Background WavePink WaveYellow Wave

THE FARM ENERGY COMPANY LIMITED (10048543)

THE FARM ENERGY COMPANY LIMITED (10048543) is an active UK company. incorporated on 8 March 2016. with registered office in Faversham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. THE FARM ENERGY COMPANY LIMITED has been registered for 10 years. Current directors include HOLMES-LING, Paul Sean, PACE, James, ROSEBROCK, Jens and 1 others.

Company Number
10048543
Status
active
Type
ltd
Incorporated
8 March 2016
Age
10 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HOLMES-LING, Paul Sean, PACE, James, ROSEBROCK, Jens, SNAPE, Nigel Lars Mackay
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FARM ENERGY COMPANY LIMITED

THE FARM ENERGY COMPANY LIMITED is an active company incorporated on 8 March 2016 with the registered office located in Faversham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. THE FARM ENERGY COMPANY LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

10048543

LTD Company

Age

10 Years

Incorporated 8 March 2016

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
From: 2 May 2019To: 3 August 2023
Mall House the Mall Faversham ME13 8JL England
From: 8 March 2016To: 2 May 2019
Timeline

8 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
May 17
Funding Round
Nov 17
Funding Round
Sept 19
Director Joined
Sept 19
Owner Exit
Mar 20
Share Issue
Jan 21
Funding Round
Jan 21
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

HOLMES-LING, Paul Sean

Active
Jubilee Way, FavershamME13 8GD
Born February 1972
Director
Appointed 01 May 2017

PACE, James

Active
Jubilee Way, FavershamME13 8GD
Born September 1970
Director
Appointed 08 Mar 2016

ROSEBROCK, Jens

Active
Jubilee Way, FavershamME13 8GD
Born March 1964
Director
Appointed 18 Sept 2019

SNAPE, Nigel Lars Mackay

Active
Jubilee Way, FavershamME13 8GD
Born March 1959
Director
Appointed 08 Mar 2016

Persons with significant control

4

3 Active
1 Ceased
Cole Park Road, TwickenhamTW1 1HU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2022
Court Road, BirchingtonCT7 0NJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020
Court Road, BirchingtonCT7 0PT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2020
Jubilee Way, FavershamME13 8GD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
22 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 March 2016
NEWINCIncorporation