Background WavePink WaveYellow Wave

ENERGY PUBLIC RELATIONS LIMITED (03736948)

ENERGY PUBLIC RELATIONS LIMITED (03736948) is an active UK company. incorporated on 19 March 1999. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. ENERGY PUBLIC RELATIONS LIMITED has been registered for 27 years. Current directors include FINDLAY-WILSON, Louise Alexandra, MORGAN, Susannah.

Company Number
03736948
Status
active
Type
ltd
Incorporated
19 March 1999
Age
27 years
Address
Clockwise Festival House, Cheltenham, GL50 3SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
FINDLAY-WILSON, Louise Alexandra, MORGAN, Susannah
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY PUBLIC RELATIONS LIMITED

ENERGY PUBLIC RELATIONS LIMITED is an active company incorporated on 19 March 1999 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. ENERGY PUBLIC RELATIONS LIMITED was registered 27 years ago.(SIC: 70210)

Status

active

Active since 27 years ago

Company No

03736948

LTD Company

Age

27 Years

Incorporated 19 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

EDGE PUBLIC RELATIONS LIMITED
From: 6 October 2000To: 28 November 2000
FINDLAY-WILSON PUBLIC RELATIONS LIMITED
From: 7 April 1999To: 6 October 2000
SPEED 7564 LIMITED
From: 19 March 1999To: 7 April 1999
Contact
Address

Clockwise Festival House Jessop Avenue Cheltenham, GL50 3SH,

Previous Addresses

5 the Hayloft, Far Peak Northleach Gloucestershire England and Wales GL54 3AP United Kingdom
From: 4 April 2017To: 16 March 2022
5 the Hayloft Northleach Cheltenham Gloucestershire GL54 3AP England
From: 22 March 2017To: 4 April 2017
Holwell Manor Barn Holwell Burford Oxford Oxfordshire OX18 4JS
From: 17 February 2011To: 22 March 2017
Taylor Cocks Accountants Unit 2 Isis Business Centre Horspath Road Oxford Oxfordshire OX4 2RD
From: 19 March 1999To: 17 February 2011
Timeline

10 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Mar 99
Share Issue
Jan 12
Funding Round
May 16
Funding Round
Oct 16
Funding Round
Nov 16
Director Joined
Aug 22
Funding Round
Aug 22
New Owner
Jul 23
New Owner
Jul 23
Funding Round
Sept 23
6
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FINDLAY-WILSON, Stephen

Active
Landford, LechladeGL7 3LN
Secretary
Appointed 20 May 2008

FINDLAY-WILSON, Louise Alexandra

Active
Wellbank Cottage, LechladeGL7 3LN
Born February 1964
Director
Appointed 23 Mar 1999

MORGAN, Susannah

Active
Festival House, CheltenhamGL50 3SH
Born November 1979
Director
Appointed 01 Aug 2022

CHICK, Mary Patricia

Resigned
23 Stockey End, AbingdonOX14 2NF
Secretary
Appointed 23 Mar 1999
Resigned 29 Aug 2000

MARSHALL, Geoffrey

Resigned
8 Howe Close, OxfordOX33 1SS
Secretary
Appointed 22 Oct 2001
Resigned 16 Jan 2007

PARSONS, Cyril Russell Hamilton

Resigned
193 Tring Road, AylesburyHP20 1JH
Secretary
Appointed 29 Aug 2000
Resigned 22 Oct 2001

SG CO SEC LIMITED

Resigned
264 Banbury Road, OxfordOX2 7DY
Corporate secretary
Appointed 16 Jan 2007
Resigned 20 May 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Mar 1999
Resigned 23 Mar 1999

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Mar 1999
Resigned 23 Mar 1999

Persons with significant control

2

Mrs Louise Alexandra Findlay-Wilson

Active
Langford, LechladeGL7 3LN
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2023

Mr Stephen Findlay-Wilson

Active
Landford, LechladeGL7 3LN
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2023
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Resolution
12 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Memorandum Articles
22 July 2024
MAMA
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 July 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Resolution
17 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Resolution
17 January 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 January 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
2 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
287Change of Registered Office
Legacy
27 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
14 August 2007
288cChange of Particulars
Legacy
20 June 2007
287Change of Registered Office
Legacy
14 May 2007
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
9 March 2007
AAMDAAMD
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Legacy
26 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
287Change of Registered Office
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 November 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 August 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Memorandum Articles
19 April 1999
MEM/ARTSMEM/ARTS
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Memorandum Articles
13 April 1999
MEM/ARTSMEM/ARTS
Resolution
13 April 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1999
287Change of Registered Office
Incorporation Company
19 March 1999
NEWINCIncorporation