Background WavePink WaveYellow Wave

CONRAD (BENFLEET) LIMITED (10208257)

CONRAD (BENFLEET) LIMITED (10208257) is an active UK company. incorporated on 1 June 2016. with registered office in Abingdon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CONRAD (BENFLEET) LIMITED has been registered for 9 years. Current directors include BATES, David Philip Geoffrey, O'CARROLL, Anthony James.

Company Number
10208257
Status
active
Type
ltd
Incorporated
1 June 2016
Age
9 years
Address
Suites D&E Windrush Court, Abingdon, OX14 1SY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BATES, David Philip Geoffrey, O'CARROLL, Anthony James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONRAD (BENFLEET) LIMITED

CONRAD (BENFLEET) LIMITED is an active company incorporated on 1 June 2016 with the registered office located in Abingdon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CONRAD (BENFLEET) LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10208257

LTD Company

Age

9 Years

Incorporated 1 June 2016

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 20 February 2026 (1 month 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

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

THUNDERSLEY POWER LIMITED
From: 18 May 2018To: 14 January 2020
APUS RESERVE POWER 6 LIMITED
From: 1 June 2016To: 18 May 2018
Contact
Address

Suites D&E Windrush Court Blacklands Way Abingdon, OX14 1SY,

Previous Addresses

Suites D & E, Windrush Court Blacklands Way Abingdon OX14 1SY United Kingdom
From: 12 October 2019To: 29 July 2020
Fourth Floor 2 Kingsway Cardiff CF10 3FD United Kingdom
From: 26 February 2018To: 12 October 2019
First Floor 18 Park Place Cardiff CF10 3DQ United Kingdom
From: 1 June 2016To: 26 February 2018
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
May 18
Director Joined
May 18
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Apr 20
Owner Exit
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Apr 21
Director Joined
May 21
Director Left
Oct 22
Director Left
Oct 24
Director Joined
Jan 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

NEW, Mark David

Active
Windrush Court, AbingdonOX14 1SY
Secretary
Appointed 11 Oct 2019

BATES, David Philip Geoffrey

Active
Windrush Court, AbingdonOX14 1SY
Born February 1983
Director
Appointed 06 May 2021

O'CARROLL, Anthony James

Active
Windrush Court, AbingdonOX14 1SY
Born May 1974
Director
Appointed 30 Dec 2024

APPLEBY, Sarah Helen

Resigned
Windrush Court, AbingdonOX14 1SY
Born December 1979
Director
Appointed 27 Jul 2020
Resigned 28 Apr 2021

CARLSON, Christopher Hamilton

Resigned
Blacklands Way, AbingdonOX14 1SY
Born August 1977
Director
Appointed 18 Apr 2018
Resigned 11 Oct 2019

DUNLEY, Christopher John Stewart

Resigned
Windrush Court, AbingdonOX14 1SY
Born December 1967
Director
Appointed 11 Oct 2019
Resigned 24 Jul 2020

HARDMAN, Steven Neville

Resigned
Windrush Court, AbingdonOX14 1SY
Born May 1968
Director
Appointed 11 Oct 2019
Resigned 22 Oct 2024

SENIOR, Tim James

Resigned
18 Park Place, CardiffCF10 3DQ
Born February 1971
Director
Appointed 01 Jun 2016
Resigned 12 Oct 2016

SETCHELL, Matthew George

Resigned
2 Kingsway, CardiffCF10 3FD
Born June 1977
Director
Appointed 12 Oct 2016
Resigned 18 Apr 2018

SHEARS, Christopher Noel Barry

Resigned
Windrush Court, AbingdonOX14 1SY
Born December 1971
Director
Appointed 11 Oct 2019
Resigned 31 Oct 2022

TUCKER, Matthew

Resigned
Blacklands Way, AbingdonOX14 1SY
Born May 1974
Director
Appointed 01 Jun 2016
Resigned 11 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
Windrush Court, AbingdonOX14 1SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2020
Windrush Court, AbingdonOX14 1SY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 11 Oct 2019
Ceased 10 Jun 2020

Apus Energy Limited

Ceased
2 Kingsway, CardiffCF10 3FD

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2026
AAAnnual Accounts
Legacy
20 February 2026
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Legacy
11 April 2025
GUARANTEE2GUARANTEE2
Legacy
11 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2024
AAAnnual Accounts
Legacy
8 April 2024
PARENT_ACCPARENT_ACC
Legacy
8 April 2024
GUARANTEE2GUARANTEE2
Legacy
8 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
1 December 2021
RP04AP01RP04AP01
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 August 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
31 July 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Resolution
29 June 2020
RESOLUTIONSResolutions
Memorandum Articles
29 June 2020
MAMA
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Resolution
11 May 2020
RESOLUTIONSResolutions
Memorandum Articles
7 May 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Resolution
11 February 2020
RESOLUTIONSResolutions
Resolution
14 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
12 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Resolution
18 May 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Incorporation Company
1 June 2016
NEWINCIncorporation