Background WavePink WaveYellow Wave

CE TACHER TURBINES LTD (13020657)

CE TACHER TURBINES LTD (13020657) is an active UK company. incorporated on 15 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. CE TACHER TURBINES LTD has been registered for 5 years. Current directors include DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot Mark.

Company Number
13020657
Status
active
Type
ltd
Incorporated
15 November 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
C

CE TACHER TURBINES LTD

CE TACHER TURBINES LTD is an active company incorporated on 15 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. CE TACHER TURBINES LTD was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

13020657

LTD Company

Age

5 Years

Incorporated 15 November 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 4 June 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 4 June 2024(8 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 5 June 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG England
From: 10 June 2024To: 17 December 2025
Unit 2a & 2B Bess Park Road Trenant Industrial Estate Cornwall, Wadebridge PL27 6HB England
From: 15 November 2020To: 10 June 2024
Timeline

26 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Oct 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
May 25
Funding Round
May 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
13
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DANIELS, Stephen Richards

Active
Strand, LondonWC2R 0DT
Born December 1980
Director
Appointed 05 Jun 2024

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Born November 1983
Director
Appointed 05 Jun 2024

TEGERDINE, Elliot Mark

Active
338 Euston Road, LondonNW1 3BG
Born February 1976
Director
Appointed 05 Jun 2024

BEER- ROBSON, Kerensa

Resigned
Trenant Industrial Estate, Cornwall, WadebridgePL27 6HB
Born July 1968
Director
Appointed 15 Nov 2020
Resigned 05 Jun 2024

NOTLEY, Helen Louise

Resigned
Trenant Industrial Estate, Cornwall, WadebridgePL27 6HB
Born May 1965
Director
Appointed 15 Nov 2020
Resigned 05 Jun 2024

NOTLEY, Sean

Resigned
Trenant Industrial Estate, Cornwall, WadebridgePL27 6HB
Born November 1963
Director
Appointed 15 Nov 2020
Resigned 05 Jun 2024

ROBSON, Dean Terence

Resigned
Trenant Industrial Estate, Cornwall, WadebridgePL27 6HB
Born October 1964
Director
Appointed 15 Nov 2020
Resigned 05 Jun 2024

TEGERDINE, Elliot

Resigned
Strand, LondonWC2R 0DT
Born February 1976
Director
Appointed 05 Jun 2024
Resigned 05 Jun 2024

Persons with significant control

3

1 Active
2 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 05 Jun 2024

Mr Sean Notley

Ceased
Trenant Industrial Estate, Cornwall, WadebridgePL27 6HB
Born November 1963

Nature of Control

Significant influence or control
Notified 15 Nov 2020
Ceased 05 Jun 2024

Mr Dean Robson

Ceased
Trenant Industrial Estate, Cornwall, WadebridgePL27 6HB
Born October 1964

Nature of Control

Significant influence or control
Notified 15 Nov 2020
Ceased 05 Jun 2024
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
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
Capital Allotment Shares
23 January 2026
SH01Allotment of Shares
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
20 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
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 August 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
10 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
10 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Incorporation Company
15 November 2020
NEWINCIncorporation