Background WavePink WaveYellow Wave

MONTREATHMONT ENERGY CENTRE LIMITED (12988209)

MONTREATHMONT ENERGY CENTRE LIMITED (12988209) is an active UK company. incorporated on 2 November 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MONTREATHMONT ENERGY CENTRE LIMITED has been registered for 5 years. Current directors include GUITARD, David Esteban, Mr., SLOPER, Matthew James, Mr., WATSFORD, Julia, Ms..

Company Number
12988209
Status
active
Type
ltd
Incorporated
2 November 2020
Age
5 years
Address
Building 7, Floor 2 Unit 5 Chiswick Business Park, London, W4 5YG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GUITARD, David Esteban, Mr., SLOPER, Matthew James, Mr., WATSFORD, Julia, Ms.
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTREATHMONT ENERGY CENTRE LIMITED

MONTREATHMONT ENERGY CENTRE LIMITED is an active company incorporated on 2 November 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. MONTREATHMONT ENERGY CENTRE LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

12988209

LTD Company

Age

5 Years

Incorporated 2 November 2020

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 18 December 2025 (3 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

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Building 7, Floor 2 Unit 5 Chiswick Business Park 566 Chiswick High Road London, W4 5YG,

Previous Addresses

Building 7, Floor 2, Unit 5 Chiswick Business Park 556 Chiswick High Road London England W4 5YG England
From: 31 July 2025To: 12 November 2025
Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom
From: 5 May 2022To: 31 July 2025
C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom
From: 17 February 2022To: 5 May 2022
141-145 Curtain Road London EC2A 3BX England
From: 2 November 2020To: 17 February 2022
Timeline

19 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Sept 21
Director Joined
Oct 21
Loan Secured
Oct 21
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Cleared
Apr 23
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GUITARD, David Esteban, Mr.

Active
566 Chiswick High Road, LondonW4 5YG
Born March 1979
Director
Appointed 25 Jul 2025

SLOPER, Matthew James, Mr.

Active
Unit 5 Chiswick Business Park, LondonW4 5YG
Born October 1989
Director
Appointed 17 Feb 2026

WATSFORD, Julia, Ms.

Active
566 Chiswick High Road, LondonW4 5YG
Born February 1985
Director
Appointed 25 Jul 2025

ABOUCHAKRA, Mazen

Resigned
Chiswick Business Park, LondonW4 5YG
Born September 1976
Director
Appointed 31 Mar 2023
Resigned 25 Jul 2025

MARTIN BARRERA, Gonzalo, Mr.

Resigned
Calle Albert Einstein S/N, Sevilla41092
Born April 1984
Director
Appointed 25 Jul 2025
Resigned 17 Feb 2026

NEWMAN, Andrew Jonathan Charles

Resigned
Curtain Road, LondonEC2A 3BX
Born December 1970
Director
Appointed 02 Nov 2020
Resigned 31 Mar 2023

PIÑAR CELESTINO, Carlos

Resigned
Chiswick Business Park, LondonW4 5YG
Born March 1982
Director
Appointed 31 Mar 2023
Resigned 25 Jul 2025

SPANGGAARD, Thorvald

Resigned
9 George Square, GlasgowG2 1QQ
Born October 1974
Director
Appointed 07 Oct 2021
Resigned 31 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
566 Chiswick High Road, LondonW4 5YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2025
Grasmere Avenue, LondonW3 6JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023
Ceased 25 Jul 2025
Curtain Road, LondonEC2A 3BX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2021
Ceased 31 Mar 2023
9 George Square, GlasgowG2 1QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 23 Sept 2021
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
1 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 February 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 November 2021
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Memorandum Articles
27 September 2021
MAMA
Resolution
27 September 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 September 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2021
PSC09Update to PSC Statements
Incorporation Company
2 November 2020
NEWINCIncorporation