Background WavePink WaveYellow Wave

MARKSBURY ENERGY CENTRE LIMITED (12734709)

MARKSBURY ENERGY CENTRE LIMITED (12734709) is an active UK company. incorporated on 10 July 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MARKSBURY ENERGY CENTRE LIMITED has been registered for 5 years. Current directors include DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot Mark.

Company Number
12734709
Status
active
Type
ltd
Incorporated
10 July 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
M

MARKSBURY ENERGY CENTRE LIMITED

MARKSBURY ENERGY CENTRE LIMITED is an active company incorporated on 10 July 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. MARKSBURY ENERGY CENTRE LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

12734709

LTD Company

Age

5 Years

Incorporated 10 July 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 18 December 2024 (1 year ago)
Submitted on 17 March 2026 (Just now)
Period: 1 January 2024 - 18 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 19 December 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

VIOLETS LANE SOLAR LIMITED
From: 10 July 2020To: 16 August 2020
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG England
From: 8 April 2025To: 18 December 2025
338 Euston Road London NW1 3BG England
From: 8 January 2025To: 8 April 2025
Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom
From: 5 May 2022To: 8 January 2025
C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom
From: 10 December 2020To: 5 May 2022
3rd Floor, 141-145 Curtain Road London EC2A 3BX England
From: 10 July 2020To: 10 December 2020
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Aug 20
Funding Round
Sept 20
Loan Secured
Nov 20
Director Left
Feb 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Loan Cleared
Apr 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Funding Round
May 25
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DANIELS, Stephen Richards

Active
Strand, LondonWC2R 0DT
Born December 1980
Director
Appointed 20 Dec 2024

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Born November 1983
Director
Appointed 20 Dec 2024

TEGERDINE, Elliot Mark

Active
Strand, LondonWC2R 0DT
Born February 1976
Director
Appointed 20 Dec 2024

NEWMAN, Andrew Jonathan Charles

Resigned
3 Noble Street, LondonEC2V 7EE
Born December 1970
Director
Appointed 10 Jul 2020
Resigned 08 Feb 2024

SPANGGAARD, Thorvald

Resigned
Euston Road, LondonNW1 3BG
Born October 1974
Director
Appointed 19 Aug 2020
Resigned 19 Dec 2024

Persons with significant control

4

1 Active
3 Ceased
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 20 Dec 2024
Gyngemose, Soborg2860

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2024
Ceased 19 Dec 2024
39 St. Vincent Place, GlasgowG1 2ER

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 20 Aug 2020
Ceased 08 Feb 2024
3 Noble Street, LondonEC2V 7EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2020
Ceased 08 Feb 2024
Fundings
Financials
Latest Activities

Filing History

56

Change Account Reference Date Company Previous Shortened
17 March 2026
AA01Change of Accounting Reference Date
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
23 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
23 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
11 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control
8 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
9 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
9 April 2024
RESOLUTIONSResolutions
Memorandum Articles
9 April 2024
MAMA
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Change To A Person With Significant Control
20 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 December 2020
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
10 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Memorandum Articles
2 October 2020
MAMA
Resolution
2 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 September 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Resolution
16 August 2020
RESOLUTIONSResolutions
Incorporation Company
10 July 2020
NEWINCIncorporation