Background WavePink WaveYellow Wave

DEAL FARM BIOGAS LIMITED (10547330)

DEAL FARM BIOGAS LIMITED (10547330) is an active UK company. incorporated on 4 January 2017. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). DEAL FARM BIOGAS LIMITED has been registered for 9 years. Current directors include CHURCHILL, Sarah, Ms., RENNIE, Stuart William, Mr., STOCKLEY, Darren, Mr..

Company Number
10547330
Status
active
Type
ltd
Incorporated
4 January 2017
Age
9 years
Address
Broadgate Tower Floor 4, London, EC2A 2EW
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
CHURCHILL, Sarah, Ms., RENNIE, Stuart William, Mr., STOCKLEY, Darren, Mr.
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEAL FARM BIOGAS LIMITED

DEAL FARM BIOGAS LIMITED is an active company incorporated on 4 January 2017 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). DEAL FARM BIOGAS LIMITED was registered 9 years ago.(SIC: 38210)

Status

active

Active since 9 years ago

Company No

10547330

LTD Company

Age

9 Years

Incorporated 4 January 2017

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 3 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Broadgate Tower Floor 4 20 Primrose Street London, EC2A 2EW,

Previous Addresses

Stublach King Street Lach Dennis Northwich CW9 7SE England
From: 9 April 2021To: 12 December 2025
106a High Street Chesham Buckinghamshire HP5 1EB England
From: 4 January 2017To: 9 April 2021
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jun 22
Director Left
Mar 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CHURCHILL, Sarah, Ms.

Active
Floor 4, LondonEC2A 2EW
Born February 1986
Director
Appointed 10 Dec 2025

RENNIE, Stuart William, Mr.

Active
Floor 4, LondonEC2A 2EW
Born July 1985
Director
Appointed 10 Dec 2025

STOCKLEY, Darren, Mr.

Active
Floor 4, LondonEC2A 2EW
Born October 1969
Director
Appointed 10 Dec 2025

CLARKE, Graham Geoffrey

Resigned
King Street, NorthwichCW9 7SE
Secretary
Appointed 23 Feb 2024
Resigned 15 May 2024

QUIEVY, Arnaud Vincent Michel

Resigned
King Street, NorthwichCW9 7SE
Secretary
Appointed 15 May 2024
Resigned 10 Dec 2025

RENNIE, Stuart, Mr.

Resigned
King Street, NorthwichCW9 7SE
Secretary
Appointed 25 Aug 2021
Resigned 23 Feb 2024

ZHAO, Zhujun

Resigned
King Street, NorthwichCW9 7SE
Secretary
Appointed 08 Apr 2021
Resigned 25 Aug 2021

CHASSANITE, Anne-Laure

Resigned
King Street, NorthwichCW9 7SE
Born January 1979
Director
Appointed 27 Jun 2022
Resigned 16 Jan 2025

CLARKE, Graham Geoffrey

Resigned
King Street, NorthwichCW9 7SE
Born October 1958
Director
Appointed 05 Jan 2022
Resigned 16 Jan 2025

GIBSON, Michael Thomas

Resigned
King Street, NorthwichCW9 7SE
Born January 1984
Director
Appointed 08 Apr 2021
Resigned 05 Jan 2022

LEADBETTER, Alan

Resigned
King Street, NorthwichCW9 7SE
Born August 1958
Director
Appointed 08 Apr 2021
Resigned 12 Mar 2024

LLOYD, James Robert

Resigned
CheshamHP5 1EB
Born July 1978
Director
Appointed 04 Jan 2017
Resigned 08 Apr 2021

TURMEL-JOSEK, Franck

Resigned
Stublach, King Street, NorthwichCW9 7SE
Born June 1971
Director
Appointed 13 Jan 2025
Resigned 10 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Floor 4, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2025
King Street, NorthwichCW9 7SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2021
Ceased 10 Dec 2025

Mr James Robert Lloyd

Ceased
CheshamHP5 1EB
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jan 2017
Ceased 08 Apr 2021
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 February 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
9 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 April 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Incorporation Company
4 January 2017
NEWINCIncorporation