EQUITIX KESSINGLAND LIMITED

EQUITIX KESSINGLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEQUITIX KESSINGLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06330517
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EQUITIX KESSINGLAND LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is EQUITIX KESSINGLAND LIMITED located?

    Registered Office Address
    Unit G1 Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EQUITIX KESSINGLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    THRIVE RENEWABLES (KESSINGLAND) LIMITEDMar 24, 2016Mar 24, 2016
    TRIODOS RENEWABLES (KESSINGLAND) LIMITEDOct 07, 2010Oct 07, 2010
    KESSINGLAND WIND FARM LIMITEDAug 01, 2007Aug 01, 2007

    What are the latest accounts for EQUITIX KESSINGLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EQUITIX KESSINGLAND LIMITED?

    Last Confirmation Statement Made Up ToJan 19, 2027
    Next Confirmation Statement DueFeb 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2026
    OverdueNo

    What are the latest filings for EQUITIX KESSINGLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 19, 2026 with no updates

    3 pagesCS01

    Change of details for Equitix Giraffe Finco Limited as a person with significant control on Jan 13, 2026

    2 pagesPSC05

    Termination of appointment of Tarenjit Deshore as a secretary on Nov 01, 2025

    1 pagesTM02

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Director's details changed for Mr Matthew David Bonner on Aug 26, 2025

    2 pagesCH01

    Appointment of Mr Matthew David Bonner as a director on Aug 26, 2025

    2 pagesAP01
    Annotations
    DateAnnotation
    Sep 24, 2025Other Any information marked (#) was made unavailable on 24/09/2025 under section 1088 of the Companies Act 2006.

    Termination of appointment of Florian Tobias Kron as a director on Aug 26, 2025

    1 pagesTM01

    Appointment of Tarenjit Deshore as a secretary on Jun 25, 2025

    2 pagesAP03

    Termination of appointment of Michael George Duggan as a secretary on Jun 25, 2025

    1 pagesTM02

    Confirmation statement made on Jan 07, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Florian Tobias Kron as a director on Dec 16, 2024

    2 pagesAP01

    Termination of appointment of Jemma Louise Sherman as a director on Dec 16, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Accounts for a small company made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Michael George Duggan as a secretary on Oct 13, 2022

    2 pagesAP03

    Registered office address changed from 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD England to Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on Oct 13, 2022

    1 pagesAD01

    Termination of appointment of Roger Siegfried Alexander Kraemer as a director on Jun 08, 2022

    1 pagesTM01

    Termination of appointment of Joseph Charles Bayston Jones as a director on May 30, 2022

    1 pagesTM01

    Appointment of Jemma Sherman as a director on May 30, 2022

    2 pagesAP01

    Appointment of Edmund George Andrew as a director on Feb 01, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2020

