Background WavePink WaveYellow Wave

ALUDRA BESS LTD (13042704)

ALUDRA BESS LTD (13042704) is an active UK company. incorporated on 25 November 2020. with registered office in Kings Langley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ALUDRA BESS LTD has been registered for 5 years. Current directors include BRUCE, David Samuel, CAMPBELL, Alasdair, EASTMAN, David John Roland.

Company Number
13042704
Status
active
Type
ltd
Incorporated
25 November 2020
Age
5 years
Address
Beaufort Court Egg Farm Lane, Kings Langley, WD4 8LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRUCE, David Samuel, CAMPBELL, Alasdair, EASTMAN, David John Roland
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALUDRA BESS LTD

ALUDRA BESS LTD is an active company incorporated on 25 November 2020 with the registered office located in Kings Langley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ALUDRA BESS LTD was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

13042704

LTD Company

Age

5 Years

Incorporated 25 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 5 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Beaufort Court Egg Farm Lane Off Station Road Kings Langley, WD4 8LR,

Previous Addresses

Level 7 Bartholomew Close London EC1A 7BL England
From: 16 September 2022To: 5 June 2023
30 Queen Square Penthouse Office Bristol BS1 4nd England
From: 25 November 2020To: 16 September 2022
Timeline

16 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HEARTH, Dominic James

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Secretary
Appointed 05 Jun 2023

BRUCE, David Samuel

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born October 1985
Director
Appointed 01 May 2024

CAMPBELL, Alasdair

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born November 1984
Director
Appointed 05 Jun 2023

EASTMAN, David John Roland

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born July 1978
Director
Appointed 01 May 2024

MENDES, Emily

Resigned
One Bartholomew Close, LondonEC1A 7BL
Secretary
Appointed 20 Sept 2022
Resigned 30 May 2023

COULSON, Simon Andrew

Resigned
Bartholomew Close, LondonEC1A 7BL
Born June 1980
Director
Appointed 25 Nov 2020
Resigned 07 Sept 2022

CRAWFORD, William Richard

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born July 1963
Director
Appointed 07 Sept 2022
Resigned 06 Jun 2023

GEORGE, Philip Roger Perkins

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born July 1971
Director
Appointed 07 Sept 2022
Resigned 06 Jun 2023

MOORE, Benjamin John

Resigned
Bartholomew Close, LondonEC1A 7BL
Born August 1980
Director
Appointed 25 Nov 2020
Resigned 07 Sept 2022

PATEL, Mitesh Raj

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born December 1982
Director
Appointed 05 Jun 2023
Resigned 06 May 2024

PRENDERGAST, John Michael

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born May 1981
Director
Appointed 05 Jun 2023
Resigned 06 May 2024

TUFFS, Martyn

Resigned
Bartholomew Close, LondonEC1A 7BL
Born January 1979
Director
Appointed 25 Nov 2020
Resigned 07 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

European Storage Investments Holdings 2 Limited

Active
Bartholomew Close, LondonEC1A 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2022
Queen Square, BristolBS1 4ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2020
Ceased 07 Sept 2022
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2020
NEWINCIncorporation