Background WavePink WaveYellow Wave

COMMUNITY ENERGY SCHEME STOKE LIMITED (11304944)

COMMUNITY ENERGY SCHEME STOKE LIMITED (11304944) is an active UK company. incorporated on 11 April 2018. with registered office in Ware. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. COMMUNITY ENERGY SCHEME STOKE LIMITED has been registered for 8 years. Current directors include CLARE, Julie, ELBOURNE, David Stuart.

Company Number
11304944
Status
active
Type
ltd
Incorporated
11 April 2018
Age
8 years
Address
Suite 6 Broadmeads Pumping Station, Ware, SG12 9HL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CLARE, Julie, ELBOURNE, David Stuart
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY ENERGY SCHEME STOKE LIMITED

COMMUNITY ENERGY SCHEME STOKE LIMITED is an active company incorporated on 11 April 2018 with the registered office located in Ware. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. COMMUNITY ENERGY SCHEME STOKE LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

11304944

LTD Company

Age

8 Years

Incorporated 11 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

RAC001 LIMITED
From: 11 April 2018To: 2 March 2020
Contact
Address

Suite 6 Broadmeads Pumping Station Hertford Road Ware, SG12 9HL,

Previous Addresses

Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England
From: 11 April 2018To: 13 February 2025
Timeline

20 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Apr 19
Director Left
May 19
Director Joined
May 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Jul 25
Director Left
Jul 25
Loan Secured
Feb 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CLARE, Julie

Active
Hertford Road, WareSG12 9HL
Born April 1959
Director
Appointed 28 Nov 2019

ELBOURNE, David Stuart

Active
Hertford Road, WareSG12 9HL
Born May 1964
Director
Appointed 11 Apr 2018

ABERSON, Reinout

Resigned
Marsh Lane, WareSG12 9QL
Born October 1981
Director
Appointed 14 Aug 2018
Resigned 07 May 2019

BUTT, Raas Masud

Resigned
Abn Amro Private Equity - Etf, 1082 Ma Amsterdam
Born September 1979
Director
Appointed 19 Nov 2019
Resigned 20 Dec 2023

DEUTMAN, Frederik

Resigned
Marsh Lane, WareSG12 9QL
Born April 1976
Director
Appointed 07 May 2019
Resigned 07 Oct 2019

DEUTMAN, Frederik

Resigned
Marsh Lane, WareSG12 9QL
Born April 1976
Director
Appointed 17 Sept 2018
Resigned 01 Apr 2019

HARRISON, Tony

Resigned
Hertford Road, WareSG12 9HL
Born September 1966
Director
Appointed 20 Dec 2023
Resigned 22 Jul 2025

SMIT, Pieter Reinier

Resigned
Marsh Lane, WareSG12 9QL
Born December 1980
Director
Appointed 14 Aug 2018
Resigned 06 Sept 2023

TOME, Nuno Miguel Palhares

Resigned
Marsh Lane, WareSG12 9QL
Born March 1973
Director
Appointed 14 Aug 2018
Resigned 27 Nov 2019

VAN WAESBERGHE, Frank

Resigned
Hertford Road, WareSG12 9HL
Born March 1966
Director
Appointed 15 Sept 2023
Resigned 22 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Broadmeads Pumping Station, WareSG12 9LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2018

Mr David Stuart Elbourne

Ceased
Marsh Lane, WareSG12 9QL
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2018
Ceased 24 May 2018
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Medium
31 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Accounts With Accounts Type Medium
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Auditors Resignation Company
18 June 2024
AUDAUD
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 February 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Full
4 February 2022
AAMDAAMD
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Resolution
2 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
30 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Resolution
28 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 July 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
11 April 2018
NEWINCIncorporation