Company NamePeradalta UK Limited
DirectorPaul Francis Goodhind
Company StatusActive
Company Number08778391
CategoryPrivate Limited Company
Incorporation Date18 November 2013(10 years, 5 months ago)
Previous NameBiomass Capital Investments Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Paul Francis Goodhind
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX

Contact

Websitebiomasscapitalinvestments.com

Location

Registered AddressC/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Paul Francis Goodhind
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,500
Cash£2,281
Current Liabilities£11,301

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

20 November 2023Confirmation statement made on 18 November 2023 with updates (4 pages)
30 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
28 November 2022Confirmation statement made on 18 November 2022 with updates (4 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
2 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
16 September 2021Registered office address changed from C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB England to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on 16 September 2021 (1 page)
27 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
23 November 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
17 September 2020Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB on 17 September 2020 (1 page)
28 August 2020Micro company accounts made up to 30 November 2019 (5 pages)
12 December 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
23 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
15 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
21 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
15 March 2018Change of details for Mr Paul Francis Goodhind as a person with significant control on 15 March 2018 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
15 September 2017Registered office address changed from 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 15 September 2017 (1 page)
15 September 2017Registered office address changed from 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 15 September 2017 (1 page)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (3 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (3 pages)
22 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
25 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
16 September 2015Registered office address changed from Kemp House 152 City Road London London EC1V 2NX to 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ on 16 September 2015 (1 page)
16 September 2015Registered office address changed from Kemp House 152 City Road London London EC1V 2NX to 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ on 16 September 2015 (1 page)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 February 2015Company name changed biomass capital investments LIMITED\certificate issued on 06/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
6 February 2015Company name changed biomass capital investments LIMITED\certificate issued on 06/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
7 August 2014Registered office address changed from 5Th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ England to Kemp House 152 City Road London London EC1V 2NX on 7 August 2014 (1 page)
7 August 2014Director's details changed for Mr Paul Francis Goodhind on 7 August 2014 (2 pages)
7 August 2014Registered office address changed from 5Th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ England to Kemp House 152 City Road London London EC1V 2NX on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 5Th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ England to Kemp House 152 City Road London London EC1V 2NX on 7 August 2014 (1 page)
7 August 2014Director's details changed for Mr Paul Francis Goodhind on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Paul Francis Goodhind on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Paul Francis Goodhind on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Paul Francis Goodhind on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Paul Francis Goodhind on 7 August 2014 (2 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)