Background WavePink WaveYellow Wave

SHANKLEY BIOGAS LTD (11732493)

SHANKLEY BIOGAS LTD (11732493) is an active UK company. incorporated on 18 December 2018. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SHANKLEY BIOGAS LTD has been registered for 7 years. Current directors include VAN DER MERWE, Jacobus Johannes, Mr..

Company Number
11732493
Status
active
Type
ltd
Incorporated
18 December 2018
Age
7 years
Address
Unit 2 114 Holland Road, London, W14 8BD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
VAN DER MERWE, Jacobus Johannes, Mr.
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHANKLEY BIOGAS LTD

SHANKLEY BIOGAS LTD is an active company incorporated on 18 December 2018 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SHANKLEY BIOGAS LTD was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11732493

LTD Company

Age

7 Years

Incorporated 18 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Unit 2 114 Holland Road London, W14 8BD,

Previous Addresses

Unit 2, 57 Great Cumberland Place London W1H 7LJ England
From: 20 October 2023To: 19 June 2024
C/O Dragon Argent 63 Bermondsey Street London SE1 3XF England
From: 29 November 2022To: 20 October 2023
Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD United Kingdom
From: 18 December 2018To: 29 November 2022
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Feb 24
Director Left
Mar 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

O'KEEFFE, Noel Flannan

Active
114 Holland Road, LondonW14 8BD
Secretary
Appointed 06 Feb 2025

VAN DER MERWE, Jacobus Johannes, Mr.

Active
114 Holland Road, LondonW14 8BD
Born March 1981
Director
Appointed 06 Nov 2023

WATTS, Richard

Resigned
Mart Lane, OrmskirkL40 0SD
Secretary
Appointed 18 Dec 2018
Resigned 25 Oct 2022

DA SECRETARIAL LIMITED

Resigned
Bermondsey Street, LondonSE1 3XF
Corporate secretary
Appointed 25 Oct 2022
Resigned 01 Apr 2023

COETZEE, Louis Lodewyk

Resigned
114 Holland Road, LondonW14 8BD
Born May 1964
Director
Appointed 26 Sept 2022
Resigned 04 Jul 2024

SCHUTTE, Christiaan Ernst, Mr.

Resigned
114 Holland Road, LondonW14 8BD
Born October 1961
Director
Appointed 26 Sept 2022
Resigned 06 Nov 2023

WATTS, Richard

Resigned
Mart Lane, OrmskirkL40 0SD
Born June 1968
Director
Appointed 18 Dec 2018
Resigned 01 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Pembroke Street Upper, Dublin 2

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Nov 2022

Mr Richard Watts

Ceased
Mart Lane, OrmskirkL40 0SD
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2018
Ceased 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 December 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 December 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Mortgage Create Without Deed With Charge Number Charge Creation Date
27 September 2022
MR08MR08
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Incorporation Company
18 December 2018
NEWINCIncorporation