Background WavePink WaveYellow Wave

ADVANCE ENERGY TL LIMITED (13076601)

ADVANCE ENERGY TL LIMITED (13076601) is an active UK company. incorporated on 11 December 2020. with registered office in Stockbridge. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. ADVANCE ENERGY TL LIMITED has been registered for 5 years. Current directors include MACDONALD, Stewart.

Company Number
13076601
Status
active
Type
ltd
Incorporated
11 December 2020
Age
5 years
Address
Kings Farm House, Stockbridge, SO20 8HZ
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
MACDONALD, Stewart
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCE ENERGY TL LIMITED

ADVANCE ENERGY TL LIMITED is an active company incorporated on 11 December 2020 with the registered office located in Stockbridge. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. ADVANCE ENERGY TL LIMITED was registered 5 years ago.(SIC: 06100)

Status

active

Active since 5 years ago

Company No

13076601

LTD Company

Age

5 Years

Incorporated 11 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Kings Farm House Over Wallop Stockbridge, SO20 8HZ,

Previous Addresses

Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB United Kingdom
From: 11 December 2020To: 24 February 2023
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FIM SECRETARIES IOM LIMITED

Active
Athol Street, Isle Of ManIM1 1LA
Corporate secretary
Appointed 01 Nov 2024

MACDONALD, Stewart

Active
Over Wallop, StockbridgeSO20 8HZ
Born February 1981
Director
Appointed 01 Jun 2024

FIM SECRETARIES LIMITED

Resigned
Bedford Square, LondonWC1B 3HH
Corporate secretary
Appointed 24 Feb 2023
Resigned 01 Nov 2024

WFW LEGAL SERVICES LIMITED

Resigned
Appold Street, LondonEC2A 2HB
Corporate secretary
Appointed 20 May 2021
Resigned 24 Feb 2023

BOTTOMLEY, Larry Anthony

Resigned
Over Wallop, StockbridgeSO20 8HZ
Born March 1958
Director
Appointed 19 Apr 2022
Resigned 01 Jun 2024

WEST, Stephen Paul

Resigned
15 Appold Street, LondonEC2A 2HB
Born October 1972
Director
Appointed 11 Dec 2020
Resigned 19 Apr 2022

Persons with significant control

1

DouglasIM1 1LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
14 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 December 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 May 2021
AP04Appointment of Corporate Secretary
Legacy
9 March 2021
RPCH01RPCH01
Change Account Reference Date Company Current Shortened
11 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
11 December 2020
NEWINCIncorporation