Background WavePink WaveYellow Wave

BUBNEY ENERGY CENTRE LIMITED (12647183)

BUBNEY ENERGY CENTRE LIMITED (12647183) is an active UK company. incorporated on 5 June 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BUBNEY ENERGY CENTRE LIMITED has been registered for 5 years. Current directors include DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot Mark.

Company Number
12647183
Status
active
Type
ltd
Incorporated
5 June 2020
Age
5 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot Mark
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUBNEY ENERGY CENTRE LIMITED

BUBNEY ENERGY CENTRE LIMITED is an active company incorporated on 5 June 2020 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. BUBNEY ENERGY CENTRE LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

12647183

LTD Company

Age

5 Years

Incorporated 5 June 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 8 December 2023 - 30 September 2024(10 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG United Kingdom
From: 8 January 2024To: 17 December 2025
338 Euston Road London NW1 3BG England
From: 11 December 2023To: 8 January 2024
Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom
From: 5 May 2022To: 11 December 2023
C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom
From: 5 June 2020To: 5 May 2022
Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Nov 20
Owner Exit
Oct 22
Director Left
Oct 22
Loan Cleared
Jul 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Jan 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DANIELS, Stephen Richards

Active
Strand, LondonWC2R 0DT
Born December 1980
Director
Appointed 08 Dec 2023

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Born November 1983
Director
Appointed 08 Dec 2023

TEGERDINE, Elliot Mark

Active
Strand, LondonWC2R 0DT
Born February 1976
Director
Appointed 08 Dec 2023

NEWMAN, Andrew Jonathan Charles

Resigned
32-38 East Street, EssexSS4 1DB
Born December 1970
Director
Appointed 05 Jun 2020
Resigned 26 Oct 2022

SPANGGAARD, Thorvald

Resigned
32-38 East Street, EssexSS4 1DB
Born October 1974
Director
Appointed 05 Jun 2020
Resigned 08 Dec 2023

Persons with significant control

3

1 Active
2 Ceased

Elm Solar Holdings Limited

Active
Strand, LondonWC2R 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2023
George Square, GlasgowG2 1QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2020
Ceased 08 Dec 2023
Curtain Road, LondonEC2A 3BX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2020
Ceased 26 Oct 2022
Fundings
Financials
Latest Activities

Filing History

50

Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
3 January 2024
AA01Change of Accounting Reference Date
Resolution
18 December 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Memorandum Articles
3 October 2023
MAMA
Second Filing Of Confirmation Statement With Made Up Date
14 September 2023
RP04CS01RP04CS01
Capital Name Of Class Of Shares
11 September 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 October 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Change To A Person With Significant Control
4 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement
4 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Memorandum Articles
19 October 2021
MAMA
Resolution
19 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
10 December 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Incorporation Company
5 June 2020
NEWINCIncorporation