Background WavePink WaveYellow Wave

VIRIDOR ENERGY (INVESTMENTS ONE) LIMITED (13515153)

VIRIDOR ENERGY (INVESTMENTS ONE) LIMITED (13515153) is an active UK company. incorporated on 16 July 2021. with registered office in Ardley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VIRIDOR ENERGY (INVESTMENTS ONE) LIMITED has been registered for 4 years. Current directors include BRADSHAW, Kevin Michael, SHAFI KHAN, Mohammed Omar.

Company Number
13515153
Status
active
Type
ltd
Incorporated
16 July 2021
Age
4 years
Address
Ardley Erf, Ardley, OX27 7AA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRADSHAW, Kevin Michael, SHAFI KHAN, Mohammed Omar
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRIDOR ENERGY (INVESTMENTS ONE) LIMITED

VIRIDOR ENERGY (INVESTMENTS ONE) LIMITED is an active company incorporated on 16 July 2021 with the registered office located in Ardley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VIRIDOR ENERGY (INVESTMENTS ONE) LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13515153

LTD Company

Age

4 Years

Incorporated 16 July 2021

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 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Ardley Erf Middleton Stoney Road Ardley, OX27 7AA,

Previous Addresses

Ardley Erf Middleton Stoney Road Ardley Bicester OX27 7AA England
From: 13 April 2024To: 5 September 2024
Viridor House Priory Bridge Road Taunton TA1 1AP England
From: 16 July 2021To: 13 April 2024
Timeline

10 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Oct 21
Capital Update
Oct 21
Loan Secured
Oct 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HUGHES, Lyndi Margaret

Active
Middleton Stoney Road, ArdleyOX27 7AA
Secretary
Appointed 16 Jul 2021

BRADSHAW, Kevin Michael

Active
Middleton Stoney Road, ArdleyOX27 7AA
Born February 1969
Director
Appointed 16 Jul 2021

SHAFI KHAN, Mohammed Omar

Active
Middleton Stoney Road, ArdleyOX27 7AA
Born August 1974
Director
Appointed 28 Sept 2023

DOREL, Pierre Guy

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born February 1984
Director
Appointed 16 Jun 2023
Resigned 28 Sept 2023

MADDOCK, Nicholas William

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born January 1971
Director
Appointed 16 Jul 2021
Resigned 16 Jun 2023

Persons with significant control

1

Ardley Erf, ArdleyOX27 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
4 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
29 October 2021
SH19Statement of Capital
Legacy
29 October 2021
SH20SH20
Legacy
29 October 2021
CAP-SSCAP-SS
Resolution
29 October 2021
RESOLUTIONSResolutions
Resolution
26 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2021
SH01Allotment of Shares
Legacy
19 October 2021
SH20SH20
Legacy
19 October 2021
CAP-SSCAP-SS
Change Account Reference Date Company Current Shortened
21 September 2021
AA01Change of Accounting Reference Date
Resolution
7 August 2021
RESOLUTIONSResolutions
Memorandum Articles
7 August 2021
MAMA
Incorporation Company
16 July 2021
NEWINCIncorporation