Background WavePink WaveYellow Wave

BIOWATT BIOGAS LIMITED (10624006)

BIOWATT BIOGAS LIMITED (10624006) is an active UK company. incorporated on 16 February 2017. with registered office in Bedford. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. BIOWATT BIOGAS LIMITED has been registered for 9 years. Current directors include LLOYD, James Robert.

Company Number
10624006
Status
active
Type
ltd
Incorporated
16 February 2017
Age
9 years
Address
Unit C Bedford Business Centre, Bedford, MK42 9TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
LLOYD, James Robert
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOWATT BIOGAS LIMITED

BIOWATT BIOGAS LIMITED is an active company incorporated on 16 February 2017 with the registered office located in Bedford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. BIOWATT BIOGAS LIMITED was registered 9 years ago.(SIC: 81100)

Status

active

Active since 9 years ago

Company No

10624006

LTD Company

Age

9 Years

Incorporated 16 February 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 19 December 2025 (3 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

Overdue

23 days overdue

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 1 March 2026
For period ending 15 February 2026
Contact
Address

Unit C Bedford Business Centre Mile Road Bedford, MK42 9TW,

Previous Addresses

106a High Street Chesham Buckinghamshire HP5 1EB England
From: 16 February 2017To: 23 March 2023
Timeline

2 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Feb 18
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RIDGEWAY, John Weston

Active
Mile Road, BedfordMK42 9TW
Secretary
Appointed 16 Feb 2017

LLOYD, James Robert

Active
Mile Road, BedfordMK42 9TW
Born July 1978
Director
Appointed 16 Feb 2017

Persons with significant control

1

Mr James Robert Lloyd

Active
Mile Road, BedfordMK42 9TW
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Feb 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 September 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 September 2025
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
10 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
17 April 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 February 2017
NEWINCIncorporation