Background WavePink WaveYellow Wave

PT BIOGAS TECHNOLOGY LIMITED (09199230)

PT BIOGAS TECHNOLOGY LIMITED (09199230) is an active UK company. incorporated on 2 September 2014. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PT BIOGAS TECHNOLOGY LIMITED has been registered for 11 years. Current directors include DOUVILLE, Brad Donald, MASON, Stephanie Aleike.

Company Number
09199230
Status
active
Type
ltd
Incorporated
2 September 2014
Age
11 years
Address
The Portland Building, Brighton, BN1 1RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DOUVILLE, Brad Donald, MASON, Stephanie Aleike
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PT BIOGAS TECHNOLOGY LIMITED

PT BIOGAS TECHNOLOGY LIMITED is an active company incorporated on 2 September 2014 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PT BIOGAS TECHNOLOGY LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09199230

LTD Company

Age

11 Years

Incorporated 2 September 2014

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026
Contact
Address

The Portland Building 27-28 Church Street Brighton, BN1 1RB,

Previous Addresses

Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom
From: 12 July 2021To: 15 April 2025
5 Chambers Way Newton Chambers Road Chapeltown Sheffield S35 2PH England
From: 3 December 2019To: 12 July 2021
11th Floor 6 New Street Square New Fetter Lane London EC4A 3BF England
From: 11 June 2019To: 3 December 2019
Unit 6B, Newton Business Centre Newton Chambers Road Chapeltown Sheffield S35 2PH
From: 4 September 2015To: 11 June 2019
Meadowhall Road Sheffield South Yorkshire S9 1BT United Kingdom
From: 5 September 2014To: 4 September 2015
Commercial House Commercial Street Sheffield South Yorkshire S1 2AT
From: 2 September 2014To: 5 September 2014
Timeline

37 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Dec 14
Director Joined
Jan 15
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Mar 17
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Feb 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Loan Cleared
Jun 19
Loan Secured
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Dec 19
Director Joined
Mar 20
Loan Cleared
Feb 21
Director Joined
Mar 21
Director Left
Jul 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DOUVILLE, Brad Donald

Active
27-28 Church Street, BrightonBN1 1RB
Born December 1969
Director
Appointed 22 Nov 2024

MASON, Stephanie Aleike

Active
Gilmore Way, BurnabyV5G 4X5
Born October 1983
Director
Appointed 13 Jan 2025

ALLEN, Joanna Claire

Resigned
Newton Chambers Road, SheffieldS35 2PH
Born December 1976
Director
Appointed 02 Oct 2015
Resigned 03 Jun 2019

BALDERSTON, Monty

Resigned
135 High Street, CrawleyRH10 1DQ
Born February 1970
Director
Appointed 04 Aug 2022
Resigned 13 Jan 2025

BURNETT, Andrew

Resigned
Newton Chambers Road, SheffieldS35 2PH
Born November 1962
Director
Appointed 30 Nov 2015
Resigned 27 Feb 2017

CALDWELL, John Christopher

Resigned
Newton Chambers Road, SheffieldS35 2PH
Born June 1957
Director
Appointed 06 Jan 2015
Resigned 27 Nov 2015

DOUVILLE, Brad Donald

Resigned
135 High Street, CrawleyRH10 1DQ
Born December 1969
Director
Appointed 12 Feb 2018
Resigned 10 Oct 2023

DYSON, Roger Kenneth

Resigned
Commercial Street, SheffieldS1 2AT
Born September 1954
Director
Appointed 02 Sept 2014
Resigned 05 Sept 2014

FLEMING, Tonya

Resigned
135 High Street, CrawleyRH10 1DQ
Born January 1973
Director
Appointed 22 Mar 2021
Resigned 31 May 2021

FREEMAN, Lynda

Resigned
Newton Chambers Road, SheffieldS35 2PH
Born May 1975
Director
Appointed 30 Mar 2020
Resigned 08 Aug 2022

HAYWARD, John Trevor Saxelby

Resigned
Newton Chambers Road, SheffieldS35 2PH
Born September 1961
Director
Appointed 05 Sept 2014
Resigned 01 Oct 2018

KANE, Ian Jack

Resigned
Suite 110, Burnaby
Born June 1969
Director
Appointed 10 Oct 2023
Resigned 22 Nov 2024

LISTER, Thomas James

Resigned
Sheffield, South YorkshireS9 1BT
Born August 1955
Director
Appointed 05 Sept 2014
Resigned 30 Jun 2015

MCCULLOCH, Stephen James

Resigned
Newton Chambers Road, SheffieldS35 2PH
Born March 1975
Director
Appointed 05 Sept 2014
Resigned 28 Jul 2017

ROWNTREE, Stephen

Resigned
Newton Chambers Road, SheffieldS35 2PH
Born July 1972
Director
Appointed 14 Dec 2015
Resigned 31 Mar 2018

TRISTRAM, Alexander

Resigned
Newton Chambers Road, SheffieldS35 2PH
Born August 1986
Director
Appointed 30 Nov 2015
Resigned 13 Oct 2017

WALTERS, Christopher Lee

Resigned
Newton Chambers Road, SheffieldS35 2PH
Born January 1969
Director
Appointed 01 Oct 2018
Resigned 03 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
Fetter Yard, 86 Fetter LaneEC4A 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2019
Thorncliffe Park Estate, Newton Chambers Road, SheffieldS35 2PH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Jun 2019
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
12 August 2022
RP04AP01RP04AP01
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 October 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 September 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
7 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
23 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Incorporation Company
2 September 2014
NEWINCIncorporation