Background WavePink WaveYellow Wave

WEAVER ISLAND BESS LTD (14503417)

WEAVER ISLAND BESS LTD (14503417) 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. WEAVER ISLAND BESS LTD has been registered for 3 years. Current directors include BEST, Thomas Frank, OFFORD, Heather Anne, ROWCROFT, Mark James.

Company Number
14503417
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
W

WEAVER ISLAND BESS LTD

WEAVER ISLAND 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. WEAVER ISLAND BESS LTD was registered 3 years ago.(SIC: 35110)

Status

active

Active since 3 years ago

Company No

14503417

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 2023 - 31 March 2025(17 months)
Type: Dormant

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 WEAVER ISLAND 1 LTD
From: 24 November 2022To: 20 May 2025
Contact
Address

31-34 Alfred Place London, WC1E 7DP,

Previous Addresses

The Corner Building 91-93 Farringdon Road London EC1M 3LN England
From: 19 May 2025To: 15 September 2025
44-50 High Street Rayleigh SS6 7EA England
From: 24 November 2022To: 19 May 2025
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Director Left
May 25
Director Left
May 25
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
Jul 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MIYAMOTO, Elizabeth Jayne

Active
91-93 Farringdon Road, LondonEC1M 3LN
Secretary
Appointed 14 May 2025

BEST, Thomas Frank

Active
Alfred Place, LondonWC1E 7DP
Born October 1980
Director
Appointed 14 May 2025

OFFORD, Heather Anne

Active
91-93 Farringdon Road, LondonEC1M 3LN
Born June 1990
Director
Appointed 14 May 2025

ROWCROFT, Mark James

Active
91-93 Farringdon Road, LondonEC1M 3LN
Born September 1979
Director
Appointed 14 May 2025

ROBERTSON, David Alan

Resigned
91-93 Farringdon Road, LondonEC1M 3LN
Born March 1968
Director
Appointed 24 Nov 2022
Resigned 14 May 2025

WHITE, Susan Ann

Resigned
91-93 Farringdon Road, LondonEC1M 3LN
Born March 1956
Director
Appointed 24 Nov 2022
Resigned 14 May 2025

Persons with significant control

3

1 Active
2 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 14 May 2025
Ceased 14 May 2025
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 14 May 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 14 May 2025
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
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
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
2 June 2025
AA01Change of Accounting Reference Date
Resolution
27 May 2025
RESOLUTIONSResolutions
Memorandum Articles
27 May 2025
MAMA
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Certificate Change Of Name Company
20 May 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
19 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 May 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
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