Background WavePink WaveYellow Wave

BSR ENERGY LIMITED (10435323)

BSR ENERGY LIMITED (10435323) is an active UK company. incorporated on 19 October 2016. with registered office in Shepton Mallet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BSR ENERGY LIMITED has been registered for 9 years. Current directors include BENNETT, Christopher David, BUTTON, Frances Mary, HARDAKER, Carla Louise and 4 others.

Company Number
10435323
Status
active
Type
ltd
Incorporated
19 October 2016
Age
9 years
Address
35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENNETT, Christopher David, BUTTON, Frances Mary, HARDAKER, Carla Louise, HUMPAGE, Timothy Francis, KIRKMAN, Andrew Michael David, PETERS, William Robert, RAMSAY, Colin Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSR ENERGY LIMITED

BSR ENERGY LIMITED is an active company incorporated on 19 October 2016 with the registered office located in Shepton Mallet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BSR ENERGY LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10435323

LTD Company

Age

9 Years

Incorporated 19 October 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 29 September 2025 (7 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

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

ALVOLTA LIMITED
From: 19 October 2016To: 9 March 2017
Contact
Address

35 And 35a The Maltings Lower Charlton Trading Estate Shepton Mallet, BA4 5QE,

Previous Addresses

Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW United Kingdom
From: 19 October 2016To: 12 May 2017
Timeline

14 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Owner Exit
Oct 17
Director Joined
Apr 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Feb 20
Director Joined
Aug 22
Director Joined
Sept 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Mar 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

BENNETT, Christopher David

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born December 1986
Director
Appointed 31 Jan 2025

BUTTON, Frances Mary

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born November 1971
Director
Appointed 19 Oct 2016

HARDAKER, Carla Louise

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born February 1985
Director
Appointed 10 Sept 2024

HUMPAGE, Timothy Francis

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born January 1979
Director
Appointed 29 Nov 2019

KIRKMAN, Andrew Michael David

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born July 1972
Director
Appointed 06 Mar 2026

PETERS, William Robert

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born December 1980
Director
Appointed 29 Nov 2019

RAMSAY, Colin Andrew

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born January 1969
Director
Appointed 28 Jul 2022

HARDING, Graham David

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born October 1966
Director
Appointed 19 Oct 2016
Resigned 29 Nov 2019

PEILL, David Gavin

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born July 1973
Director
Appointed 11 Apr 2019
Resigned 29 Nov 2019

PHILLIPS, Gary

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born January 1980
Director
Appointed 29 Nov 2019
Resigned 31 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Bsr Energy Holdings Limited

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2017

Bsr Group Holdings Limited

Ceased
Lower Charlton Trading Estate, Shepton MalletBA4 5QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
19 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 October 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With New Address
24 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
28 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Resolution
9 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 November 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Incorporation Company
19 October 2016
NEWINCIncorporation