Background WavePink WaveYellow Wave

KANADEVIA INOVA BIOGAS WARDLEY LIMITED (11241621)

KANADEVIA INOVA BIOGAS WARDLEY LIMITED (11241621) is an active UK company. incorporated on 8 March 2018. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210). KANADEVIA INOVA BIOGAS WARDLEY LIMITED has been registered for 8 years. Current directors include MACKENZIE, Graham Andrew, WHITEHEAD, Mark Alexander.

Company Number
11241621
Status
active
Type
ltd
Incorporated
8 March 2018
Age
8 years
Address
123 Pall Mall, London, SW1Y 5EA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
Directors
MACKENZIE, Graham Andrew, WHITEHEAD, Mark Alexander
SIC Codes
35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KANADEVIA INOVA BIOGAS WARDLEY LIMITED

KANADEVIA INOVA BIOGAS WARDLEY LIMITED is an active company incorporated on 8 March 2018 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). KANADEVIA INOVA BIOGAS WARDLEY LIMITED was registered 8 years ago.(SIC: 35210)

Status

active

Active since 8 years ago

Company No

11241621

LTD Company

Age

8 Years

Incorporated 8 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

WARDLEY BIOGAS LIMITED
From: 8 March 2018To: 29 October 2025
Contact
Address

123 Pall Mall London, SW1Y 5EA,

Previous Addresses

10 Bridge Road Stokesley Middlesbrough North Yorkshire TS9 5AA England
From: 8 March 2018To: 28 October 2025
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Joined
Nov 18
Director Left
Feb 20
Funding Round
Apr 22
Director Joined
Apr 22
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Secured
Nov 25
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MACKENZIE, Graham Andrew

Active
Pall Mall, LondonSW1Y 5EA
Born May 1980
Director
Appointed 21 Oct 2025

WHITEHEAD, Mark Alexander

Active
Pall Mall, LondonSW1Y 5EA
Born March 1972
Director
Appointed 21 Oct 2025

BULLEN, Dean Peter

Resigned
Bridge Road, MiddlesbroughTS9 5AA
Born September 1969
Director
Appointed 02 Nov 2018
Resigned 31 Jan 2020

FLINT, Matthew John

Resigned
Bridge Road, StokesleyTS9 5AA
Born May 1983
Director
Appointed 08 Mar 2018
Resigned 21 Oct 2025

GILES, Tracy Jane

Resigned
Bridge Road, MiddlesbroughTS9 5AA
Born December 1970
Director
Appointed 14 Apr 2022
Resigned 21 Oct 2025

MOODY, Peter Anthony

Resigned
Bridge Road, MiddlesbroughTS9 5AA
Born August 1965
Director
Appointed 04 Oct 2018
Resigned 21 Oct 2025

SWALLOW, David Addison

Resigned
Bridge Road, MiddlesbroughTS9 5AA
Born June 1951
Director
Appointed 04 Oct 2018
Resigned 21 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Farnborough Aerospace Centre, FarnboroughGU14 6XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2025
High Street, ElyCB6 3LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2022
Ceased 21 Oct 2025
Bridge Road, MiddlesbroughTS9 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2018
Ceased 21 Oct 2025
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Memorandum Articles
31 October 2025
MAMA
Resolution
31 October 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Resolution
25 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
20 April 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
16 March 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2021
AAAnnual Accounts
Memorandum Articles
27 August 2021
MAMA
Resolution
27 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Incorporation Company
8 March 2018
NEWINCIncorporation