BION ENERGY LIMITED
Overview
| Company Name | BION ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07916173 |
| 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 BION ENERGY LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is BION ENERGY LIMITED located?
| Registered Office Address | 148 Coronation Avenue East Tilbury RM18 8TA Tilbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BION ENERGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BION ENERGY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 19, 2026 |
| Next Confirmation Statement Due | Feb 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 19, 2025 |
| Overdue | Yes |
What are the latest filings for BION ENERGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Registered office address changed from Office 22 Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU England to 148 Coronation Avenue East Tilbury Tilbury RM18 8TA on Aug 17, 2025 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jan 19, 2025 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Termination of appointment of David Alistair Whatham as a director on Oct 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of William Matthew Marcus as a director on Oct 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Peter Hunt as a director on Oct 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ian George Harper as a director on Oct 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of John Vincent Paul O'neill as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 19, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Appointment of Mr David Peter Hunt as a director on Aug 15, 2021 | 2 pages | AP01 | ||
Appointment of Mr William Matthew Marcus as a director on Jun 23, 2021 | 2 pages | AP01 | ||
Appointment of Mr John Vincent Paul O'neill as a director on Jun 23, 2021 | 2 pages | AP01 | ||
Appointment of Mr David Alistair Whatham as a director on May 15, 2021 | 2 pages | AP01 | ||
Registered office address changed from 148 Coronation Avenue East Tilbury Tilbury RM18 8TA England to Office 22 Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on May 07, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 19, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of BION ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DAVEY, Frederick David | Director | Coronation Avenue East Tilbury RM18 8TA Tilbury 148 England | United Kingdom | British | 160976430001 | |||||||||
| DAVEY, Frederick David | Secretary | Coronation Avenue RM18 8TA East Tilbury 148 Essex United Kingdom | 166037400001 | |||||||||||
| HANKINS, Joy Dianne | Secretary | 44 Badshot Park GU9 9JZ Farnham Coromandel House Surrey | British | 169568830001 | ||||||||||
| BLACKBURN, Anthony John | Director | Willow Walk SS5 5DQ Hockley 45 England | United Kingdom | British | 212771370001 | |||||||||
| CAHILL, Michael John | Director | Coronation Avenue East Tilbury RM18 8TA Tilbury 148 England | England | British,New Zealander | 228054180001 | |||||||||
| COOK, Queenie Edna | Director | Coronation Avenue East Tilbury RM18 8TA Tilbury 148 England | England | British | 233634700002 | |||||||||
| DAVEY, Frederick David | Director | Coronation Avenue RM18 8TA East Tilbury 148 Essex England | United Kingdom | British | 219338810001 | |||||||||
| DAVEY, Frederick David | Director | Coronation Avenue RM18 8TA East Tilbury 148 Essex United Kingdom | United Kingdom | British | 160976430001 | |||||||||
| FITCH, Robert Paul | Director | High Street SS6 7EA Rayleigh Suite 2 66-72 England | England | British | 178291520001 | |||||||||
| FITCH, Robert Paul | Director | c/o 148 Coronation Avenue Coronation Avenue East Tilbury RM18 8TA Tilbury 148 Essex United Kingdom | England | British | 117908020001 | |||||||||
| HALLAS, James Philip | Director | High Street SS6 7EA Rayleigh Suite 2 66-72 England | United Kingdom | British | 158282210001 | |||||||||
| HARPER, Ian George | Director | Ceme Innovation Centre Marsh Way RM13 8EU Rainham Office 22 Essex England | England | British | 247606500001 | |||||||||
| HUNT, David Peter | Director | Ceme Innovation Centre Marsh Way RM13 8EU Rainham Office 22 Essex England | Australia | Australian | 280958730001 | |||||||||
| HUSSAIN, Raza Murad | Director | Coronation Avenue East Tilbury RM18 8TA Tilbury 148 England | United Kingdom | British | 34763620002 | |||||||||
| JONES, Robert Andrew | Director | Warren Terrace Arterial Road RM16 6UT Grays 26 Essex England | United Kingdom | British | 204999900001 | |||||||||
| JONES, Tyrone Edwin Robert | Director | Coronation Avenue East Tilbury RM18 8TA Tilbury 148 England | England | British | 261527520002 | |||||||||
| JONES, Tyrone Edwin Robert | Director | High Street SS6 7EA Rayleigh Suite 2 66-72 England | England | British | 261527520002 | |||||||||
| LEE, Christopher James | Director | Coronation Avenue East Tilbury RM18 8TA Tilbury 148 England | England | British | 263841510001 | |||||||||
| MARCUS, William Matthew | Director | Ceme Innovation Centre Marsh Way RM13 8EU Rainham Office 22 Essex England | Australia | Australian | 284588410001 | |||||||||
| MOORE, Martin Christopher | Director | Coronation Avenue RM18 8TA East Tilbury 148 Essex United Kingdom | United Kingdom | British | 166037380001 | |||||||||
| O'NEILL, John Vincent Paul | Director | Ceme Innovation Centre Marsh Way RM13 8EU Rainham Office 22 Essex England | England | British | 284588050001 | |||||||||
| RODRIGUES, Lawrence Virgil | Director | Coronation Avenue East Tilbury RM18 8TA Tilbury 148 England | England | British | 218436400001 | |||||||||
| SLATER, Tony James | Director | Coronation Avenue East Tilbury RM18 8TA Tilbury 148 England | England | British | 261560950001 | |||||||||
| SMART, Andrew Derek | Director | High Street SS6 7EA Rayleigh Suite 2 66-72 England | United Kingdom | British | 63855400002 | |||||||||
| SMITH, Andrew Jonathan Preston | Director | Coronation Avenue East Tilbury RM18 8TA Tilbury 148 England | England | British | 268170900001 | |||||||||
| SMITH, Kevin Russell | Director | 15 Friarn Street TA6 3LH Bridgwater Rubis House Somerset | United Kingdom | British | 50611000001 | |||||||||
| THOMASON, Harry, Professor | Director | 15 Friarn Street TA6 3LH Bridgwater Rubis House Somerset | England | British | 154110370001 | |||||||||
| WAITE, Paul David | Director | 15 Friarn Street TA6 3LH Bridgwater Rubis House Somerset | England | British | 63286580001 | |||||||||
| WHATHAM, David Alistair | Director | Ceme Innovation Centre Marsh Way RM13 8EU Rainham Office 22 Essex England | England | British | 210935800001 | |||||||||
| WHATHAM, David Alistair | Director | Coronation Avenue East Tilbury RM18 8TA Tilbury 148 England | England | British | 210935800001 | |||||||||
| WHATHAM, David Alistair | Director | 15 Friarn Street TA6 3LH Bridgwater Rubis House Somerset | United Kingdom | British | 70554560002 | |||||||||
| WOGNUM, Petrus Paulus | Director | c/o 148 Coronation Avenue Coronation Avenue East Tilbury RM18 8TA Tilbury 148 Essex United Kingdom | England | Dutch | 116843150002 | |||||||||
| 2020 BUSINESS NETWORKS LTD | Director | High Road SS6 7AD Rayleigh Suite 2 66-72 England |
| 232384670001 | ||||||||||
| INVESTORS MARKETING DATA LIMITED | Director | High Street SS6 7EA Rayleigh Suite 2 66-72 England |
| 246906550001 |
Who are the persons with significant control of BION ENERGY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Frederick David Davey | Sep 30, 2016 | Coronation Avenue East Tilbury RM18 8TA Tilbury 148 England | No |
Nationality: British Country of Residence: United Kingdom | |||
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