Director Joined
Feb 18
Loan Secured
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
May 23
Capital Update
Jul 25
4
Funding
30
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HOOPER-KAY, Saffron

Active
Lower Thames Street, LondonEC3R 6EN
Born October 1990
Director
Appointed 05 Oct 2022

TOME, Nuno Miguel Palhares

Active
Lower Thames Street, LondonEC3R 6EN
Born March 1973
Director
Appointed 05 Oct 2022

THAMES STREET SERVICES LIMITED

Active
Lower Thames Street, LondonEC3R 6EN
Corporate director
Appointed 17 Dec 2019

MCNEIL, Iona

Resigned
Palliser Court, LondonW14 9ED
Secretary
Appointed 03 Jul 2013
Resigned 24 Jul 2013

NEWMAN, Andrew Jonathan Charles

Resigned
Walnuts Lane, WoodbridgeIP13 0RZ
Secretary
Appointed 24 Jul 2013
Resigned 07 Nov 2013

CROWE CLARK WHITEHILL LLP

Resigned
Lypiatt Road, CheltenhamGL50 2QJ
Corporate secretary
Appointed 07 Nov 2013
Resigned 02 Dec 2016

CHAMBERLAYNE, Robin Francis

Resigned
Church Road, MaisemoreGL2 8EY
Born December 1966
Director
Appointed 24 Jul 2013
Resigned 22 Oct 2013

HUGHES, Michael John

Resigned
St Magnus House, LondonEC3R 6HD
Born February 1975
Director
Appointed 02 Dec 2016
Resigned 05 Feb 2018

MAHON, Stephen William, Dr

Resigned
Kingswood Avenue, Newcastle Upon TyneNE2 3NS
Born September 1968
Director
Appointed 24 Jul 2013
Resigned 22 Oct 2013

MCNEIL, Iona

Resigned
Palliser Court, LondonW14 9ED
Born August 1983
Director
Appointed 03 Jul 2013
Resigned 24 Jul 2013

MOORE, Thomas William

Resigned
St Magnus House, LondonEC3R 6HD
Born July 1985
Director
Appointed 09 Oct 2019
Resigned 05 Oct 2022

NEWMAN, Andrew Jonathan Charles

Resigned
Curtain Road, LondonEC2A 3AR
Born December 1970
Director
Appointed 27 Nov 2013
Resigned 02 Dec 2016

NEWMAN, Andrew Jonathan Charles

Resigned
Walnuts Lane, WoodbridgeIP13 0RZ
Born December 1970
Director
Appointed 24 Jul 2013
Resigned 22 Oct 2013

RICHMOND, Ben Timothy

Resigned
St Magnus House, LondonEC3R 6HD
Born January 1983
Director
Appointed 04 Jan 2019
Resigned 09 Oct 2019

STROTHERS, Danielle Louise

Resigned
St Magnus House, LondonEC3R 6HD
Born August 1990
Director
Appointed 09 Oct 2019
Resigned 05 Oct 2022

TILLING, Douglas Leonard

Resigned
Lypiatt Road, CheltenhamGL50 2QJ
Born September 1939
Director
Appointed 22 Oct 2013
Resigned 02 Dec 2016

TILLING, Frances Mary

Resigned
Lypiatt Road, CheltenhamGL50 2QJ
Born January 1945
Director
Appointed 22 Oct 2013
Resigned 02 Dec 2016

TINGLE, Matthew Howard

Resigned
St Magnus House, LondonEC3R 6HD
Born March 1985
Director
Appointed 20 Dec 2018
Resigned 04 Jan 2019

TSESMELIDAKIS, Evangelos

Resigned
St Magnus House, LondonEC3R 6HD
Born June 1979
Director
Appointed 05 Feb 2018
Resigned 20 Dec 2018

VAIL, Mark Addison

Resigned
The Setts, FaringdonSN7 7FB
Born October 1967
Director
Appointed 24 Jul 2013
Resigned 02 Dec 2016

Persons with significant control

5

1 Active
4 Ceased
Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023
St Magnus House, LondonEC3R 6HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018
Ceased 31 Mar 2023
Horseferry Road, LondonSW1P 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Dec 2016
Ceased 28 Sept 2018

Mr Douglas Leonard Tilling

Ceased
Horseferry Road, LondonSW1P 2AL
Born September 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 02 Dec 2016

Mrs Frances Mary Tilling

Ceased
Horseferry Road, LondonSW1P 2AL
Born January 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 July 2025
SH19Statement of Capital
Legacy
9 July 2025
SH20SH20
Legacy
9 July 2025
CAP-SSCAP-SS
Resolution
9 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
2 October 2024
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
23 December 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
15 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Legacy
19 September 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 September 2014
SH19Statement of Capital
Legacy
19 September 2014
CAP-SSCAP-SS
Resolution
19 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 January 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
7 November 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
7 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Capital Alter Shares Subdivision
11 September 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Resolution
11 September 2013
RESOLUTIONSResolutions
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Termination Secretary Company With Name
11 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Incorporation Company
3 July 2013
NEWINCIncorporation