Background WavePink WaveYellow Wave

STRAGGLETHORPE ENERGY LIMITED (09625839)

STRAGGLETHORPE ENERGY LIMITED (09625839) is an active UK company. incorporated on 5 June 2015. with registered office in Bedford. The company operates in the Manufacturing sector, engaged in unknown sic code (20150) and 1 other business activities. STRAGGLETHORPE ENERGY LIMITED has been registered for 10 years. Current directors include FENELEY, Adam, FORD, Luke William, HUGHES, Matthew John and 1 others.

Company Number
09625839
Status
active
Type
ltd
Incorporated
5 June 2015
Age
10 years
Address
C/O Biogen Milton Parc, Bedford, MK44 1YU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20150)
Directors
FENELEY, Adam, FORD, Luke William, HUGHES, Matthew John, LISTER, Cathryn
SIC Codes
20150, 35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAGGLETHORPE ENERGY LIMITED

STRAGGLETHORPE ENERGY LIMITED is an active company incorporated on 5 June 2015 with the registered office located in Bedford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20150) and 1 other business activity. STRAGGLETHORPE ENERGY LIMITED was registered 10 years ago.(SIC: 20150, 35110)

Status

active

Active since 10 years ago

Company No

09625839

LTD Company

Age

10 Years

Incorporated 5 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

C/O Biogen Milton Parc Milton Ernest Bedford, MK44 1YU,

Previous Addresses

250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
From: 3 July 2020To: 23 August 2023
Friars Ford Manor Road Goring Reading RG8 9EL England
From: 13 October 2015To: 3 July 2020
C/O Qila Energy Llp Royal Institution of Great Britain 21 Albermarle Street London W1S 4BS England
From: 5 June 2015To: 13 October 2015
Timeline

28 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Aug 16
Loan Secured
Jun 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Dec 19
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Cleared
Sept 23
Director Left
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Feb 25
Director Left
Jul 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

FENELEY, Adam

Active
Milton Parc, Milton ErnestMK44 1YU
Born March 1980
Director
Appointed 13 Feb 2024

FORD, Luke William

Active
Milton Parc, BedfordMK44 1YU
Born December 1987
Director
Appointed 04 Feb 2025

HUGHES, Matthew John

Active
Milton Parc, BedfordMK44 1YU
Born May 1977
Director
Appointed 15 Aug 2024

LISTER, Cathryn

Active
Milton Parc, BedfordMK44 1YU
Born August 1982
Director
Appointed 22 Aug 2023

CRUICKSHANK, Sarah

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 12 Oct 2015
Resigned 04 Jun 2020

WRIGHT, Jennifer

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 09 Aug 2016
Resigned 11 Apr 2019

FLB COMPANY SECRETARIAL SERVICES LTD

Resigned
Wharfedale Road, WokinghamRG41 5TP
Corporate secretary
Appointed 04 Jun 2020
Resigned 30 Mar 2023

DEVANI, Baiju

Resigned
Golden Square, LondonW1F 9JG
Born July 1980
Director
Appointed 27 Sept 2017
Resigned 13 Dec 2019

DUNN, Jonathan

Resigned
Golden Square, LondonW1F 9JG
Born December 1977
Director
Appointed 12 Oct 2015
Resigned 31 Aug 2016

FORSTER, Neil Andrew

Resigned
14 Bird Street, LondonW1U 1BU
Born December 1970
Director
Appointed 09 Jul 2020
Resigned 22 Aug 2023

JONES, Ravinder Ruby

Resigned
Milton Parc, BedfordMK44 1YU
Born February 1976
Director
Appointed 22 Aug 2023
Resigned 23 Nov 2023

JONES, Ravinder Ruby

Resigned
21 Albermarle Street, LondonW1S 4BS
Born February 1976
Director
Appointed 05 Jun 2015
Resigned 12 Oct 2015

MUSTHER, Simon

Resigned
Milton Parc, BedfordMK44 1YU
Born June 1958
Director
Appointed 22 Aug 2023
Resigned 15 Jul 2024

PARKER, Robert Joseph

Resigned
Milton Parc, BedfordMK44 1YU
Born May 1979
Director
Appointed 22 Aug 2023
Resigned 13 Feb 2024

REID, Duncan Murray

Resigned
14 Bird Street, LondonW1U 1BU
Born July 1958
Director
Appointed 30 Sept 2020
Resigned 22 Aug 2023

SHEIKH, Imran

Resigned
Golden Square, LondonW1F 9JG
Born May 1986
Director
Appointed 12 Oct 2015
Resigned 26 Sept 2017

SPEIGHT, Sebastian James

Resigned
Golden Square, LondonW1F 9JG
Born December 1967
Director
Appointed 12 Oct 2015
Resigned 30 Sept 2020

VINCENT, Graeme Kenneth Charles

Resigned
Milton Parc, BedfordMK44 1YU
Born August 1965
Director
Appointed 22 Aug 2023
Resigned 22 Jul 2025

Persons with significant control

1

Milton Parc, BedfordMK44 1YU

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

81

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2025
AAAnnual Accounts
Legacy
28 December 2025
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
31 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
24 April 2024
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Memorandum Articles
31 August 2023
MAMA
Resolution
31 August 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 August 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
24 August 2023
RP04CS01RP04CS01
Change Account Reference Date Company Previous Shortened
23 August 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
22 July 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
6 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 July 2020
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
17 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 June 2020
TM02Termination of Secretary
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Resolution
8 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 August 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
13 October 2015
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
13 October 2015
AP03Appointment of Secretary
Change Sail Address Company With New Address
13 October 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
13 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Incorporation Company
5 June 2015
NEWINCIncorporation