Background WavePink WaveYellow Wave

DALMARNOCK BESS LTD (13090868)

DALMARNOCK BESS LTD (13090868) is an active UK company. incorporated on 18 December 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DALMARNOCK BESS LTD has been registered for 5 years. Current directors include SHAPIRA, Yoav.

Company Number
13090868
Status
active
Type
ltd
Incorporated
18 December 2020
Age
5 years
Address
1st Floor 76-80 Old Broad Street, London, EC2M 1QP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
SHAPIRA, Yoav
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALMARNOCK BESS LTD

DALMARNOCK BESS LTD is an active company incorporated on 18 December 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. DALMARNOCK BESS LTD was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

13090868

LTD Company

Age

5 Years

Incorporated 18 December 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 9 September 2025 (6 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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

1st Floor 76-80 Old Broad Street London, EC2M 1QP,

Previous Addresses

Overross House Ross Park Ross-on-Wye HR9 7US United Kingdom
From: 11 October 2023To: 14 March 2024
The Factory Whitchurch Ross on Wye Herefordshire HR9 6DF United Kingdom
From: 18 December 2020To: 11 October 2023
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Mar 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Jan 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SHAPIRA, Yoav

Active
76-80 Old Broad Street, LondonEC2M 1QP
Born September 1969
Director
Appointed 04 Mar 2024

BROWN, Andrew John

Resigned
Damery Court, StockportSK7 2JY
Born December 1960
Director
Appointed 18 Dec 2020
Resigned 04 Mar 2024

DAVIES, Nick

Resigned
Littleburn Industrial Estate, DurhamDH7 8HJ
Born November 1967
Director
Appointed 18 Dec 2020
Resigned 04 Mar 2024

STEYNOR, James Henry

Resigned
Ross Park, Ross-On-WyeHR9 7US
Born June 1956
Director
Appointed 18 Dec 2020
Resigned 04 Mar 2024

Persons with significant control

6

1 Active
5 Ceased
76-80 Old Broad Street, LondonEC2M 1QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2024
Littleburn Industrial Estate, DurhamDH7 8HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2021
Ceased 04 Mar 2024
Littleburn Industrial Estate, DurhamDH7 8HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2021
Ceased 03 Mar 2021
Whitchurch, Ross On WyeHR9 6DF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2020
Ceased 04 Mar 2024
Mill Road, DurhamDH7 8HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2020
Ceased 13 Apr 2021
Littleburn Industrial Estate, DurhamDH7 8HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2020
Ceased 03 Mar 2021
Fundings
Financials
Latest Activities

Filing History

33

Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2026
MR01Registration of a Charge
Resolution
3 January 2026
RESOLUTIONSResolutions
Memorandum Articles
3 January 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2021
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
6 July 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
5 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
18 December 2020
NEWINCIncorporation