Background WavePink WaveYellow Wave

MOSEDALE ENERGY LIMITED (13645113)

MOSEDALE ENERGY LIMITED (13645113) is an active UK company. incorporated on 27 September 2021. with registered office in Chelmsford. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. MOSEDALE ENERGY LIMITED has been registered for 4 years. Current directors include BOWER, Andrew James William, FIELD, Scott Wesley, PROSSER, Terry John and 1 others.

Company Number
13645113
Status
active
Type
ltd
Incorporated
27 September 2021
Age
4 years
Address
2 Hopkins Mead, Chelmsford, CM2 6SS
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
BOWER, Andrew James William, FIELD, Scott Wesley, PROSSER, Terry John, PRYOR, Philip
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSEDALE ENERGY LIMITED

MOSEDALE ENERGY LIMITED is an active company incorporated on 27 September 2021 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. MOSEDALE ENERGY LIMITED was registered 4 years ago.(SIC: 42220)

Status

active

Active since 4 years ago

Company No

13645113

LTD Company

Age

4 Years

Incorporated 27 September 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

2 Hopkins Mead Chelmsford, CM2 6SS,

Previous Addresses

189-193 Earls Court Road London SW5 9AN United Kingdom
From: 27 September 2021To: 27 April 2023
Timeline

12 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Apr 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Dec 22
Owner Exit
Jan 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

PROSSER, Terry

Active
Hopkins Mead, ChelmsfordCM2 6SS
Secretary
Appointed 27 Sept 2021

BOWER, Andrew James William

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born May 1980
Director
Appointed 24 Apr 2023

FIELD, Scott Wesley

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born September 1979
Director
Appointed 24 Apr 2023

PROSSER, Terry John

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born March 1976
Director
Appointed 09 Mar 2023

PRYOR, Philip

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born August 1968
Director
Appointed 24 Apr 2023

ATHERTON, Christopher James

Resigned
Earls Court Road, LondonSW5 9AN
Born February 1968
Director
Appointed 27 Sept 2021
Resigned 24 Apr 2023

PEARCE, Mark Peter

Resigned
Earls Court Road, LondonSW5 9AN
Born December 1966
Director
Appointed 15 Dec 2022
Resigned 24 Mar 2023

Persons with significant control

5

1 Active
4 Ceased
Hopkins Mead, ChelmsfordCM2 6SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2022
Earls Court Road, LondonSW5 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2022
Ceased 16 Dec 2022
Hopkins Mead, ChelmsfordCM2 6SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2022
Ceased 25 Jun 2022
Earls Court Road, LondonSW5 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2022
Ceased 06 Jun 2022
Earls Court Road, LondonSW5 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2021
Ceased 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
28 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
27 September 2021
NEWINCIncorporation