Background WavePink WaveYellow Wave

STATERA ENERGY LIMITED (09840486)

STATERA ENERGY LIMITED (09840486) is an active UK company. incorporated on 26 October 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. STATERA ENERGY LIMITED has been registered for 10 years. Current directors include TROUP, Andrew Richard Gordon, VERNON, Thomas Andrew, WRIGHT, Benedict William John Thorpe.

Company Number
09840486
Status
active
Type
ltd
Incorporated
26 October 2015
Age
10 years
Address
5th Floor 80 Victoria Street, London, SW1E 5JL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
TROUP, Andrew Richard Gordon, VERNON, Thomas Andrew, WRIGHT, Benedict William John Thorpe
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATERA ENERGY LIMITED

STATERA ENERGY LIMITED is an active company incorporated on 26 October 2015 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. STATERA ENERGY LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09840486

LTD Company

Age

10 Years

Incorporated 26 October 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 15 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

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

5th Floor 80 Victoria Street London, SW1E 5JL,

Previous Addresses

4th Floor 80 Victoria Street London SW1E 5JL England
From: 13 September 2023To: 20 May 2025
4th Floor, 80 Victoria Street 4th Floor 80 Victoria Street London SW1E 5JL England
From: 13 September 2023To: 13 September 2023
1st Floor 145 Kensington Church Street London W8 7LP England
From: 21 May 2018To: 13 September 2023
1st Floor, 145 Kensington Church Street Kensington Church Street London W8 7LP England
From: 15 May 2018To: 21 May 2018
239, 3rd Floor Kensington High Street London W8 6SA England
From: 22 September 2016To: 15 May 2018
109 Mary Street Sheffield S1 4RT United Kingdom
From: 26 October 2015To: 22 September 2016
Timeline

73 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Oct 16
Funding Round
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Dec 16
Funding Round
Dec 16
Funding Round
Oct 17
Funding Round
May 18
Funding Round
May 18
Funding Round
Jul 18
Funding Round
Aug 18
Director Joined
Apr 19
Director Left
Apr 19
Funding Round
Jul 19
Loan Cleared
Sept 19
Funding Round
Sept 19
Loan Secured
Sept 19
Loan Cleared
Oct 19
Funding Round
Oct 19
Loan Secured
Jan 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Oct 20
Funding Round
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Feb 21
Loan Secured
Feb 21
Capital Reduction
Nov 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
May 22
Director Left
Jun 22
Director Joined
Jun 22
Funding Round
Sept 22
Funding Round
Sept 22
Capital Reduction
Sept 22
Share Buyback
Sept 22
Director Left
Jun 23
Loan Cleared
Jun 23
Director Joined
Aug 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Funding Round
Aug 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Funding Round
Apr 24
Funding Round
Aug 24
Funding Round
Sept 24
Loan Secured
Oct 24
Funding Round
Jul 25
Loan Secured
Nov 25
Funding Round
Dec 25
35
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TROUP, Andrew Richard Gordon

Active
80 Victoria Street, LondonSW1E 5JL
Born August 1957
Director
Appointed 03 Oct 2016

VERNON, Thomas Andrew

Active
80 Victoria Street, LondonSW1E 5JL
Born June 1983
Director
Appointed 08 Jan 2016

WRIGHT, Benedict William John Thorpe

Active
80 Victoria Street, LondonSW1E 5JL
Born June 1972
Director
Appointed 30 Jan 2024

BELLIZIA, Giulio

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born May 1976
Director
Appointed 06 Dec 2016
Resigned 28 Mar 2019

BUSS, Thomas

Resigned
Barts Square, LondonEC1A 7BL
Born December 1975
Director
Appointed 08 Aug 2023
Resigned 30 Jan 2024

BUSS, Thomas

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born December 1975
Director
Appointed 06 Dec 2016
Resigned 08 Aug 2023

DEAL, Karen Maria

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born January 1966
Director
Appointed 02 Aug 2023
Resigned 30 Jan 2024

ENTRACT, Jonathan Mark

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born December 1972
Director
Appointed 21 Jun 2022
Resigned 30 Jan 2024

HUGHES-WILLIAMS, Mark

Resigned
Mary Street, SheffieldS1 4RT
Born November 1983
Director
Appointed 26 Oct 2015
Resigned 08 Jan 2016

IVANOVA, Liliya Albertovna

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born November 1985
Director
Appointed 30 Sept 2020
Resigned 09 Jun 2023

SERALINE, Lydia Monique Anne

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born November 1985
Director
Appointed 28 Mar 2019
Resigned 09 Jun 2022

WATSON, Gillian Anne Mcgregor

Resigned
80 Victoria Street, LondonSW1E 5JL
Born November 1964
Director
Appointed 17 Sept 2020
Resigned 30 Jan 2024

Persons with significant control

5

1 Active
4 Ceased

Statera Bidco Limited

Ceased
Albemarle Street, LondonW1S 4HQ

Nature of Control

Significant influence or control
Notified 02 Feb 2024
Ceased 02 Feb 2024

Statera Bidco Limited

Active
Albemarle Street, LondonW1S 4HQ

Nature of Control

Significant influence or control
Notified 02 Feb 2024

Statera Investments Limited

Ceased
Albemarle Street, LondonW1S 4HQ

Nature of Control

Significant influence or control
Notified 30 Jan 2024
Ceased 02 Feb 2024
Charles Ii Street, LondonSW1Y 4QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 06 Dec 2016
Ceased 30 Jan 2024

Mr Thomas Andrew Vernon

Ceased
80 Victoria Street, LondonSW1E 5JL
Born June 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

155

Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Capital Allotment Shares
11 July 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
13 January 2025
RP04SH01RP04SH01
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Group
7 March 2024
AAMDAAMD
Resolution
1 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2024
SH01Allotment of Shares
Memorandum Articles
21 February 2024
MAMA
Resolution
21 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Memorandum Articles
28 November 2023
MAMA
Resolution
28 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Accounts With Accounts Type Group
18 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Memorandum Articles
4 September 2023
MAMA
Resolution
25 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Resolution
17 August 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 August 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 August 2023
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
6 June 2023
MR05Certification of Charge
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
29 September 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Resolution
20 September 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
20 September 2022
SH06Cancellation of Shares
Resolution
20 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Resolution
3 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 March 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Capital Cancellation Shares
15 November 2021
SH06Cancellation of Shares
Accounts With Accounts Type Group
13 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Resolution
18 December 2020
RESOLUTIONSResolutions
Memorandum Articles
18 December 2020
MAMA
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
24 November 2020
AAAnnual Accounts
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Change To A Person With Significant Control
5 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 August 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
2 November 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 November 2019
RP04SH01RP04SH01
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Capital Allotment Shares
11 October 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Resolution
8 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Resolution
3 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Second Filing Capital Allotment Shares
19 November 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Capital Name Of Class Of Shares
17 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Change To A Person With Significant Control
30 May 2018
PSC04Change of PSC Details
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
16 January 2018
AAMDAAMD
Mortgage Charge Part Release With Charge Number
20 December 2017
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
20 December 2017
MR05Certification of Charge
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 November 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
13 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 March 2017
AA01Change of Accounting Reference Date
Resolution
10 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Capital Allotment Shares
8 November 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Incorporation Company
26 October 2015
NEWINCIncorporation