Background WavePink WaveYellow Wave

BEST ENERGY GROUP LTD (09653325)

BEST ENERGY GROUP LTD (09653325) is an active UK company. incorporated on 23 June 2015. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BEST ENERGY GROUP LTD has been registered for 10 years. Current directors include FARQUHAR, Edward Peter Henry, MCMAHON, Timothy John, WILLCOCKS, Ben Robert and 2 others.

Company Number
09653325
Status
active
Type
ltd
Incorporated
23 June 2015
Age
10 years
Address
Generator Building Finzels Reach, Bristol, BS1 6BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FARQUHAR, Edward Peter Henry, MCMAHON, Timothy John, WILLCOCKS, Ben Robert, WRIGLEY, Ian Anthony Bramwell, WRIGLEY, Troy Andrew Bramwell
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEST ENERGY GROUP LTD

BEST ENERGY GROUP LTD is an active company incorporated on 23 June 2015 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BEST ENERGY GROUP LTD was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09653325

LTD Company

Age

10 Years

Incorporated 23 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 17 March 2026 (Just now)
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

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

DIX HILLS 516 LIMITED
From: 23 June 2015To: 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: 30 May 2025
Southview House St Austell Enterprise Park Carclaze St. Austell Cornwall PL25 4EJ
From: 17 September 2015To: 8 February 2022
C/O Dmh Stallard Llp 6 New Street Square New Fetter Lane London EC4A 3BF United Kingdom
From: 23 June 2015To: 17 September 2015
Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Funding Round
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 16
Director Left
Feb 17
Director Left
Feb 20
Director Joined
Mar 21
Director Joined
Sept 21
Director Left
Oct 22
Funding Round
Feb 26
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

FARQUHAR, Edward Peter Henry

Active
Counterslip, BristolBS1 6BX
Born December 1966
Director
Appointed 28 Aug 2020

MCMAHON, Timothy John

Active
Counterslip, BristolBS1 6BX
Born March 1978
Director
Appointed 21 Aug 2015

WILLCOCKS, Ben Robert

Active
Counterslip, BristolBS1 6BX
Born May 1978
Director
Appointed 21 Aug 2015

WRIGLEY, Ian Anthony Bramwell

Active
Counterslip, BristolBS1 6BX
Born July 1955
Director
Appointed 21 Aug 2015

WRIGLEY, Troy Andrew Bramwell

Active
Counterslip, BristolBS1 6BX
Born November 1978
Director
Appointed 21 Aug 2015

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 21 Aug 2015
Resigned 23 Dec 2016

CARVER, John Stuart Macdonald

Resigned
St Austell Enterprise Park, St. AustellPL25 4EJ
Born January 1960
Director
Appointed 08 Sept 2015
Resigned 21 Feb 2017

DAVIES, Huw David

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

O'BRIEN, Vincent Alfred

Resigned
6 New Street Square, LondonEC4A 3BF
Born January 1961
Director
Appointed 23 Jun 2015
Resigned 21 Aug 2015

TURNER, Simon Peter

Resigned
St Austell Enterprise Park, St. AustellPL25 4EJ
Born December 1958
Director
Appointed 21 Aug 2015
Resigned 20 Nov 2019

Persons with significant control

1

13 Freeland Park, Wareham Road, PooleBH16 6FA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Resolution
7 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
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
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
16 February 2022
AAMDAAMD
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
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Change To A Person With Significant Control
29 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
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
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
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 Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 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
Gazette Filings Brought Up To Date
23 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
3 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Auditors Resignation Company
17 October 2016
AUDAUD
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 September 2015
AA01Change of Accounting Reference Date
Resolution
16 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2015
MR01Registration of a Charge
Incorporation Company
23 June 2015
NEWINCIncorporation