COMPLEO CHARGING SOLUTIONS UK LIMITED

Register to unlock more data on OkredoRegister

COMPLEO CHARGING SOLUTIONS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11097731

Incorporation date

05/12/2017

Size

Small

Contacts

Registered address

Registered address

11 Laura Place, Bath BA2 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2017)
dot icon01/04/2026
Termination of appointment of Matthew Lee Downs as a director on 2026-03-31
dot icon31/03/2026
Accounts for a small company made up to 2025-12-31
dot icon27/02/2026
Director's details changed for Dr Bjoern Dietrich on 2026-02-13
dot icon27/02/2026
Director's details changed for Mr Matthew Lee Downs on 2026-02-13
dot icon27/02/2026
Director's details changed for Mr Simon John Robertshaw on 2026-02-13
dot icon27/02/2026
Director's details changed for Dr Manfred Anton Josef Gerhard on 2026-02-13
dot icon27/02/2026
Registered office address changed from The Lambourn Wyndyke Furlong Abingdon OX14 1UJ England to 11 Laura Place Bath BA2 4BL on 2026-02-27
dot icon09/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon06/11/2025
Termination of appointment of James Alexander Cowan as a director on 2025-10-30
dot icon10/04/2025
Appointment of Mr Matthew Lee Downs as a director on 2025-04-09
dot icon21/03/2025
Notification of Kostal Energy Solutions Gmbh as a person with significant control on 2024-12-23
dot icon25/02/2025
Second filing of a statement of capital following an allotment of shares on 2024-12-23
dot icon03/02/2025
Termination of appointment of Jörg Lohr as a director on 2025-01-31
dot icon03/02/2025
Appointment of Dr Bjoern Dietrich as a director on 2025-02-01
dot icon03/02/2025
Appointment of Dr Manfred Anton Josef Gerhard as a director on 2025-02-01
dot icon22/01/2025
Statement of capital following an allotment of shares on 2025-01-16
dot icon16/01/2025
Termination of appointment of Peter Hamela as a director on 2024-11-01
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon28/11/2024
Notification of Andreas Kostal as a person with significant control on 2023-08-21
dot icon26/11/2024
Withdrawal of a person with significant control statement on 2024-11-26
dot icon06/08/2024
Termination of appointment of Valentin Scheltow as a director on 2024-08-01
dot icon19/04/2024
Accounts for a small company made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-09 with updates
dot icon30/10/2023
Appointment of James Alexander Cowan as a director on 2023-10-19
dot icon30/10/2023
Accounts for a small company made up to 2022-12-31
dot icon31/08/2023
Cessation of Compleo Charging Solutions Ag as a person with significant control on 2023-08-21
dot icon31/08/2023
Notification of a person with significant control statement
dot icon23/02/2023
Termination of appointment of Alfred Vrieling as a director on 2023-02-23
dot icon23/02/2023
Appointment of Peter Hamela as a director on 2023-02-23
dot icon23/02/2023
Appointment of Jörg Lohr as a director on 2023-02-23
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon30/05/2022
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to The Lambourn Wyndyke Furlong Abingdon OX14 1UJ on 2022-05-30
dot icon09/03/2022
Accounts for a small company made up to 2021-12-31
dot icon07/03/2022
Notification of Compleo Charging Solutions Ag as a person with significant control on 2022-01-03
dot icon07/03/2022
Cessation of Innogy Se as a person with significant control on 2022-01-03
dot icon01/03/2022
Certificate of change of name
dot icon15/02/2022
Cessation of A Person with Significant Control as a person with significant control on 2022-01-03
dot icon14/01/2022
Appointment of Valentin Scheltow as a director on 2022-01-01
dot icon14/01/2022
Appointment of Alfred Vrieling as a director on 2022-01-01
dot icon13/01/2022
Termination of appointment of Karl Royden Anders as a director on 2022-01-01
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon15/10/2021
Termination of appointment of Stefan Von Dobschutz as a director on 2021-10-15
dot icon11/10/2021
Full accounts made up to 2020-12-31
dot icon12/05/2021
Director's details changed for Mr Stefan Von Dobschutz on 2021-05-12
dot icon14/04/2021
Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2021-04-14
dot icon04/03/2021
Statement of capital following an allotment of shares on 2021-02-25
dot icon18/02/2021
Full accounts made up to 2019-12-31
dot icon08/01/2021
Confirmation statement made on 2020-12-09 with updates
dot icon14/09/2020
Statement of capital following an allotment of shares on 2020-08-26
dot icon28/01/2020
Appointment of Mr Simon John Robertshaw as a director on 2020-01-20
dot icon06/01/2020
Termination of appointment of Benjamin James Freeman as a director on 2020-01-06
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon08/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon01/08/2019
Full accounts made up to 2018-12-31
dot icon16/04/2019
Notification of Innogy Se as a person with significant control on 2017-12-05
dot icon02/04/2019
Cessation of Innogy Se as a person with significant control on 2019-03-19
dot icon02/01/2019
Appointment of Mr Karl Royden Anders as a director on 2019-01-01
dot icon13/12/2018
Statement of capital following an allotment of shares on 2018-12-13
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon01/08/2018
Director's details changed for Mr Benjamin James Freeman on 2018-07-24
dot icon10/04/2018
Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN United Kingdom to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 2018-04-10
dot icon26/03/2018
Appointment of Mr Benjamin James Freeman as a director on 2018-03-26
dot icon08/02/2018
Termination of appointment of Katherine Frances Jack as a director on 2018-02-07
dot icon05/12/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon-71.18 % *

* during past year

Cash in Bank

£205,278.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
0
1.24M
-
0.00
605.73K
-
2022
11
398.10K
-
0.00
712.32K
-
2023
11
344.85K
-
0.00
205.28K
-
2023
11
344.85K
-
0.00
205.28K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

344.85K £Descended-13.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

205.28K £Descended-71.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertshaw, Simon John
Director
20/01/2020 - Present
3
Vrieling, Alfred
Director
01/01/2022 - 23/02/2023
-
Hamela, Peter
Director
23/02/2023 - 01/11/2024
-
Lohr, Jörg
Director
23/02/2023 - 31/01/2025
1
Cowan, James Alexander
Director
19/10/2023 - 30/10/2025
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COMPLEO CHARGING SOLUTIONS UK LIMITED

COMPLEO CHARGING SOLUTIONS UK LIMITED is an(a) Active company incorporated on 05/12/2017 with the registered office located at 11 Laura Place, Bath BA2 4BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLEO CHARGING SOLUTIONS UK LIMITED?

toggle

COMPLEO CHARGING SOLUTIONS UK LIMITED is currently Active. It was registered on 05/12/2017 .

Where is COMPLEO CHARGING SOLUTIONS UK LIMITED located?

toggle

COMPLEO CHARGING SOLUTIONS UK LIMITED is registered at 11 Laura Place, Bath BA2 4BL.

What does COMPLEO CHARGING SOLUTIONS UK LIMITED do?

toggle

COMPLEO CHARGING SOLUTIONS UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COMPLEO CHARGING SOLUTIONS UK LIMITED have?

toggle

COMPLEO CHARGING SOLUTIONS UK LIMITED had 11 employees in 2023.

What is the latest filing for COMPLEO CHARGING SOLUTIONS UK LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Matthew Lee Downs as a director on 2026-03-31.