Background WavePink WaveYellow Wave

BUTLERS WOOD BESS LIMITED (14553064)

BUTLERS WOOD BESS LIMITED (14553064) is an active UK company. incorporated on 21 December 2022. with registered office in Cheltenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BUTLERS WOOD BESS LIMITED has been registered for 3 years. Current directors include ADAMS, Ryan Louis, MURRELLS, Simon Timothy, TAHIR, Chaudhry Arslaan.

Company Number
14553064
Status
active
Type
ltd
Incorporated
21 December 2022
Age
3 years
Address
3rd Floor, St George's House, Cheltenham, GL50 3LG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ADAMS, Ryan Louis, MURRELLS, Simon Timothy, TAHIR, Chaudhry Arslaan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTLERS WOOD BESS LIMITED

BUTLERS WOOD BESS LIMITED is an active company incorporated on 21 December 2022 with the registered office located in Cheltenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BUTLERS WOOD BESS LIMITED was registered 3 years ago.(SIC: 35110)

Status

active

Active since 3 years ago

Company No

14553064

LTD Company

Age

3 Years

Incorporated 21 December 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 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

3rd Floor, St George's House 13-14 Ambrose Street Cheltenham, GL50 3LG,

Previous Addresses

6th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom
From: 21 December 2022To: 25 May 2023
Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Dec 22
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ADAMS, Ryan Louis

Active
13-14 Ambrose Street, CheltenhamGL50 3LG
Born December 1990
Director
Appointed 09 Apr 2024

MURRELLS, Simon Timothy

Active
13-14 Ambrose Street, CheltenhamGL50 3LG
Born April 1985
Director
Appointed 09 Apr 2024

TAHIR, Chaudhry Arslaan

Active
13-14 Ambrose Street, CheltenhamGL50 3LG
Born March 1988
Director
Appointed 09 Apr 2024

DUMMETT, Robin Piers

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born August 1971
Director
Appointed 21 Dec 2022
Resigned 09 Apr 2024

KAYE, Andrew Charles

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born October 1957
Director
Appointed 21 Dec 2022
Resigned 09 Apr 2024

Persons with significant control

1

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 21 Dec 2022
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2024
AAAnnual Accounts
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
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
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Incorporation Company
21 December 2022
NEWINCIncorporation