Condate Biogas Limited LONDON


Condate Biogas started in year 2014 as Private Limited Company with registration number 09361670. The Condate Biogas company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Rooms 481-499 Second Floor Salisbury House. Postal code: EC2M 5SQ.

Currently there are 2 directors in the the firm, namely Stuart R. and Darren S.. In addition one secretary - Michael A. - is with the company. As of 13 May 2024, there were 6 ex directors - Jonathan B., Winston R. and others listed below. There were no ex secretaries.

Condate Biogas Limited Address / Contact

Office Address Rooms 481-499 Second Floor Salisbury House
Office Address2 London Wall
Town London
Post code EC2M 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09361670
Date of Incorporation Thu, 18th Dec 2014
Industry Manufacture of gas
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Michael A.

Position: Secretary

Appointed: 15 September 2023

Stuart R.

Position: Director

Appointed: 15 September 2023

Darren S.

Position: Director

Appointed: 07 November 2019

Jonathan B.

Position: Director

Appointed: 05 July 2018

Resigned: 15 September 2023

Winston R.

Position: Director

Appointed: 02 April 2015

Resigned: 09 October 2017

David F.

Position: Director

Appointed: 02 April 2015

Resigned: 09 October 2017

Stuart C.

Position: Director

Appointed: 02 April 2015

Resigned: 01 July 2020

Edward S.

Position: Director

Appointed: 02 April 2015

Resigned: 05 July 2018

Andrew G.

Position: Director

Appointed: 18 December 2014

Resigned: 31 October 2019

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Ixora Energy Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Condate A Shares Holdings Limited that put London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Gfle Great Hele Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a ltd", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Ixora Energy Limited

6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10895324
Notified on 1 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Condate A Shares Holdings Limited

6 Floor, St. Magnus House 3 Lower Thames Street, London, EC3R 6HD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11033554
Notified on 29 November 2017
Ceased on 1 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Gfle Great Hele Limited

Cleave Farm Templeton, Tiverton, Devon, EX16 8BP, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 09476245
Notified on 6 April 2016
Ceased on 29 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Net Worth3 395 407  
Balance Sheet
Cash Bank On Hand1 673 624326 782687 435
Current Assets3 262 5512 335 7002 632 593
Debtors830 179984 6711 394 639
Net Assets Liabilities3 657 2341 836 228-262 735
Other Debtors616 742813 4751 314 098
Property Plant Equipment9 149 56712 084 15911 850 961
Total Inventories758 7481 024 247550 519
Cash Bank In Hand1 673 624  
Net Assets Liabilities Including Pension Asset Liability3 395 407  
Stocks Inventory758 748  
Tangible Fixed Assets9 149 567  
Reserves/Capital
Called Up Share Capital100 002  
Profit Loss Account Reserve-1 454 595  
Shareholder Funds3 395 407  
Other
Accumulated Depreciation Impairment Property Plant Equipment 243 509877 315
Additions Other Than Through Business Combinations Property Plant Equipment 3 178 101400 608
Amount Specific Bank Loan7 970 31112 498 16514 934 597
Average Number Employees During Period55 
Creditors7 970 31112 498 16514 934 597
Financial Commitments Other Than Capital Commitments2 472 5002 357 5002 391 378
Fixed Assets9 149 56713 288 59913 646 442
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 472 5002 357 5002 391 378
Increase From Depreciation Charge For Year Property Plant Equipment 243 509633 806
Net Current Assets Liabilities2 216 1511 634 6091 783 233
Nominal Value Allotted Share Capital100 002100 002100 002
Number Shares Issued Fully Paid10 000 20010 000 20010 000 200
Other Creditors 467685
Other Inventories758 7481 024 247 
Other Payables Accrued Expenses118 750286 043406 212
Other Remaining Borrowings7 970 31112 498 16514 934 597
Par Value Share000
Prepayments41 843143 87469 222
Property Plant Equipment Gross Cost9 149 56712 327 66812 728 276
Provisions For Liabilities Balance Sheet Subtotal-261 827588 815757 813
Raw Materials 1 024 247550 519
Total Assets Less Current Liabilities11 365 71814 923 20815 429 675
Total Borrowings7 970 31112 498 16514 934 597
Trade Creditors Trade Payables927 650414 581442 463
Trade Debtors Trade Receivables171 59427 32211 319
Creditors Due After One Year7 970 311  
Creditors Due Within One Year1 046 400  
Number Shares Allotted10 000 200  
Share Premium Account4 750 000  
Value Shares Allotted100 002  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/11/24
filed on: 4th, January 2024
Free Download (3 pages)

Company search