Background WavePink WaveYellow Wave

BESS CLAREDOWN LIMITED (10051317)

BESS CLAREDOWN LIMITED (10051317) is an active UK company. incorporated on 8 March 2016. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BESS CLAREDOWN LIMITED has been registered for 10 years. Current directors include BASDEN, James Edward Stewart, MEERSMAN, Steven Gerrard Christianne.

Company Number
10051317
Status
active
Type
ltd
Incorporated
8 March 2016
Age
10 years
Address
Burdett House, London, WC2N 6DU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BASDEN, James Edward Stewart, MEERSMAN, Steven Gerrard Christianne
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESS CLAREDOWN LIMITED

BESS CLAREDOWN LIMITED is an active company incorporated on 8 March 2016 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. BESS CLAREDOWN LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

10051317

LTD Company

Age

10 Years

Incorporated 8 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

ENERGY RESERVOIR 15 LIMITED
From: 8 March 2016To: 31 August 2017
Contact
Address

Burdett House 15-16 Buckingham Street London, WC2N 6DU,

Previous Addresses

4th Floor 13 Charles Ii Street London SW1Y 4QU England
From: 4 February 2020To: 20 June 2022
3rd Floor, Lansdowne House Berkeley Square London W1J 6ER England
From: 25 April 2019To: 4 February 2020
Salcey Lawn Salcey Lawn Hartwell Northampton NN7 2HA England
From: 30 August 2017To: 25 April 2019
Nile House Nile Street 2nd Floor Brighton BN1 1HW England
From: 3 May 2016To: 30 August 2017
C/O Ost Energy Limited Nile House Nile House Nile Street Brighton Brighton BN1 1HW United Kingdom
From: 8 March 2016To: 3 May 2016
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Jun 18
Owner Exit
Dec 19
Loan Secured
Dec 19
Director Left
Nov 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BASDEN, James Edward Stewart

Active
Salcey Lawn, NorthamptonNN7 2HA
Born July 1967
Director
Appointed 18 Aug 2017

MEERSMAN, Steven Gerrard Christianne

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born September 1986
Director
Appointed 18 Aug 2017

ALLEN, Andrew John

Resigned
Salcey Lawn, NorthamptonNN7 2HA
Born December 1983
Director
Appointed 08 Mar 2016
Resigned 18 Aug 2017

BEATTY, Nicholas Duncan

Resigned
15-16 Buckingham Street, LondonWC2N 6DU
Born April 1961
Director
Appointed 18 Aug 2017
Resigned 30 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
First Floor - Burdett House, LondonWC2N 6DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2019
Salcey Lawn, HartwellNN7 2HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2017
Ceased 25 Nov 2019
Salcey Lawn, NorthamptonNN7 2HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2017
Ceased 15 Nov 2017

Mr Andrew John Allen

Ceased
Salcey Lawn, NorthamptonNN7 2HA
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Aug 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2023
AAAnnual Accounts
Legacy
18 January 2023
PARENT_ACCPARENT_ACC
Legacy
18 January 2023
AGREEMENT2AGREEMENT2
Legacy
18 January 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
12 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Resolution
11 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2021
AAAnnual Accounts
Legacy
29 December 2021
PARENT_ACCPARENT_ACC
Legacy
29 December 2021
AGREEMENT2AGREEMENT2
Legacy
29 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Resolution
22 June 2021
RESOLUTIONSResolutions
Resolution
22 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Resolution
31 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Incorporation Company
8 March 2016
NEWINCIncorporation