EQUITIX KESSINGLAND LIMITED
Overview
| Company Name | EQUITIX KESSINGLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06330517 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EQUITIX KESSINGLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| THRIVE RENEWABLES (KESSINGLAND) LIMITED | Mar 24, 2016 | Mar 24, 2016 |
| TRIODOS RENEWABLES (KESSINGLAND) LIMITED | Oct 07, 2010 | Oct 07, 2010 |
| KESSINGLAND WIND FARM LIMITED | Aug 01, 2007 | Aug 01, 2007 |
What are the latest accounts for EQUITIX KESSINGLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EQUITIX KESSINGLAND LIMITED?
| Last Confirmation Statement Made Up To | Jan 19, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 19, 2026 |
| Overdue | No |
What are the latest filings for EQUITIX KESSINGLAND LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 19, 2026 with no updates | 3 pages | CS01 | ||||||
Change of details for Equitix Giraffe Finco Limited as a person with significant control on Jan 13, 2026 | 2 pages | PSC05 | ||||||
Termination of appointment of Tarenjit Deshore as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||||||
Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025 | 2 pages | AP04 | ||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||
Director's details changed for Mr Matthew David Bonner on Aug 26, 2025 | 2 pages | CH01 | ||||||
Appointment of Mr Matthew David Bonner as a director on Aug 26, 2025 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Florian Tobias Kron as a director on Aug 26, 2025 | 1 pages | TM01 | ||||||
Appointment of Tarenjit Deshore as a secretary on Jun 25, 2025 | 2 pages | AP03 | ||||||
Termination of appointment of Michael George Duggan as a secretary on Jun 25, 2025 | 1 pages | TM02 | ||||||
Confirmation statement made on Jan 07, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Florian Tobias Kron as a director on Dec 16, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Jemma Louise Sherman as a director on Dec 16, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||
Accounts for a small company made up to Dec 31, 2021 | 24 pages | AA | ||||||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Michael George Duggan as a secretary on Oct 13, 2022 | 2 pages | AP03 | ||||||
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 pages | AD01 | ||||||
Termination of appointment of Roger Siegfried Alexander Kraemer as a director on Jun 08, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Joseph Charles Bayston Jones as a director on May 30, 2022 | 1 pages | TM01 | ||||||
Appointment of Jemma Sherman as a director on May 30, 2022 | 2 pages | AP01 | ||||||
Appointment of Edmund George Andrew as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||
Accounts for a small company made up to Dec 31, 2020 | 24 pages | AA | ||||||
Who are the officers of EQUITIX KESSINGLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EQUITIX MANAGEMENT SERVICES LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom |
| 342191500001 | ||||||||||
| ANDREW, Edmund George | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | British | 292089250001 | |||||||||
| BONNER, Matthew David | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) England | United Kingdom | British | 339485420001 | |||||||||
| DESHORE, Tarenjit | Secretary | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court United Kingdom | 337319780001 | |||||||||||
| DUGGAN, Michael George | Secretary | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court United Kingdom | 301556090001 | |||||||||||
| FRENCH, Billy Anthony | Secretary | 76 Caister Road NR30 4DP Great Yarmouth Norfolk | British | 240306970001 | ||||||||||
| JOYCE, Jarlath | Secretary | Commercial Road NR32 2TE Lowestoft Shell Base Suffolk | 149468940001 | |||||||||||
| NEAL, Peter Richard | Secretary | Spring Lane Whitestreet Green CO10 5JP Boxford Spring Cottage Suffolk | British | 138501510001 | ||||||||||
| TRIODOS CORPORATE OFFICER LIMITED | Secretary | Deanery Road BS1 5AS Bristol C/O Triodos Bank England |
| 160690410001 | ||||||||||
| BAYSTON JONES, Joseph Charles | Director | Aldersgate Street EC1A 4HD London 3rd Floor, South Building, 200 England | England | British | 265526480001 | |||||||||
| BHUWANIA, Achal Prakash | Director | Aldersgate Street EC1A 4HD London 3rd Floor, South Building, 200 England | United Kingdom | British | 202952390002 | |||||||||
| CLAYTON, Matthew Thomas | Director | Deanery Road BS1 5AS Bristol C/O Thrive Renewables Plc England | England | British | 130638120002 | |||||||||
| CROSS, Katrina Lorraine | Director | Deanery Road BS1 5AS Bristol C/O Thrive Renewables Plc England | Wales | British | 174760780001 | |||||||||
| EDWARDS, David Anthony | Director | Oakwood 50 Grove Road Carlton Colville NR33 8HR Lowestoft Suffolk | England | British | 44770540002 | |||||||||
| FRENCH, Billy Anthony | Director | 11 The Promenade Clifton Down BS8 3NN Bristol Brunel House Avon England | England | British | 240306970001 | |||||||||
| GLASSPOOL, Richard Damien | Director | Marlborough Place St. John's Wood NW8 0PG London 35 United Kingdom | England | British | 140200170001 | |||||||||
| HIRD, Daniel Robert | Director | Deanery Road BS1 5AS Bristol Triodos Bank United Kingdom | United Kingdom | British | 62071070001 | |||||||||
| KRAEMER, Roger Siegfried Alexander | Director | Aldersgate Street EC1A 4HD London 3rd Floor, South Building, 200 England | Germany | German | 257155830001 | |||||||||
| KRON, Florian Tobias | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | Germany | German | 330198880001 | |||||||||
| PAPLACZYK, Monika Lidia | Director | Deanery Road BS1 5AS Bristol C/O Thrive Renewables Plc England | England | Polish | 200422330001 | |||||||||
| SHERMAN, Jemma Louise | Director | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court United Kingdom | England | British | 275435530001 | |||||||||
| SMITH, Jonathan Charles | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 253697260001 | |||||||||
| VACCARO, James Carmine Antony | Director | Deanery Road BS1 5AS Bristol Triodos Bank United Kingdom | England | British | 103106080002 | |||||||||
| TRIODOS CORPORATE OFFICER LIMITED | Director | Deanery Road BS1 5AS Bristol C/O Triodos Bank England |
| 160690410001 |
Who are the persons with significant control of EQUITIX KESSINGLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equitix Giraffe Finco Limited | Feb 13, 2019 | NG8 6PY Nottingham Equitix Management Services Unit G1 Ash Tree Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Thrive Renewables Plc | Apr 06, 2016 | Bristol BS1 5AS Avon Deanery Road England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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