Background WavePink WaveYellow Wave

BESS AYLESFORD LIMITED (10215659)

BESS AYLESFORD LIMITED (10215659) is an active UK company. incorporated on 6 June 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 AYLESFORD LIMITED has been registered for 9 years. Current directors include BASDEN, James Edward Stewart, MEERSMAN, Steven Gerrard Christianne.

Company Number
10215659
Status
active
Type
ltd
Incorporated
6 June 2016
Age
9 years
Address
1st Floor 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 AYLESFORD LIMITED

BESS AYLESFORD LIMITED is an active company incorporated on 6 June 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 AYLESFORD LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10215659

LTD Company

Age

9 Years

Incorporated 6 June 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 15 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

8 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

ADD RENEWABLES NO 1 LIMITED
From: 6 June 2016To: 12 September 2017
Contact
Address

1st Floor Burdett House Buckingham Street London, WC2N 6DU,

Previous Addresses

4th Floor 13 Charles Ii Street London SW1Y 4QU England
From: 4 February 2020To: 11 October 2022
3rd Floor, Lansdowne House Berkeley Square London W1J 6ER England
From: 25 April 2019To: 4 February 2020
Salcey Lawn House Salcey Lawn Hartwell Northants NN7 2HA United Kingdom
From: 8 September 2017To: 25 April 2019
Tickton Hall Tickton Beverley HU17 9RX England
From: 12 June 2017To: 8 September 2017
1 High Street Exton Oakham Rutland LE15 8AS England
From: 6 June 2016To: 12 June 2017
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Feb 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Owner Exit
Sept 17
Owner Exit
Oct 17
Loan Secured
Dec 19
Director Left
Nov 24
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BASDEN, James Edward Stewart

Active
Salcey Lawn, NorthantsNN7 2HA
Born July 1967
Director
Appointed 29 Aug 2017

MEERSMAN, Steven Gerrard Christianne

Active
Salcey Lawn, NorthantsNN7 2HA
Born September 1986
Director
Appointed 29 Aug 2017

BEATTY, Nicholas Duncan

Resigned
Salcey Lawn, NorthantsNN7 2HA
Born April 1961
Director
Appointed 29 Aug 2017
Resigned 30 Oct 2024

DUCE, Alexander John Charles

Resigned
High Street, OakhamLE15 8AS
Born June 1980
Director
Appointed 06 Jun 2016
Resigned 31 May 2017

FOREMAN, Andrew Patrick

Resigned
Tickton, BeverleyHU17 9RX
Born January 1963
Director
Appointed 31 May 2017
Resigned 29 Aug 2017

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 28 Sept 2017
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 29 Aug 2017
Ceased 28 Sept 2017
High Street, OakhamLE15 8AS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Feb 2017
Ceased 29 Aug 2017

Mr Alexander Charles Duce

Ceased
High Street, OakhamLE15 8AS
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jun 2016
Ceased 09 Feb 2017
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2025
AAAnnual Accounts
Legacy
15 September 2025
PARENT_ACCPARENT_ACC
Legacy
15 September 2025
GUARANTEE2GUARANTEE2
Legacy
15 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAMDAAMD
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
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
30 May 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
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Resolution
11 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2021
AAAnnual Accounts
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Legacy
29 December 2021
PARENT_ACCPARENT_ACC
Resolution
22 June 2021
RESOLUTIONSResolutions
Resolution
22 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
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
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
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
30 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
12 September 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Incorporation Company
6 June 2016
NEWINCIncorporation