Background WavePink WaveYellow Wave

BUSINESS ENERGY CLAIMS LIMITED (11345721)

BUSINESS ENERGY CLAIMS LIMITED (11345721) is an active UK company. incorporated on 4 May 2018. with registered office in Wallsend. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BUSINESS ENERGY CLAIMS LIMITED has been registered for 7 years. Current directors include THOMPSON, Geoffrey.

Company Number
11345721
Status
active
Type
ltd
Incorporated
4 May 2018
Age
7 years
Address
Cobalt Business Exchange Cobalt Park Way, Wallsend, NE28 9NZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
THOMPSON, Geoffrey
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS ENERGY CLAIMS LIMITED

BUSINESS ENERGY CLAIMS LIMITED is an active company incorporated on 4 May 2018 with the registered office located in Wallsend. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BUSINESS ENERGY CLAIMS LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11345721

LTD Company

Age

7 Years

Incorporated 4 May 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Cobalt Business Exchange Cobalt Park Way Cobalt Business Park Wallsend, NE28 9NZ,

Previous Addresses

128 City Road London EC1V 2NX United Kingdom
From: 9 June 2022To: 13 June 2022
Cobalt Business Exchange Cobalt Park Way Cobalt Business Park Wallsend Tyne & Wear NE28 9NZ United Kingdom
From: 5 May 2022To: 9 June 2022
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 4 May 2018To: 5 May 2022
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Apr 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Nov 23
Director Left
Jul 24
Director Left
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

THOMPSON, Geoffrey

Active
Cobalt Park Way, WallsendNE28 9NZ
Born March 1962
Director
Appointed 09 Apr 2020

FINNIGAN, Keith

Resigned
Cobalt Park Way, WallsendNE28 9NZ
Born July 1963
Director
Appointed 11 Mar 2022
Resigned 24 Jul 2024

HOLMES, Oliver William

Resigned
Cobalt Park Way, WallsendNE28 9NZ
Born October 1989
Director
Appointed 11 Mar 2022
Resigned 31 Oct 2023

THOMPSON, Callum

Resigned
Cobalt Park Way, WallsendNE28 9NZ
Born January 1992
Director
Appointed 04 May 2018
Resigned 03 Oct 2025

Persons with significant control

2

Cobalt Park Way, WallsendNE28 9NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2022

Mr Callum Thompson

Active
Cobalt Park Way, WallsendNE28 9NZ
Born January 1992

Nature of Control

Significant influence or control
Notified 04 May 2018
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 May 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Incorporation Company
4 May 2018
NEWINCIncorporation