Background WavePink WaveYellow Wave

BURNLEY BESS LIMITED (14184463)

BURNLEY BESS LIMITED (14184463) is an active UK company. incorporated on 20 June 2022. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. BURNLEY BESS LIMITED has been registered for 3 years. Current directors include DOVE, Peter Stephen, LEE, Yongjun, PARK, Yeongkyu.

Company Number
14184463
Status
active
Type
ltd
Incorporated
20 June 2022
Age
3 years
Address
Duo, Level 6, London, EC2M 4RB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DOVE, Peter Stephen, LEE, Yongjun, PARK, Yeongkyu
SIC Codes
35110, 35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNLEY BESS LIMITED

BURNLEY BESS LIMITED is an active company incorporated on 20 June 2022 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 and 1 other business activity. BURNLEY BESS LIMITED was registered 3 years ago.(SIC: 35110, 35130)

Status

active

Active since 3 years ago

Company No

14184463

LTD Company

Age

3 Years

Incorporated 20 June 2022

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 22 December 2025 (3 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

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 19 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Duo, Level 6 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom
From: 25 October 2023To: 5 April 2024
First Floor 5 Fleet Place London EC4M 7rd United Kingdom
From: 20 June 2022To: 25 October 2023
Timeline

21 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Funding Round
Sept 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Funding Round
Nov 23
Loan Secured
Jan 24
Funding Round
Jan 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Funding Round
Aug 24
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
4
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DOVE, Peter Stephen

Active
Petters Way, YeovilBA20 1SH
Born March 1962
Director
Appointed 23 Oct 2023

LEE, Yongjun

Active
96 Uisadang-Daero, Yeongdeungpo-Gu07321
Born June 1994
Director
Appointed 19 Aug 2025

PARK, Yeongkyu

Active
70 Yeoui-Daero, Yeongdeungpo-Gu, Seoul07325
Born July 1983
Director
Appointed 23 Oct 2023

BARTHO, Alexander

Resigned
Dover Street, LondonW1S 4NS
Born August 1986
Director
Appointed 20 Jun 2022
Resigned 23 Oct 2023

CHANG, Jungwoo

Resigned
Shinhan Asset Management Bldg, Yeongdeungpo-Gu07523
Born October 1987
Director
Appointed 07 May 2024
Resigned 19 Aug 2025

ELBORNE, Philip Timothy William

Resigned
Dover Street, LondonW1S 4NS
Born August 1986
Director
Appointed 20 Jun 2022
Resigned 23 Oct 2023

HARRIS, Julian Paul

Resigned
Dover Street, LondonW1S 4NS
Born October 1960
Director
Appointed 20 Jun 2022
Resigned 23 Oct 2023

KIM, Junyoung

Resigned
Shinhan Asset Management Bldg, Yeongdeungpo-Gu07325
Born March 1991
Director
Appointed 07 May 2024
Resigned 19 Aug 2025

KIM, Seoyoon

Resigned
Shinhan Asset Management Co. Ltd., Seoul07325
Born July 1992
Director
Appointed 23 Oct 2023
Resigned 07 May 2024

KOH, Youjin

Resigned
70 Yeoui-Daero, Yeongdeungpo-Gu, Seoul07325
Born December 1998
Director
Appointed 23 Oct 2023
Resigned 07 May 2024

Persons with significant control

2

1 Active
1 Ceased
280 Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2023
5 Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2022
Ceased 23 Oct 2023
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 September 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
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
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Capital Allotment Shares
20 November 2023
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
2 November 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Incorporation Company
20 June 2022
NEWINCIncorporation