Background WavePink WaveYellow Wave

BROCKLESBY BIOGAS LTD (10263543)

BROCKLESBY BIOGAS LTD (10263543) is an active UK company. incorporated on 5 July 2016. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BROCKLESBY BIOGAS LTD has been registered for 9 years. Current directors include DAVIES, Philip John, LAHDENPERÄ, Olli Jaakko, MASLEN, David John and 1 others.

Company Number
10263543
Status
active
Type
ltd
Incorporated
5 July 2016
Age
9 years
Address
123 Pall Mall, London, SW1Y 5EA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DAVIES, Philip John, LAHDENPERÄ, Olli Jaakko, MASLEN, David John, TAYLOR, Neil Keith
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROCKLESBY BIOGAS LTD

BROCKLESBY BIOGAS LTD is an active company incorporated on 5 July 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. BROCKLESBY BIOGAS LTD was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10263543

LTD Company

Age

9 Years

Incorporated 5 July 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 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

123 Pall Mall London, SW1Y 5EA,

Previous Addresses

123 Pall Mall London SW1Y 5EA England
From: 25 March 2019To: 5 January 2026
86 Jermyn Street London SW1Y 6JD United Kingdom
From: 5 July 2016To: 25 March 2019
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Sept 16
Loan Secured
Jan 18
Share Issue
Jan 18
Owner Exit
Sept 19
Loan Secured
Jan 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DAVIES, Philip John

Active
Pall Mall, LondonSW1Y 5EA
Born October 1971
Director
Appointed 15 Jul 2016

LAHDENPERÄ, Olli Jaakko

Active
Pall Mall, LondonSW1Y 5EA
Born October 1983
Director
Appointed 17 Feb 2025

MASLEN, David John

Active
Pall Mall, LondonSW1Y 5EA
Born April 1966
Director
Appointed 27 Jun 2025

TAYLOR, Neil Keith

Active
Pall Mall, LondonSW1Y 5EA
Born October 1969
Director
Appointed 07 Apr 2022

BROCKLESBY, Robert Paul

Resigned
Crosslands Lane, North CaveHU15 2PG
Born August 1973
Director
Appointed 15 Jul 2016
Resigned 07 Apr 2022

OKASANEN, Matti Juhana

Resigned
Pall Mall, LondonSW1Y 5EA
Born August 1976
Director
Appointed 07 Apr 2022
Resigned 17 Feb 2025

SAFIULLINA, Julia

Resigned
Pall Mall, LondonSW1Y 5EA
Born July 1985
Director
Appointed 05 Jul 2016
Resigned 18 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
LondonSW1Y 6JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jul 2016
Ceased 30 Aug 2019

Kanadevia Inova Capital Ltd

Active
Pall Mall, LondonSW1Y 5EA

Nature of Control

Significant influence or control
Notified 05 Jul 2016
Fundings
Financials
Latest Activities

Filing History

43

Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
9 January 2018
SH02Allotment of Shares (prescribed particulars)
Mortgage Charge Whole Cease And Release With Charge Number
5 January 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 January 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Resolution
22 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Incorporation Company
5 July 2016
NEWINCIncorporation