Background WavePink WaveYellow Wave

BRITENERGY GROUP LIMITED (03743318)

BRITENERGY GROUP LIMITED (03743318) is an active UK company. incorporated on 30 March 1999. with registered office in Leigh-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRITENERGY GROUP LIMITED has been registered for 27 years. Current directors include DON, Simon Andrew, MAHONEY, Garry Patrick, ROCCO, Pierpaolo.

Company Number
03743318
Status
active
Type
ltd
Incorporated
30 March 1999
Age
27 years
Address
1386 London Road, Leigh-On-Sea, SS9 2UJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DON, Simon Andrew, MAHONEY, Garry Patrick, ROCCO, Pierpaolo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITENERGY GROUP LIMITED

BRITENERGY GROUP LIMITED is an active company incorporated on 30 March 1999 with the registered office located in Leigh-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRITENERGY GROUP LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03743318

LTD Company

Age

27 Years

Incorporated 30 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

SUNSWEPT ENTERPRISES LIMITED
From: 30 March 1999To: 9 February 2022
Contact
Address

1386 London Road Leigh-On-Sea, SS9 2UJ,

Previous Addresses

34 Arlington Road London NW1 7HU
From: 30 March 1999To: 2 February 2021
Timeline

14 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Share Issue
Jun 10
Director Left
Mar 15
Director Left
Aug 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Funding Round
Sept 25
Director Joined
Nov 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

DON, Simon Andrew

Active
London Road, Leigh-On-SeaSS9 2UJ
Born February 1970
Director
Appointed 17 Nov 2025

MAHONEY, Garry Patrick

Active
London Road, Leigh-On-SeaSS9 2UJ
Born September 1969
Director
Appointed 19 Oct 2021

ROCCO, Pierpaolo

Active
London Road, Leigh On SeaSS9 2UJ
Born August 1971
Director
Appointed 14 Jan 2021

GODFREY, Jane Dawn

Resigned
34 Arlington RoadNW1 7HU
Secretary
Appointed 23 Jan 2014
Resigned 14 Jan 2021

PIKE, Douglas John

Resigned
37 Turnpike Way, OakleyRG23 7BT
Secretary
Appointed 27 Apr 1999
Resigned 29 Mar 2012

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 30 Mar 1999
Resigned 27 Apr 1999

GERRITSEN, Rolf Ad

Resigned
WandsworthSW15 5DB
Born February 1963
Director
Appointed 14 Jan 2021
Resigned 19 Oct 2021

LYCETT GREEN, Candida Rose

Resigned
The Mill House, FaringdonSN7 7RD
Born September 1942
Director
Appointed 18 Jan 2006
Resigned 19 Aug 2014

LYCETT GREEN, John Peregrine

Resigned
34 Arlington RoadNW1 7HU
Born October 1978
Director
Appointed 01 Jun 2006
Resigned 07 Aug 2019

LYCETT-GREEN, Rupert William

Resigned
London Road, Leigh-On-SeaSS9 2UJ
Born October 1938
Director
Appointed 27 Apr 1999
Resigned 14 Jan 2021

PIKE, Douglas John

Resigned
37 Turnpike Way, OakleyRG23 7BT
Born March 1940
Director
Appointed 27 Apr 1999
Resigned 01 Jun 2006

SMITH, Michael Francis

Resigned
London Road, Leigh On SeaSS9 2UJ
Born September 1949
Director
Appointed 14 Jan 2021
Resigned 01 May 2021

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 30 Mar 1999
Resigned 27 Apr 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 30 Mar 1999
Resigned 27 Apr 1999

Persons with significant control

2

1 Active
1 Ceased
London Road, Leigh-On-SeaSS9 2UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2021

Mr Rupert William Lycett-Green

Ceased
London Road, Leigh-On-SeaSS9 2UJ
Born October 1938

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Jan 2021
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Resolution
19 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Certificate Change Of Name Company
9 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2014
AR01AR01
Appoint Person Secretary Company With Name
13 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Termination Secretary Company With Name
23 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Capital Alter Shares Subdivision
17 June 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Small
4 November 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
4 August 2006
287Change of Registered Office
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
88(3)88(3)
Legacy
15 December 2000
88(2)R88(2)R
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
23 October 2000
287Change of Registered Office
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
287Change of Registered Office
Legacy
13 January 2000
225Change of Accounting Reference Date
Legacy
13 January 2000
88(2)R88(2)R
Legacy
8 May 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
287Change of Registered Office
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Resolution
29 April 1999
RESOLUTIONSResolutions
Incorporation Company
30 March 1999
NEWINCIncorporation