Background WavePink WaveYellow Wave

BLACKDYKE BESS LIMITED (14315142)

BLACKDYKE BESS LIMITED (14315142) is an active UK company. incorporated on 24 August 2022. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BLACKDYKE BESS LIMITED has been registered for 3 years. Current directors include BASDEN, James Edward Stewart, MEERSMAN, Steven Gerard Christianne.

Company Number
14315142
Status
active
Type
ltd
Incorporated
24 August 2022
Age
3 years
Address
Burdett House, 15-16 Buckingham Street, London, WC2N 6DU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BASDEN, James Edward Stewart, MEERSMAN, Steven Gerard Christianne
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKDYKE BESS LIMITED

BLACKDYKE BESS LIMITED is an active company incorporated on 24 August 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. BLACKDYKE BESS LIMITED was registered 3 years ago.(SIC: 35110)

Status

active

Active since 3 years ago

Company No

14315142

LTD Company

Age

3 Years

Incorporated 24 August 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Burdett House, 15-16 Buckingham Street London, WC2N 6DU,

Previous Addresses

3rd Floor, St George's House 13-14 Ambrose Street Cheltenham GL50 3LG United Kingdom
From: 25 May 2023To: 29 August 2025
6th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom
From: 24 August 2022To: 25 May 2023
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BASDEN, James Edward Stewart

Active
Buckingham Street, LondonWC2N 6DU
Born July 1967
Director
Appointed 27 Aug 2025

MEERSMAN, Steven Gerard Christianne

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born September 1986
Director
Appointed 27 Aug 2025

ADAMS, Ryan Louis

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born December 1990
Director
Appointed 09 Apr 2024
Resigned 27 Aug 2025

DUMMETT, Robin Piers

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born August 1971
Director
Appointed 24 Aug 2022
Resigned 09 Apr 2024

KAYE, Andrew Charles

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born October 1957
Director
Appointed 24 Aug 2022
Resigned 09 Apr 2024

MURRELLS, Simon Timothy

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born April 1985
Director
Appointed 09 Apr 2024
Resigned 27 Aug 2025

TAHIR, Chaudhry Arslaan

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born March 1988
Director
Appointed 09 Apr 2024
Resigned 27 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Buckingham Street, LondonWC2N 6DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2025
13-14 Ambrose Street, CheltenhamGL50 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2022
Ceased 27 Aug 2025
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
29 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
15 December 2022
AA01Change of Accounting Reference Date
Incorporation Company
24 August 2022
NEWINCIncorporation