    24 pagesAA

    Who are the officers of EQUITIX KESSINGLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    ANDREW, Edmund George
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomBritish292089250001
    BONNER, Matthew David
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    United KingdomBritish339485420001
    DESHORE, Tarenjit
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    United Kingdom
    Secretary
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    United Kingdom
    337319780001
    DUGGAN, Michael George
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    United Kingdom
    Secretary
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    United Kingdom
    301556090001
    FRENCH, Billy Anthony
    76 Caister Road
    NR30 4DP Great Yarmouth
    Norfolk
    Secretary
    76 Caister Road
    NR30 4DP Great Yarmouth
    Norfolk
    British240306970001
    JOYCE, Jarlath
    Commercial Road
    NR32 2TE Lowestoft
    Shell Base
    Suffolk
    Secretary
    Commercial Road
    NR32 2TE Lowestoft
    Shell Base
    Suffolk
    149468940001
    NEAL, Peter Richard
    Spring Lane
    Whitestreet Green
    CO10 5JP Boxford
    Spring Cottage
    Suffolk
    Secretary
    Spring Lane
    Whitestreet Green
    CO10 5JP Boxford
    Spring Cottage
    Suffolk
    British138501510001
    TRIODOS CORPORATE OFFICER LIMITED
    Deanery Road
    BS1 5AS Bristol
    C/O Triodos Bank
    England
    Secretary
    Deanery Road
    BS1 5AS Bristol
    C/O Triodos Bank
    England
    Identification TypeEuropean Economic Area
    Registration Number7594970
    160690410001
    BAYSTON JONES, Joseph Charles
    Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building, 200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building, 200
    England
    EnglandBritish265526480001
    BHUWANIA, Achal Prakash
    Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building, 200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building, 200
    England
    United KingdomBritish202952390002
    CLAYTON, Matthew Thomas
    Deanery Road
    BS1 5AS Bristol
    C/O Thrive Renewables Plc
    England
    Director
    Deanery Road
    BS1 5AS Bristol
    C/O Thrive Renewables Plc
    England
    EnglandBritish130638120002
    CROSS, Katrina Lorraine
    Deanery Road
    BS1 5AS Bristol
    C/O Thrive Renewables Plc
    England
    Director
    Deanery Road
    BS1 5AS Bristol
    C/O Thrive Renewables Plc
    England
    WalesBritish174760780001
    EDWARDS, David Anthony
    Oakwood
    50 Grove Road Carlton Colville
    NR33 8HR Lowestoft
    Suffolk
    Director
    Oakwood
    50 Grove Road Carlton Colville
    NR33 8HR Lowestoft
    Suffolk
    EnglandBritish44770540002
    FRENCH, Billy Anthony
    11 The Promenade Clifton Down
    BS8 3NN Bristol
    Brunel House
    Avon
    England
    Director
    11 The Promenade Clifton Down
    BS8 3NN Bristol
    Brunel House
    Avon
    England
    EnglandBritish240306970001
    GLASSPOOL, Richard Damien
    Marlborough Place
    St. John's Wood
    NW8 0PG London
    35
    United Kingdom
    Director
    Marlborough Place
    St. John's Wood
    NW8 0PG London
    35
    United Kingdom
    EnglandBritish140200170001
    HIRD, Daniel Robert
    Deanery Road
    BS1 5AS Bristol
    Triodos Bank
    United Kingdom
    Director
    Deanery Road
    BS1 5AS Bristol
    Triodos Bank
    United Kingdom
    United KingdomBritish62071070001
    KRAEMER, Roger Siegfried Alexander
    Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building, 200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building, 200
    England
    GermanyGerman257155830001
    KRON, Florian Tobias
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    GermanyGerman330198880001
    PAPLACZYK, Monika Lidia
    Deanery Road
    BS1 5AS Bristol
    C/O Thrive Renewables Plc
    England
    Director
    Deanery Road
    BS1 5AS Bristol
    C/O Thrive Renewables Plc
    England
    EnglandPolish200422330001
    SHERMAN, Jemma Louise
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    United Kingdom
    Director
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    United Kingdom
    EnglandBritish275435530001
    SMITH, Jonathan Charles
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritish253697260001
    VACCARO, James Carmine Antony
    Deanery Road
    BS1 5AS Bristol
    Triodos Bank
    United Kingdom
    Director
    Deanery Road
    BS1 5AS Bristol
    Triodos Bank
    United Kingdom
    EnglandBritish103106080002
    TRIODOS CORPORATE OFFICER LIMITED
    Deanery Road
    BS1 5AS Bristol
    C/O Triodos Bank
    England
    Director
    Deanery Road
    BS1 5AS Bristol
    C/O Triodos Bank
    England
    Identification TypeEuropean Economic Area
    Registration Number7594970
    160690410001

    Who are the persons with significant control of EQUITIX KESSINGLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    NG8 6PY Nottingham
    Equitix Management Services Unit G1 Ash Tree Court
    England
    Feb 13, 2019
    NG8 6PY Nottingham
    Equitix Management Services Unit G1 Ash Tree Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11738688
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Thrive Renewables Plc
    Bristol
    BS1 5AS Avon
    Deanery Road
    England
    Apr 06, 2016
    Bristol
    BS1 5AS Avon
    Deanery Road
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number02978651
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0