Background WavePink WaveYellow Wave

VALDA ENERGY GROUP LIMITED (11852539)

VALDA ENERGY GROUP LIMITED (11852539) is an active UK company. incorporated on 28 February 2019. with registered office in Bicester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. VALDA ENERGY GROUP LIMITED has been registered for 7 years. Current directors include BINDER, Edward Henry, BOLAND, Louise Douglas, BOYLAN, Timothy Edward and 2 others.

Company Number
11852539
Status
active
Type
ltd
Incorporated
28 February 2019
Age
7 years
Address
Unit 11 Talisman Business Centre, Bicester, OX26 6HR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BINDER, Edward Henry, BOLAND, Louise Douglas, BOYLAN, Timothy Edward, CROSSLEY COOKE, Charles Kenneth, JAMES, Steven Llewellyn
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALDA ENERGY GROUP LIMITED

VALDA ENERGY GROUP LIMITED is an active company incorporated on 28 February 2019 with the registered office located in Bicester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. VALDA ENERGY GROUP LIMITED was registered 7 years ago.(SIC: 35140)

Status

active

Active since 7 years ago

Company No

11852539

LTD Company

Age

7 Years

Incorporated 28 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Unit 11 Talisman Business Centre Talisman Road Bicester, OX26 6HR,

Previous Addresses

Summertown Pavilion, 18-24 Middle Way Oxford Oxfordshire OX2 7LG England
From: 19 March 2019To: 24 October 2019
Two Snowhill Birmingham B4 6WR United Kingdom
From: 28 February 2019To: 19 March 2019
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
New Owner
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
May 19
Share Issue
May 19
Loan Secured
Jul 19
Funding Round
Oct 19
Loan Secured
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Nov 24
Director Joined
Dec 24
Loan Cleared
Jul 25
Loan Secured
Jul 25
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BINDER, Edward Henry

Active
Talisman Business Centre, BicesterOX26 6HR
Born August 1971
Director
Appointed 10 Dec 2024

BOLAND, Louise Douglas

Active
Talisman Business Centre, BicesterOX26 6HR
Born December 1969
Director
Appointed 28 Nov 2019

BOYLAN, Timothy Edward

Active
Talisman Business Centre, BicesterOX26 6HR
Born September 1967
Director
Appointed 28 Nov 2019

CROSSLEY COOKE, Charles Kenneth

Active
18-24 Middle Way, OxfordOX2 7LG
Born September 1967
Director
Appointed 19 Mar 2019

JAMES, Steven Llewellyn

Active
Talisman Business Centre, BicesterOX26 6HR
Born October 1974
Director
Appointed 01 Apr 2019

BRENT, Adrian Leslie

Resigned
Talisman Business Centre, BicesterOX26 6HR
Born February 1980
Director
Appointed 01 Apr 2019
Resigned 08 Nov 2024

FATCHEN, Zoe Elise

Resigned
BirminghamB4 6WR
Born July 1975
Director
Appointed 28 Feb 2019
Resigned 19 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Charles Kenneth Crossley Cooke

Active
Talisman Business Centre, BicesterOX26 6HR
Born September 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2019
Two Snowhill, BirminghamB4 6WR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019
Ceased 19 Mar 2019
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
15 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
10 January 2026
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Resolution
22 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Resolution
13 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Change To A Person With Significant Control
8 October 2019
PSC04Change of PSC Details
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
7 May 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 May 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
12 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
19 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Incorporation Company
28 February 2019
NEWINCIncorporation