BUSINESS ENERGY CLAIMS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS ENERGY CLAIMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11345721

Incorporation date

04/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5 City Quadrant, 11 Waterloo Square, Newcastle Upon Tyne NE1 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2018)
dot icon08/04/2026
Registered office address changed from Cobalt Business Exchange Cobalt Park Way Cobalt Business Park Wallsend Tyne & Wear NE28 9NZ United Kingdom to Suite 5 City Quadrant 11 Waterloo Square Newcastle upon Tyne NE1 4DP on 2026-04-08
dot icon03/10/2025
Termination of appointment of Callum Thompson as a director on 2025-10-03
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon22/01/2025
Director's details changed for Mr Geoffrey Thompson on 2025-01-22
dot icon24/07/2024
Termination of appointment of Keith Finnigan as a director on 2024-07-24
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/06/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon02/11/2023
Termination of appointment of Oliver William Holmes as a director on 2023-10-31
dot icon07/06/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon16/05/2023
Current accounting period extended from 2023-05-31 to 2023-09-30
dot icon27/03/2023
Change of details for Mr Callum Thompson as a person with significant control on 2023-03-27
dot icon27/03/2023
Change of details for Ecls Group Limited as a person with significant control on 2023-03-27
dot icon27/03/2023
Director's details changed for Mr Keith Finnigan on 2023-03-27
dot icon27/03/2023
Director's details changed for Mr Callum Thompson on 2023-03-27
dot icon27/03/2023
Director's details changed for Mr Geoffrey Thompson on 2023-03-27
dot icon27/03/2023
Director's details changed for Mr Oliver William Holmes on 2023-03-27
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon15/11/2022
Director's details changed for Mr Oliver Thomas Holmes on 2022-11-15
dot icon13/06/2022
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Cobalt Business Exchange Cobalt Park Way Cobalt Business Park Wallsend Tyne & Wear NE28 9NZ on 2022-06-13
dot icon09/06/2022
Registered office address changed from Cobalt Business Exchange Cobalt Park Way Cobalt Business Park Wallsend Tyne & Wear NE28 9NZ United Kingdom to 128 City Road London EC1V 2NX on 2022-06-09
dot icon24/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon24/05/2022
Notification of Ecls Group Limited as a person with significant control on 2022-03-07
dot icon24/05/2022
Change of details for Mr Callum Thompson as a person with significant control on 2022-03-07
dot icon05/05/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Cobalt Business Exchange Cobalt Park Way Cobalt Business Park Wallsend Tyne & Wear NE28 9NZ on 2022-05-05
dot icon24/03/2022
Appointment of Mr Oliver Thomas Holmes as a director on 2022-03-11
dot icon24/03/2022
Appointment of Mr Keith Finnigan as a director on 2022-03-11
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon19/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon18/05/2021
Change of details for Mr Callum Thompson as a person with significant control on 2021-05-02
dot icon17/05/2021
Director's details changed for Mr Callum Thompson on 2021-05-17
dot icon13/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon04/05/2020
Change of details for Mr Callum Thompson as a person with significant control on 2020-05-01
dot icon04/05/2020
Director's details changed for Mr Callum Thompson on 2020-05-04
dot icon09/04/2020
Appointment of Mr Geoffrey Thompson as a director on 2020-04-09
dot icon04/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon24/06/2019
Confirmation statement made on 2019-05-03 with updates
dot icon04/05/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

6
2022
change arrow icon-77.88 % *

* during past year

Cash in Bank

£2,937.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
553.25K
-
0.00
13.28K
-
2022
6
786.39K
-
0.00
2.94K
-
2022
6
786.39K
-
0.00
2.94K
-

Employees

2022

Employees

6 Ascended200 % *

Net Assets(GBP)

786.39K £Ascended42.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.94K £Descended-77.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Callum Thompson
Director
04/05/2018 - 03/10/2025
22
Thompson, Geoffrey
Director
09/04/2020 - Present
29
Finnigan, Keith
Director
11/03/2022 - 24/07/2024
26
Holmes, Oliver William
Director
11/03/2022 - 31/10/2023
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS ENERGY CLAIMS LIMITED

BUSINESS ENERGY CLAIMS LIMITED is an(a) Active company incorporated on 04/05/2018 with the registered office located at Suite 5 City Quadrant, 11 Waterloo Square, Newcastle Upon Tyne NE1 4DP. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS ENERGY CLAIMS LIMITED?

toggle

BUSINESS ENERGY CLAIMS LIMITED is currently Active. It was registered on 04/05/2018 .

Where is BUSINESS ENERGY CLAIMS LIMITED located?

toggle

BUSINESS ENERGY CLAIMS LIMITED is registered at Suite 5 City Quadrant, 11 Waterloo Square, Newcastle Upon Tyne NE1 4DP.

What does BUSINESS ENERGY CLAIMS LIMITED do?

toggle

BUSINESS ENERGY CLAIMS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BUSINESS ENERGY CLAIMS LIMITED have?

toggle

BUSINESS ENERGY CLAIMS LIMITED had 6 employees in 2022.

What is the latest filing for BUSINESS ENERGY CLAIMS LIMITED?

toggle

The latest filing was on 08/04/2026: Registered office address changed from Cobalt Business Exchange Cobalt Park Way Cobalt Business Park Wallsend Tyne & Wear NE28 9NZ United Kingdom to Suite 5 City Quadrant 11 Waterloo Square Newcastle upon Tyne NE1 4DP on 2026-04-08.