Background WavePink WaveYellow Wave

STATERA ENERGY OPERATIONS LIMITED (10342517)

STATERA ENERGY OPERATIONS LIMITED (10342517) is an active UK company. incorporated on 23 August 2016. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. STATERA ENERGY OPERATIONS LIMITED has been registered for 9 years. Current directors include RAYNE, Daniel, TROUP, Andrew Richard Gordon, VERNON, Thomas Andrew and 1 others.

Company Number
10342517
Status
active
Type
ltd
Incorporated
23 August 2016
Age
9 years
Address
5th Floor 80 Victoria Street, London, SW1E 5JL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
RAYNE, Daniel, TROUP, Andrew Richard Gordon, VERNON, Thomas Andrew, WRIGHT, Benedict William John Thorpe
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATERA ENERGY OPERATIONS LIMITED

STATERA ENERGY OPERATIONS LIMITED is an active company incorporated on 23 August 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. STATERA ENERGY OPERATIONS LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10342517

LTD Company

Age

9 Years

Incorporated 23 August 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 12 December 2025 (3 months 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

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

LANGLEY STORAGE LIMITED
From: 23 August 2016To: 12 November 2019
Contact
Address

5th Floor 80 Victoria Street London, SW1E 5JL,

Previous Addresses

4th Floor 80 Victoria Street London SW1E 5JL England
From: 13 September 2023To: 20 May 2025
1st Floor 145 Kensington Church Street London W8 7LP England
From: 18 May 2018To: 13 September 2023
239 Kensington High Street London W8 6SA United Kingdom
From: 23 August 2016To: 18 May 2018
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jul 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Dec 20
Director Left
Jul 21
Director Joined
Jun 22
Director Left
Jan 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

RAYNE, Daniel

Active
80 Victoria Street, LondonSW1E 5JL
Born September 1979
Director
Appointed 01 Jul 2022

TROUP, Andrew Richard Gordon

Active
80 Victoria Street, LondonSW1E 5JL
Born August 1957
Director
Appointed 14 Jul 2017

VERNON, Thomas Andrew

Active
80 Victoria Street, LondonSW1E 5JL
Born June 1983
Director
Appointed 23 Aug 2016

WRIGHT, Benedict William John Thorpe

Active
80 Victoria Street, LondonSW1E 5JL
Born June 1972
Director
Appointed 27 Nov 2020

BELLIZIA, Giulio

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born May 1976
Director
Appointed 06 Dec 2016
Resigned 28 Mar 2019

BUSS, Thomas

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1975
Director
Appointed 06 Dec 2016
Resigned 27 Jul 2020

ESCOTT, Craig Norman

Resigned
145 Kensington Church Street, LondonW8 7LP
Born August 1969
Director
Appointed 18 Aug 2020
Resigned 20 Jul 2021

HILL, Charles Edward

Resigned
80 Victoria Street, LondonSW1E 5JL
Born November 1980
Director
Appointed 18 Aug 2020
Resigned 18 Jan 2024

SERALINE, Lydia Monique Anne

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born November 1985
Director
Appointed 28 Mar 2019
Resigned 27 Jul 2020

Persons with significant control

1

Statera Energy Limited

Active
145 Kensington Church Street, LondonW8 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2025
AAAnnual Accounts
Legacy
23 January 2025
PARENT_ACCPARENT_ACC
Legacy
15 January 2025
AGREEMENT2AGREEMENT2
Legacy
15 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts Amended With Accounts Type Small
13 April 2021
AAMDAAMD
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Memorandum Articles
2 September 2020
MAMA
Resolution
2 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Resolution
12 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Incorporation Company
23 August 2016
NEWINCIncorporation