BAWDEN ENERGY LIMITED

Register to unlock more data on OkredoRegister

BAWDEN ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10865366

Incorporation date

13/07/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

58 Marylebone High Street, London W1U 5HTCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2017)
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon17/03/2025
Termination of appointment of Oscar Perez as a director on 2025-03-14
dot icon17/03/2025
Appointment of Mr Cristobal Santa Cruz Campana as a director on 2025-03-14
dot icon13/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon25/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/08/2024
Director's details changed for Mr Alejandro Felipe Ciruelos Alonso on 2024-08-10
dot icon08/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon03/07/2024
Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd United Kingdom to 58 Marylebone High Street London W1U 5HT on 2024-07-03
dot icon03/07/2024
Change of details for Acorn Bioenergy Limited as a person with significant control on 2024-07-03
dot icon05/04/2024
Termination of appointment of Cristobal Santa Cruz as a director on 2024-04-05
dot icon13/03/2024
Director's details changed for Mr Javier Jimenez Labrado on 2024-02-20
dot icon09/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon22/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/07/2023
Previous accounting period extended from 2022-08-31 to 2022-12-31
dot icon24/07/2023
Director's details changed for Mr Alejandro Felipe Ciruelos Alonso on 2023-07-12
dot icon14/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon24/05/2023
Registration of charge 108653660002, created on 2023-05-22
dot icon25/08/2022
Appointment of Mr Oscar Perez as a director on 2022-08-18
dot icon25/08/2022
Appointment of Mr Javier Jimenez Labrado as a director on 2022-08-18
dot icon25/08/2022
Appointment of Mr Cristobal Santa Cruz as a director on 2022-08-18
dot icon25/08/2022
Appointment of Mr Alejandro Filipe Ciruelos Alonso as a director on 2022-08-18
dot icon25/08/2022
Termination of appointment of Henry Roscoe Townshend as a director on 2022-08-18
dot icon19/08/2022
Satisfaction of charge 108653660001 in full
dot icon02/08/2022
Termination of appointment of Mark David White as a director on 2022-07-29
dot icon18/07/2022
Director's details changed for Mr Henry Roscoe Townshend on 2021-12-23
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon16/06/2022
Amended micro company accounts made up to 2020-07-31
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon12/03/2022
Director's details changed for Mr Henry Roscoe Townshend on 2022-03-10
dot icon10/03/2022
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England to First Floor 5 Fleet Place London EC4M 7rd on 2022-03-10
dot icon10/03/2022
Change of details for Acorn Bioenergy Limited as a person with significant control on 2022-03-10
dot icon13/01/2022
Previous accounting period extended from 2021-07-31 to 2021-08-31
dot icon15/12/2021
Termination of appointment of Paul David Thompson as a director on 2021-10-15
dot icon22/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon14/07/2021
Director's details changed for Mr Henry Roscoe Townshend on 2021-07-14
dot icon09/07/2021
Appointment of Mr Henry Roscoe Townshend as a director on 2021-07-09
dot icon19/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon04/03/2021
Appointment of Julian Paul Harris as a director on 2021-02-26
dot icon03/03/2021
Appointment of Mark David White as a director on 2021-02-26
dot icon03/03/2021
Termination of appointment of Ravinder Ruby Jones as a director on 2021-02-26
dot icon06/10/2020
Cessation of Qila Holdings Limited as a person with significant control on 2020-09-02
dot icon06/10/2020
Notification of Acorn Bioenergy Limited as a person with significant control on 2020-09-02
dot icon22/09/2020
Registered office address changed from 17 Carlton House Terrace 3rd Floor London SW1Y 5AH to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2020-09-22
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon04/05/2020
Micro company accounts made up to 2019-07-31
dot icon02/09/2019
Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to 17 Carlton House Terrace Carlton House Terrace 3rd Floor London SW1Y 5AH on 2019-09-02
dot icon05/08/2019
Amended micro company accounts made up to 2018-07-31
dot icon24/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon05/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon11/03/2019
Notification of Qila Holdings Limited as a person with significant control on 2019-02-28
dot icon11/03/2019
Cessation of Qila Biogas Limited as a person with significant control on 2019-02-28
dot icon13/08/2018
Memorandum and Articles of Association
dot icon13/08/2018
Resolutions
dot icon23/07/2018
Registration of charge 108653660001, created on 2018-07-11
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon13/07/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
260.48K
-
0.00
-
-
2021
3
260.48K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

260.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Mark David
Director
26/02/2021 - 29/07/2022
119
Perez, Oscar
Director
18/08/2022 - 14/03/2025
58
Mr Henry Roscoe Townshend
Director
09/07/2021 - 18/08/2022
75
Harris, Julian Paul
Director
26/02/2021 - Present
210
Thompson, Paul David
Director
13/07/2017 - 15/10/2021
62

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BAWDEN ENERGY LIMITED

BAWDEN ENERGY LIMITED is an(a) Active company incorporated on 13/07/2017 with the registered office located at 58 Marylebone High Street, London W1U 5HT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BAWDEN ENERGY LIMITED?

toggle

BAWDEN ENERGY LIMITED is currently Active. It was registered on 13/07/2017 .

Where is BAWDEN ENERGY LIMITED located?

toggle

BAWDEN ENERGY LIMITED is registered at 58 Marylebone High Street, London W1U 5HT.

What does BAWDEN ENERGY LIMITED do?

toggle

BAWDEN ENERGY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BAWDEN ENERGY LIMITED have?

toggle

BAWDEN ENERGY LIMITED had 3 employees in 2021.

What is the latest filing for BAWDEN ENERGY LIMITED?

toggle

The latest filing was on 17/09/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.