Background WavePink WaveYellow Wave

COMMERCIAL COMMUNITY ENERGY SCHEME STOKE LIMITED (11305095)

COMMERCIAL COMMUNITY ENERGY SCHEME STOKE LIMITED (11305095) is an active UK company. incorporated on 11 April 2018. with registered office in Holborn. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. COMMERCIAL COMMUNITY ENERGY SCHEME STOKE LIMITED has been registered for 7 years. Current directors include HUSSAIN, Shahid, SHAKHANOV, Sergey.

Company Number
11305095
Status
active
Type
ltd
Incorporated
11 April 2018
Age
7 years
Address
1 Giltspur Street, Holborn, EC1A 9DD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HUSSAIN, Shahid, SHAKHANOV, Sergey
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL COMMUNITY ENERGY SCHEME STOKE LIMITED

COMMERCIAL COMMUNITY ENERGY SCHEME STOKE LIMITED is an active company incorporated on 11 April 2018 with the registered office located in Holborn. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. COMMERCIAL COMMUNITY ENERGY SCHEME STOKE LIMITED was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11305095

LTD Company

Age

7 Years

Incorporated 11 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 April 2025 - 31 December 2025(10 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

RTB COMMUNITY ENERGY SCHEME LIMITED
From: 2 March 2020To: 21 October 2024
RAC002 LIMITED
From: 11 April 2018To: 2 March 2020
Contact
Address

1 Giltspur Street Holborn Holborn, EC1A 9DD,

Previous Addresses

Suite 6 Broadmeads Pumping Station Hertford Road Ware Hertforfshire SG12 9LH United Kingdom
From: 13 February 2025To: 3 February 2026
Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England
From: 11 April 2018To: 13 February 2025
Timeline

10 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
May 20
Director Joined
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HUSSAIN, Shahid

Active
Giltspur Street, LondonEC1A 9DD
Born March 1955
Director
Appointed 30 Jan 2026

SHAKHANOV, Sergey

Active
Giltspur Street, LondonEC1A 9DD
Born August 1988
Director
Appointed 30 Jan 2026

CLARE, Julie Anne

Resigned
Hertford Road, WareSG12 9LH
Born April 1959
Director
Appointed 30 Jun 2025
Resigned 30 Jan 2026

ELBOURNE, David Stuart

Resigned
Hertford Road, WareSG12 9LH
Born May 1964
Director
Appointed 11 Apr 2018
Resigned 30 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Giltspur Street, LondonEC1A 9DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2026
Marsh Lane, WareSG12 9QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2019
Ceased 30 Jan 2026

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 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
3 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Memorandum Articles
28 July 2025
MAMA
Resolution
28 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
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 Dormant
6 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
21 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
2 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 April 2018
NEWINCIncorporation