Background WavePink WaveYellow Wave

LEATHERHEAD BESS LTD (14503399)

LEATHERHEAD BESS LTD (14503399) is an active UK company. incorporated on 24 November 2022. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LEATHERHEAD BESS LTD has been registered for 3 years. Current directors include BEST, Thomas Frank, OFFORD, Heather Anne, ROWCROFT, Mark James.

Company Number
14503399
Status
active
Type
ltd
Incorporated
24 November 2022
Age
3 years
Address
31-34 Alfred Place, London, WC1E 7DP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BEST, Thomas Frank, OFFORD, Heather Anne, ROWCROFT, Mark James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEATHERHEAD BESS LTD

LEATHERHEAD BESS LTD is an active company incorporated on 24 November 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. LEATHERHEAD BESS LTD was registered 3 years ago.(SIC: 35110)

Status

active

Active since 3 years ago

Company No

14503399

LTD Company

Age

3 Years

Incorporated 24 November 2022

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 23 December 2025 (3 months ago)
Period: 1 December 2024 - 31 March 2025(5 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

BLUESTONE LEATHERHEAD 1 LTD
From: 24 November 2022To: 25 March 2025
Contact
Address

31-34 Alfred Place London, WC1E 7DP,

Previous Addresses

The Corner Building 91-93 Farringdon Road London EC1M 3LN England
From: 13 February 2025To: 15 September 2025
44-50 High Street Rayleigh SS6 7EA England
From: 24 November 2022To: 13 February 2025
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MIYAMOTO, Elizabeth Jayne

Active
Alfred Place, LondonWC1E 7DP
Secretary
Appointed 17 Mar 2025

BEST, Thomas Frank

Active
Alfred Place, LondonWC1E 7DP
Born October 1980
Director
Appointed 12 Feb 2025

OFFORD, Heather Anne

Active
Alfred Place, LondonWC1E 7DP
Born June 1990
Director
Appointed 12 Feb 2025

ROWCROFT, Mark James

Active
Alfred Place, LondonWC1E 7DP
Born September 1979
Director
Appointed 12 Feb 2025

ROBERTSON, David Alan

Resigned
91-93 Farringdon Road, LondonEC1M 3LN
Born March 1968
Director
Appointed 24 Nov 2022
Resigned 12 Feb 2025

WHITE, Susan Ann

Resigned
91-93 Farringdon Road, LondonEC1M 3LN
Born March 1956
Director
Appointed 24 Nov 2022
Resigned 12 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
91-93 Farringdon Road, LondonEC1M 3LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2025
High Street, RayleighSS6 7EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2022
Ceased 12 Feb 2025
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Resolution
31 March 2025
RESOLUTIONSResolutions
Memorandum Articles
31 March 2025
MAMA
Certificate Change Of Name Company
25 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
25 March 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
25 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Incorporation Company
24 November 2022
NEWINCIncorporation