Background WavePink WaveYellow Wave

CHARLTON PARK BIOGAS LIMITED (10504237)

CHARLTON PARK BIOGAS LIMITED (10504237) is an active UK company. incorporated on 30 November 2016. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210). CHARLTON PARK BIOGAS LIMITED has been registered for 9 years. Current directors include GORDEY, Kate-Lynn Rose, OTERO-NOVAS, Irene.

Company Number
10504237
Status
active
Type
ltd
Incorporated
30 November 2016
Age
9 years
Address
40 Queen Street 1st Floor, London, EC4R 1DD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
Directors
GORDEY, Kate-Lynn Rose, OTERO-NOVAS, Irene
SIC Codes
35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLTON PARK BIOGAS LIMITED

CHARLTON PARK BIOGAS LIMITED is an active company incorporated on 30 November 2016 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210). CHARLTON PARK BIOGAS LIMITED was registered 9 years ago.(SIC: 35210)

Status

active

Active since 9 years ago

Company No

10504237

LTD Company

Age

9 Years

Incorporated 30 November 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

40 Queen Street 1st Floor London, EC4R 1DD,

Previous Addresses

Trent Lodge Stroud Road Cirencester Gloucs. GL7 6JN England
From: 15 January 2018To: 24 February 2025
27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 2 February 2017To: 15 January 2018
Taylers Farmhouse Aldsworth Cheltenham GL54 3QX England
From: 30 November 2016To: 2 February 2017
Timeline

33 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Feb 18
Director Left
Mar 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Joined
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Director Joined
Feb 21
Share Issue
Mar 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Aug 25
Funding Round
Jan 26
7
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GORDEY, Kate-Lynn Rose

Active
1st Floor, LondonW8 7NT
Born October 1990
Director
Appointed 19 Feb 2025

OTERO-NOVAS, Irene

Active
1st Floor, LondonEC4R 1DD
Born April 1972
Director
Appointed 19 Feb 2025

EDWARD KENNETH, William

Resigned
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 30 Nov 2016
Resigned 06 Apr 2017

WATTS, William Edward Kenneth

Resigned
Stroud Road, CirencesterGL7 6JN
Secretary
Appointed 30 Nov 2016
Resigned 05 Jun 2019

HOMEWOOD, Stuart Charles

Resigned
1st Floor, LondonEC4R 1DD
Born August 1985
Director
Appointed 28 Feb 2018
Resigned 19 Feb 2025

KLEIN TEESELINK, Jelle

Resigned
1st Floor, LondonEC4R 1DD
Born February 1993
Director
Appointed 12 Feb 2021
Resigned 19 Feb 2025

PASQUIER, Francois Guy Jean

Resigned
1st Floor, LondonEC4R 1DD
Born April 1981
Director
Appointed 12 Feb 2021
Resigned 19 Feb 2025

WATTS, William Edward Kenneth

Resigned
Stroud Road, CirencesterGL7 6JN
Born August 1969
Director
Appointed 30 Nov 2016
Resigned 20 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
1st Floor, LondonEC4R 1DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2025
One Redcliff Street, BristolBS1 6TP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Feb 2021
Ceased 19 Feb 2025
Stroud Road, CirencesterGL7 6JN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2016
Ceased 19 Feb 2025
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Small
15 March 2026
AAAnnual Accounts
Legacy
8 January 2026
RP01SH01RP01SH01
Legacy
8 January 2026
RP01SH01RP01SH01
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Memorandum Articles
27 February 2025
MAMA
Resolution
27 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
18 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Memorandum Articles
10 March 2021
MAMA
Resolution
10 March 2021
RESOLUTIONSResolutions
Memorandum Articles
8 March 2021
MAMA
Resolution
8 March 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 March 2021
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
8 March 2021
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
1 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
25 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 February 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 June 2019
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
3 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Move Registers To Sail Company With New Address
27 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 February 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Incorporation Company
30 November 2016
NEWINCIncorporation