Background WavePink WaveYellow Wave

BEST ENERGY LTD (08718604)

BEST ENERGY LTD (08718604) is an active UK company. incorporated on 4 October 2013. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (27900) and 1 other business activities. BEST ENERGY LTD has been registered for 12 years. Current directors include MCMAHON, Timothy John, WILLCOCKS, Ben Robert, WRIGLEY, Ian Anthony Bramwell and 1 others.

Company Number
08718604
Status
active
Type
ltd
Incorporated
4 October 2013
Age
12 years
Address
Generator Building Finzels Reach, Bristol, BS1 6BX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
MCMAHON, Timothy John, WILLCOCKS, Ben Robert, WRIGLEY, Ian Anthony Bramwell, WRIGLEY, Troy Andrew Bramwell
SIC Codes
27900, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEST ENERGY LTD

BEST ENERGY LTD is an active company incorporated on 4 October 2013 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900) and 1 other business activity. BEST ENERGY LTD was registered 12 years ago.(SIC: 27900, 74909)

Status

active

Active since 12 years ago

Company No

08718604

LTD Company

Age

12 Years

Incorporated 4 October 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 26 March 2026 (1 month 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

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

BEST ENERGY SAVING TECHNOLOGY LIMITED
From: 4 October 2013To: 23 July 2020
Contact
Address

Generator Building Finzels Reach Counterslip Bristol, BS1 6BX,

Previous Addresses

Ground Floor Building 360 Bristol Business Park Bristol BS16 1EJ United Kingdom
From: 8 February 2022To: 13 August 2024
Southview House St Austell Enterprise Park Carclaze St. Austell Cornwall PL25 4EJ
From: 25 September 2015To: 8 February 2022
Portland House Bressenden Place London SW1E 5RS
From: 10 February 2014To: 25 September 2015
Southview House St Austell Enterprise Park St Austell Cornwall PL25 4EJ United Kingdom
From: 4 October 2013To: 10 February 2014
Timeline

15 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
May 16
Director Left
Dec 16
Director Left
Feb 17
Director Left
Feb 20
Owner Exit
Nov 20
Director Joined
Sept 21
Director Left
Oct 22
Loan Secured
Nov 22
Loan Cleared
Sept 23
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MCMAHON, Timothy John

Active
Finzels Reach, BristolBS1 6BX
Born March 1978
Director
Appointed 06 Feb 2014

WILLCOCKS, Ben Robert

Active
Finzels Reach, BristolBS1 6BX
Born May 1978
Director
Appointed 06 Feb 2014

WRIGLEY, Ian Anthony Bramwell

Active
Finzels Reach, BristolBS1 6BX
Born July 1955
Director
Appointed 04 Oct 2013

WRIGLEY, Troy Andrew Bramwell

Active
Finzels Reach, BristolBS1 6BX
Born November 1978
Director
Appointed 05 Feb 2014

BOOTH, Andrew James

Resigned
St Austell Enterprise Park, St AustellPL25 4EJ
Secretary
Appointed 04 Oct 2013
Resigned 23 Dec 2016

NEWBURY, Michael John

Resigned
St Austell Enterprise Park, St. AustellPL25 4EJ
Secretary
Appointed 21 Feb 2017
Resigned 30 Nov 2017

BOOTH, Andrew James

Resigned
St Austell Enterprise Park, St. AustellPL25 4EJ
Born December 1955
Director
Appointed 06 Feb 2014
Resigned 23 Dec 2016

CARVER, John Stuart Macdonald

Resigned
St Austell Enterprise Park, St. AustellPL25 4EJ
Born January 1960
Director
Appointed 10 May 2016
Resigned 21 Feb 2017

DAVIES, Huw David

Resigned
Building 360, BristolBS16 1EJ
Born July 1982
Director
Appointed 13 Sept 2021
Resigned 10 Oct 2022

TURNER, Simon Peter

Resigned
St Austell Enterprise Park, St. AustellPL25 4EJ
Born December 1958
Director
Appointed 06 Feb 2014
Resigned 20 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Building 360, BristolBS16 1EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2020
Treverbyn Road, St. AustellPL25 4EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Sept 2020
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Small
16 February 2022
AAMDAAMD
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
1 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Resolution
23 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Auditors Resignation Company
17 October 2016
AUDAUD
Accounts With Accounts Type Small
12 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Move Registers To Registered Office Company With New Address
17 October 2014
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Extended
8 August 2014
AA01Change of Accounting Reference Date
Resolution
12 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Move Registers To Sail Company
11 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
10 February 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
10 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Incorporation Company
4 October 2013
NEWINCIncorporation