Background WavePink WaveYellow Wave

VALDA ENERGY LIMITED (11212563)

VALDA ENERGY LIMITED (11212563) is an active UK company. incorporated on 19 February 2018. with registered office in Bicester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. VALDA ENERGY LIMITED has been registered for 8 years. Current directors include BINDER, Edward Henry, COULL, Michelle Louise, CROSSLEY COOKE, Charles Kenneth and 3 others.

Company Number
11212563
Status
active
Type
ltd
Incorporated
19 February 2018
Age
8 years
Address
Unit 11 Talisman Business Centre, Bicester, OX26 6HR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BINDER, Edward Henry, COULL, Michelle Louise, CROSSLEY COOKE, Charles Kenneth, JAMES, Steven Llewellyn, KAUR, Daljeet, SOPER, David Robert
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALDA ENERGY LIMITED

VALDA ENERGY LIMITED is an active company incorporated on 19 February 2018 with the registered office located in Bicester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. VALDA ENERGY LIMITED was registered 8 years ago.(SIC: 35140)

Status

active

Active since 8 years ago

Company No

11212563

LTD Company

Age

8 Years

Incorporated 19 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 May 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

SCAFELL ENERGY LIMITED
From: 19 February 2018To: 11 April 2019
Contact
Address

Unit 11 Talisman Business Centre Talisman Road Bicester, OX26 6HR,

Previous Addresses

Summertown Pavilion 18-24 Middle Way Oxford OX2 7LG England
From: 12 April 2019To: 24 October 2019
C/O Critchleys Llp, Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England
From: 19 February 2018To: 12 April 2019
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Jun 19
Loan Secured
Jul 19
Loan Secured
Oct 19
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 24
Director Joined
Dec 24
Loan Cleared
Jul 25
Loan Secured
Jul 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BINDER, Edward Henry

Active
Talisman Business Centre, BicesterOX26 6HR
Born August 1971
Director
Appointed 10 Dec 2024

COULL, Michelle Louise

Active
Talisman Business Centre, BicesterOX26 6HR
Born January 1979
Director
Appointed 13 Nov 2023

CROSSLEY COOKE, Charles Kenneth

Active
18-24 Middle Way, OxfordOX2 7LG
Born September 1967
Director
Appointed 02 Apr 2019

JAMES, Steven Llewellyn

Active
Talisman Business Centre, BicesterOX26 6HR
Born October 1974
Director
Appointed 02 Apr 2019

KAUR, Daljeet

Active
Talisman Business Centre, BicesterOX26 6HR
Born December 1981
Director
Appointed 13 Nov 2023

SOPER, David Robert

Active
Talisman Business Centre, BicesterOX26 6HR
Born July 1981
Director
Appointed 13 Nov 2023

BRENT, Adrian Leslie

Resigned
Talisman Business Centre, BicesterOX26 6HR
Born February 1980
Director
Appointed 02 Apr 2019
Resigned 08 Nov 2024

MAITLAND, Daniel Swift

Resigned
23-38 Hythe Bridge Street, OxfordOX1 2EP
Born February 1973
Director
Appointed 19 Feb 2018
Resigned 02 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
Middle Way, OxfordOX2 7LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2019

Oxford Cloud Technology Holdings Ltd

Ceased
23-38 Hythe Bridge Street, OxfordOX1 2EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Feb 2018
Ceased 02 Apr 2019
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Memorandum Articles
4 November 2019
MAMA
Resolution
4 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 April 2019
AA01Change of Accounting Reference Date
Resolution
11 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Incorporation Company
19 February 2018
NEWINCIncorporation