Background WavePink WaveYellow Wave

SPALDING ENERGY PARK LIMITED (11217625)

SPALDING ENERGY PARK LIMITED (11217625) is an active UK company. incorporated on 21 February 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPALDING ENERGY PARK LIMITED has been registered for 8 years. Current directors include FOSBERG, Daniel James, SVOBODA, Ondrej.

Company Number
11217625
Status
active
Type
ltd
Incorporated
21 February 2018
Age
8 years
Address
30 Crown Place, London, EC2A 4ES
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FOSBERG, Daniel James, SVOBODA, Ondrej
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPALDING ENERGY PARK LIMITED

SPALDING ENERGY PARK LIMITED is an active company incorporated on 21 February 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPALDING ENERGY PARK LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11217625

LTD Company

Age

8 Years

Incorporated 21 February 2018

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

30 Crown Place Earl Street London, EC2A 4ES,

Previous Addresses

21 Holborn Viaduct London EC1A 2DY United Kingdom
From: 21 February 2018To: 22 February 2019
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Jul 18
Director Left
Dec 21
Funding Round
Mar 22
Director Left
May 22
Director Joined
May 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Sept 23
Director Joined
Oct 23
Owner Exit
Feb 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FOSBERG, Daniel James

Active
2nd Floor, EdinburghEH2 3ES
Born March 1980
Director
Appointed 26 Jun 2025

SVOBODA, Ondrej

Active
Crown Place, LondonEC2A 4ES
Born July 1979
Director
Appointed 26 Jun 2025

ELDER, Christopher James

Resigned
81 George Street, EdinburghEH2 3ES
Born September 1976
Director
Appointed 01 Jul 2018
Resigned 06 Dec 2021

LIGHTFOOT, James Timothy

Resigned
2nd Floor, EdinburghEH2 3ES
Born August 1966
Director
Appointed 26 May 2022
Resigned 19 Sept 2023

NOHEJL, Karel

Resigned
2nd Floor, EdinburghEH2 3ES
Born August 1969
Director
Appointed 09 Oct 2023
Resigned 30 Jun 2025

SANSOM, Paul

Resigned
2nd Floor, EdinburghEH2 3ES
Born November 1964
Director
Appointed 26 Sept 2022
Resigned 30 Jun 2025

SOMERSET, David Mark

Resigned
2nd Floor, EdinburghEH2 3ES
Born June 1956
Director
Appointed 21 Feb 2018
Resigned 30 Jun 2018

TEAGUE, Paul

Resigned
81 George Street, EdinburghEH2 3ES
Born January 1972
Director
Appointed 21 Feb 2018
Resigned 26 Sept 2022

VAN LOOY, Morris Robert

Resigned
81 George Street, EdinburghEH2 3ES
Born February 1970
Director
Appointed 21 Feb 2018
Resigned 26 May 2022

Persons with significant control

2

1 Active
1 Ceased
Crown Place, LondonEC2A 4ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2024
Crown Place, LondonEC2A 4ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2018
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Change To A Person With Significant Control Without Name Date
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
15 March 2022
RP04CS01RP04CS01
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Incorporation Company
21 February 2018
NEWINCIncorporation