Background WavePink WaveYellow Wave

BRAMLEY BESS LIMITED (12295046)

BRAMLEY BESS LIMITED (12295046) is an active UK company. incorporated on 4 November 2019. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BRAMLEY BESS LIMITED has been registered for 6 years. Current directors include HARADA, Tomoaki, SANGER, Andrew Neil, WATSON, Sebastian Laurence Grenville.

Company Number
12295046
Status
active
Type
ltd
Incorporated
4 November 2019
Age
6 years
Address
7th Floor Wellington House, London, WC2R 0AP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HARADA, Tomoaki, SANGER, Andrew Neil, WATSON, Sebastian Laurence Grenville
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMLEY BESS LIMITED

BRAMLEY BESS LIMITED is an active company incorporated on 4 November 2019 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. BRAMLEY BESS LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12295046

LTD Company

Age

6 Years

Incorporated 4 November 2019

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

AGR SOLAR 5 LIMITED
From: 4 November 2019To: 14 April 2022
Contact
Address

7th Floor Wellington House 125-130 Strand London, WC2R 0AP,

Previous Addresses

Fourth Floor, Burlington Building 19 Heddon Street London W1B 4BG United Kingdom
From: 28 July 2022To: 5 January 2024
White Hart House High Street Limpsfield Oxted RH8 0DT United Kingdom
From: 4 November 2019To: 28 July 2022
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
May 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Funding Round
Dec 24
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HARADA, Tomoaki

Active
125-130 Strand, LondonWC2R 0AP
Born October 1984
Director
Appointed 22 Dec 2023

SANGER, Andrew Neil

Active
125-130 Strand, LondonWC2R 0AP
Born June 1994
Director
Appointed 01 Jul 2025

WATSON, Sebastian Laurence Grenville

Active
125-130 Strand, LondonWC2R 0AP
Born May 1982
Director
Appointed 22 Dec 2023

ASPINALL, Konrad Aidan

Resigned
19 Heddon Street, LondonW1B 4BG
Born December 1966
Director
Appointed 04 Nov 2019
Resigned 22 Dec 2023

BREIDT, Oliver

Resigned
19 Heddon Street, LondonW1B 4BG
Born September 1971
Director
Appointed 04 Nov 2019
Resigned 22 Dec 2023

HUBBARD, Matthew Richard

Resigned
125-130 Strand, LondonWC2R 0AP
Born August 1987
Director
Appointed 22 Dec 2023
Resigned 30 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
125-130 Strand, LondonWC2R 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2023
Heddon Street, LondonW1B 4BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2023
Ceased 22 Dec 2023
19 Heddon Street, LondonW1B 4BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2019
Ceased 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
4 November 2019
NEWINCIncorporation