Background WavePink WaveYellow Wave

BSSL HERTS 3 LTD (13009693)

BSSL HERTS 3 LTD (13009693) is an active UK company. incorporated on 11 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. BSSL HERTS 3 LTD has been registered for 5 years. Current directors include BAYEM, Herman, BIRD, Gary Joseph, VINER, Ross William.

Company Number
13009693
Status
active
Type
ltd
Incorporated
11 November 2020
Age
5 years
Address
16 Stratford Place, London, W1C 1BF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAYEM, Herman, BIRD, Gary Joseph, VINER, Ross William
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSSL HERTS 3 LTD

BSSL HERTS 3 LTD is an active company incorporated on 11 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. BSSL HERTS 3 LTD was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

13009693

LTD Company

Age

5 Years

Incorporated 11 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

RNA HERTS 3 LTD
From: 11 November 2020To: 26 May 2024
Contact
Address

16 Stratford Place London, W1C 1BF,

Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Dec 20
Owner Exit
Aug 21
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

VINER, Ross William

Active
Stratford Place, LondonW1C 1BF
Secretary
Appointed 01 Nov 2021

BAYEM, Herman

Active
Stratford Place, LondonW1C 1BF
Born June 1979
Director
Appointed 13 Mar 2024

BIRD, Gary Joseph

Active
Stratford Place, LondonW1C 1BF
Born August 1981
Director
Appointed 13 Mar 2024

VINER, Ross William

Active
Stratford Place, LondonW1C 1BF
Born May 1987
Director
Appointed 13 Mar 2024

AMMOUN, Roger

Resigned
Stratford Place, LondonW1C 1BF
Born October 1974
Director
Appointed 11 Nov 2020
Resigned 13 Mar 2024

VINEY, Nigel Jeremy

Resigned
Stratford Place, LondonW1C 1BF
Born November 1959
Director
Appointed 01 Dec 2020
Resigned 13 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Stratford Place, LondonW1C 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021
Stratford Place, LondonW1C 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Nov 2020
Ceased 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 October 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 May 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 November 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
4 August 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Incorporation Company
11 November 2020
NEWINCIncorporation