Background WavePink WaveYellow Wave

JUNO 2 LIMITED (14428133)

JUNO 2 LIMITED (14428133) is an active UK company. incorporated on 19 October 2022. with registered office in Shepton Mallet. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. JUNO 2 LIMITED has been registered for 3 years. Current directors include BENNETT, Christopher David, BUTTON, Frances Mary, HUMPAGE, Timothy Francis and 3 others.

Company Number
14428133
Status
active
Type
ltd
Incorporated
19 October 2022
Age
3 years
Address
35 And 35a The Maltings, Shepton Mallet, BA4 5QE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BENNETT, Christopher David, BUTTON, Frances Mary, HUMPAGE, Timothy Francis, KIRKMAN, Andrew Michael David, PETERS, William Robert, RAMSAY, Colin Andrew
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNO 2 LIMITED

JUNO 2 LIMITED is an active company incorporated on 19 October 2022 with the registered office located in Shepton Mallet. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. JUNO 2 LIMITED was registered 3 years ago.(SIC: 35140)

Status

active

Active since 3 years ago

Company No

14428133

LTD Company

Age

3 Years

Incorporated 19 October 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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

BSR ENERGY 3 LIMITED
From: 19 October 2022To: 6 May 2025
Contact
Address

35 And 35a The Maltings Lower Charlton Trading Estate Shepton Mallet, BA4 5QE,

Timeline

6 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Director Left
Feb 25
Director Joined
Feb 25
Loan Secured
Jun 25
Owner Exit
Sept 25
Director Joined
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BENNETT, Christopher David

Active
The Maltings, Shepton MalletBA4 5QE
Born December 1986
Director
Appointed 31 Jan 2025

BUTTON, Frances Mary

Active
The Maltings, Shepton MalletBA4 5QE
Born November 1971
Director
Appointed 19 Oct 2022

HUMPAGE, Timothy Francis

Active
The Maltings, Shepton MalletBA4 5QE
Born January 1979
Director
Appointed 19 Oct 2022

KIRKMAN, Andrew Michael David

Active
The Maltings, Shepton MalletBA4 5QE
Born July 1972
Director
Appointed 06 Mar 2026

PETERS, William Robert

Active
The Maltings, Shepton MalletBA4 5QE
Born December 1980
Director
Appointed 19 Oct 2022

RAMSAY, Colin Andrew

Active
The Maltings, Shepton MalletBA4 5QE
Born January 1969
Director
Appointed 19 Oct 2022

PHILLIPS, Gary

Resigned
The Maltings, Shepton MalletBA4 5QE
Born January 1980
Director
Appointed 19 Oct 2022
Resigned 31 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Lower Charlton Trading Estate, Shepton MalletBA4 5QE

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 2025
The Maltings, Shepton MalletBA4 5QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2022
Ceased 06 Jun 2025
Fundings
Financials
Latest Activities

Filing History

20

Legacy
17 March 2026
RPCH01RPCH01
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Memorandum Articles
21 May 2025
MAMA
Resolution
21 May 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 May 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 April 2023
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2022
NEWINCIncorporation