Background WavePink WaveYellow Wave

FAREHAM ENERGY RESERVE LIMITED (11707543)

FAREHAM ENERGY RESERVE LIMITED (11707543) is an active UK company. incorporated on 3 December 2018. with registered office in Yeovil. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. FAREHAM ENERGY RESERVE LIMITED has been registered for 7 years. Current directors include ASHTON, Paul Donald Martin, DOBSON, Jason Howard, DOWDEN, Sarah Ann and 2 others.

Company Number
11707543
Status
active
Type
ltd
Incorporated
3 December 2018
Age
7 years
Address
Maltravers House, Yeovil, BA20 1SH
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
ASHTON, Paul Donald Martin, DOBSON, Jason Howard, DOWDEN, Sarah Ann, OWEN, David Tudor, STEVENS, Jonathan
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAREHAM ENERGY RESERVE LIMITED

FAREHAM ENERGY RESERVE LIMITED is an active company incorporated on 3 December 2018 with the registered office located in Yeovil. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. FAREHAM ENERGY RESERVE LIMITED was registered 7 years ago.(SIC: 42220)

Status

active

Active since 7 years ago

Company No

11707543

LTD Company

Age

7 Years

Incorporated 3 December 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: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Maltravers House Petters Way Yeovil, BA20 1SH,

Previous Addresses

Maltravers Place Petters Way Yeovil BA20 1SH England
From: 23 July 2020To: 3 August 2020
3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom
From: 24 February 2020To: 23 July 2020
3-5 College Street Burnham-on-Sea Somerset TA8 1AR United Kingdom
From: 3 December 2018To: 24 February 2020
Timeline

21 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Sept 20
Loan Secured
Nov 20
Loan Secured
Dec 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Feb 22
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ASHTON, Paul Donald Martin

Active
Digby Road, SherborneDT9 3NL
Born September 1953
Director
Appointed 10 Jul 2020

DOBSON, Jason Howard

Active
Petters Way, YeovilBA20 1SH
Born October 1967
Director
Appointed 10 Jul 2020

DOWDEN, Sarah Ann

Active
Petters Way, YeovilBA20 1SH
Born July 1981
Director
Appointed 28 Jan 2026

OWEN, David Tudor

Active
East Coker, YeovilBA22 9HN
Born September 1962
Director
Appointed 10 Jul 2020

STEVENS, Jonathan

Active
Petters Way, YeovilBA20 1SH
Born May 1981
Director
Appointed 28 Jan 2026

DIVALL, James Peter

Resigned
Longlands Lane, YeovilBA22 9HN
Born August 1977
Director
Appointed 22 Jul 2021
Resigned 28 Jan 2026

MATRAVERS, Paul Antony

Resigned
Blagdon Hill, TauntonTA3 7SF
Born September 1974
Director
Appointed 27 Jul 2020
Resigned 22 Jul 2021

NEWBERRY, Robert

Resigned
Filers Way, Weston-Super-MareBS24 7JP
Born May 1955
Director
Appointed 03 Dec 2018
Resigned 10 Jul 2020

ORRETT, Robert David John

Resigned
Petters Way, YeovilBA20 1SH
Born April 1958
Director
Appointed 15 Feb 2022
Resigned 28 Jan 2026

PARR, Kevin John

Resigned
Filers Way, Weston-Super-MareBS24 7JP
Born September 1963
Director
Appointed 03 Dec 2018
Resigned 10 Jul 2020

PESTELL, Clare

Resigned
The Council Offices, YeovilBA20 2HT
Born March 1971
Director
Appointed 10 Jul 2020
Resigned 21 Oct 2021

SMITH, Tina Lesley

Resigned
Filers Way, Weston-Super-MareBS24 7JP
Born January 1960
Director
Appointed 03 Dec 2018
Resigned 10 Jul 2020

TISALITA, Ioana

Resigned
Filers Way, Weston-Super-MareBS24 7JP
Born February 1990
Director
Appointed 03 Dec 2018
Resigned 10 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Petters Way, YeovilBA20 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jul 2020
Filers Way, Weston-Super-MareBS24 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2018
Ceased 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 September 2025
RP04AP01RP04AP01
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 August 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Incorporation Company
3 December 2018
NEWINCIncorporation