Background WavePink WaveYellow Wave

EPG ENERGY LIMITED (06616147)

EPG ENERGY LIMITED (06616147) is an active UK company. incorporated on 11 June 2008. with registered office in Chelmsford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. EPG ENERGY LIMITED has been registered for 17 years. Current directors include GKAZI, Ntario Chousein Pavlos, SINGH, Satvinder, WILLIAMS, Nicholas.

Company Number
06616147
Status
active
Type
ltd
Incorporated
11 June 2008
Age
17 years
Address
Rainsford House, Chelmsford, CM1 2PZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
GKAZI, Ntario Chousein Pavlos, SINGH, Satvinder, WILLIAMS, Nicholas
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPG ENERGY LIMITED

EPG ENERGY LIMITED is an active company incorporated on 11 June 2008 with the registered office located in Chelmsford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. EPG ENERGY LIMITED was registered 17 years ago.(SIC: 35140)

Status

active

Active since 17 years ago

Company No

06616147

LTD Company

Age

17 Years

Incorporated 11 June 2008

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 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Rainsford House 1 Rainsford Road Chelmsford, CM1 2PZ,

Previous Addresses

Coval House 1 Rainsford Road Chelmsford Essex CM1 2PZ England
From: 15 December 2025To: 22 December 2025
Hurst House 131-133 New London Road Chelmsford Essex CM2 0QT
From: 11 June 2008To: 15 December 2025
Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Jan 14
Funding Round
Apr 15
Share Issue
Apr 15
Director Left
Jul 16
Funding Round
Sept 18
Funding Round
Sept 18
Director Left
Mar 21
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Funding Round
Jul 23
Director Left
Mar 24
Director Joined
Aug 24
Director Left
Jan 25
Owner Exit
Oct 25
Director Left
Dec 25
5
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SINGH, Satvinder

Active
1 Rainsford Road, ChelmsfordCM1 2PZ
Secretary
Appointed 30 Sept 2025

GKAZI, Ntario Chousein Pavlos

Active
1 Rainsford Road, ChelmsfordCM1 2PZ
Born October 1980
Director
Appointed 01 Apr 2023

SINGH, Satvinder

Active
Carlisle Gardens, IlfordIG1 3SN
Born March 1975
Director
Appointed 01 Apr 2023

WILLIAMS, Nicholas

Active
1 Rainsford Road, ChelmsfordCM1 2PZ
Born October 1983
Director
Appointed 01 Apr 2023

ABBIE, Leslie

Resigned
Prospect, ColchesterCO6 2JS
Born October 1952
Director
Appointed 11 Jun 2008
Resigned 01 Jul 2023

BUIST, Gerrit

Resigned
Brantasgracht, Amsterdam
Born November 1963
Director
Appointed 14 Oct 2013
Resigned 25 Jul 2016

MACDONALD, Rebecca Tracy

Resigned
1 Rainsford Road, ChelmsfordCM1 2PZ
Born July 1980
Director
Appointed 12 Aug 2024
Resigned 15 Dec 2025

RICE, Andrew Neal

Resigned
131-133 New London Road, ChelmsfordCM2 0QT
Born February 1961
Director
Appointed 14 Oct 2013
Resigned 15 Jan 2021

WILCOX, Graham

Resigned
131-133 New London Road, ChelmsfordCM2 0QT
Born May 1966
Director
Appointed 27 Jan 2014
Resigned 31 Dec 2024

SDG REGISTRARS LIMITED

Resigned
Chalton Street, LondonNW1 1JD
Corporate director
Appointed 11 Jun 2008
Resigned 11 Jun 2008

Persons with significant control

3

1 Active
2 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025
Otemachi 1-Chome, Tokyo

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Apr 2023
Ceased 30 Sept 2025

Mr Leslie Abbie

Ceased
131-133 New London Road, ChelmsfordCM2 0QT
Born October 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2016
Ceased 01 Apr 2023
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Resolution
19 November 2025
RESOLUTIONSResolutions
Memorandum Articles
19 November 2025
MAMA
Notification Of A Person With Significant Control
24 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
24 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Change To A Person With Significant Control
23 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Resolution
13 October 2021
RESOLUTIONSResolutions
Resolution
13 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 April 2015
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
23 April 2015
CC04CC04
Resolution
23 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Account Reference Date Company Current Shortened
21 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Dormant
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Dormant
12 February 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Incorporation Company
11 June 2008
NEWINCIncorporation