Background WavePink WaveYellow Wave

EMBER ENERGY RESEARCH CIC (06714443)

EMBER ENERGY RESEARCH CIC (06714443) is an active UK company. incorporated on 3 October 2008. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EMBER ENERGY RESEARCH CIC has been registered for 17 years. Current directors include BENHAM, Harold Livingstone, MACDONALD, Philip Stewart, MCFEELEY, Matthew Randolph and 2 others.

Company Number
06714443
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 October 2008
Age
17 years
Address
06714443 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENHAM, Harold Livingstone, MACDONALD, Philip Stewart, MCFEELEY, Matthew Randolph, TEASLEY, Eugenie Violet, WORTHINGTON, Bryony Katherine, Baroness
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMBER ENERGY RESEARCH CIC

EMBER ENERGY RESEARCH CIC is an active company incorporated on 3 October 2008 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EMBER ENERGY RESEARCH CIC was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06714443

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 3 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

SANDBAG CLIMATE CAMPAIGN CIC
From: 3 October 2008To: 1 September 2025
Contact
Address

06714443 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Bwb Secretarial Ltd 2-6 Cannon Street London EC4M 6YH
From: 3 October 2008To: 7 February 2015
Timeline

39 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
May 10
Director Joined
Jun 10
Director Left
Jan 11
Director Left
Nov 11
Director Joined
May 12
Director Left
May 13
Director Joined
Jun 13
Director Joined
May 14
Director Joined
Oct 15
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Aug 17
Owner Exit
Sept 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Jun 19
New Owner
Jun 19
Director Left
Feb 20
Owner Exit
Feb 20
New Owner
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
New Owner
Jun 21
Director Joined
Jun 21
New Owner
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
New Owner
Jun 25
Director Joined
Jun 25
0
Funding
24
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BENHAM, Harold Livingstone

Active
CardiffCF14 8LH
Born October 1963
Director
Appointed 31 May 2019

MACDONALD, Philip Stewart

Active
CardiffCF14 8LH
Born December 1986
Director
Appointed 24 Jun 2025

MCFEELEY, Matthew Randolph

Active
CardiffCF14 8LH
Born March 1980
Director
Appointed 07 Jul 2020

TEASLEY, Eugenie Violet

Active
CardiffCF14 8LH
Born April 1981
Director
Appointed 31 Aug 2023

WORTHINGTON, Bryony Katherine, Baroness

Active
CardiffCF14 8LH
Born September 1971
Director
Appointed 03 Oct 2008

ASSOUS, Pierre-Adrien Jacob

Resigned
Queen Street Place, LondonEC4R 1BE
Born November 1968
Director
Appointed 22 Apr 2014
Resigned 24 Feb 2020

BURSTON, Jane

Resigned
Queen Street Place, LondonEC4R 1BE
Born April 1981
Director
Appointed 24 Feb 2012
Resigned 01 Aug 2017

COPITHORNE, Lauren Adrienne

Resigned
Queen Street Place, LondonEC4R 1BE
Born July 1973
Director
Appointed 19 Jun 2017
Resigned 07 Jul 2020

CROW, Louise Rebecca, Dr

Resigned
Cannon Street, LondonEC4M 6YH
Born February 1974
Director
Appointed 03 Oct 2008
Resigned 17 Apr 2013

DUGGAN, Jill Patricia

Resigned
Queen Street Place, LondonEC4R 1BE
Born July 1957
Director
Appointed 29 Jan 2013
Resigned 08 Oct 2018

FERNANDO, Arjuna Gihan

Resigned
Wickhurst Road, SevenoaksTN14 6LX
Born December 1970
Director
Appointed 15 Jun 2021
Resigned 31 Aug 2023

GILLESPIE, Edward Roger

Resigned
Queen Street Place, LondonEC4R 1BE
Born June 1972
Director
Appointed 13 May 2010
Resigned 21 Mar 2017

LE FLEMING, Barbara Maria

Resigned
Cannon Street, LondonEC4M 6YH
Born September 1971
Director
Appointed 03 Oct 2008
Resigned 27 Nov 2011

MASON, Paul Michael

Resigned
Charterhouse Square, LondonEC1M 6EE
Born August 1953
Director
Appointed 13 May 2010
Resigned 10 Dec 2010

POOLE, Claire Angela

Resigned
Bermondsey Street, LondonSE1 3UD
Born June 1983
Director
Appointed 19 Jun 2017
Resigned 01 Oct 2018

WYNS, Tomas

Resigned
Queen Street Place, LondonEC4R 1BE
Born June 1974
Director
Appointed 01 Nov 2014
Resigned 21 Mar 2017

Persons with significant control

13

5 Active
8 Ceased

Mr Philip Stewart Macdonald

Active
Queen Street Place, LondonEC4R 1BE
Born December 1986

Nature of Control

Significant influence or control
Notified 24 Jun 2025

Mrs Eugenie Violet Teasley

Active
Queen Street Place, LondonEC4R 1BE
Born April 1981

Nature of Control

Significant influence or control
Notified 31 Aug 2023

Mr Arjuna Gihan Fernando

Ceased
Wickhurst Road, SevenoaksTN14 6LX
Born December 1970

Nature of Control

Significant influence or control
Notified 15 Jun 2021
Ceased 31 Aug 2023

Mr Matthew Randolph Mcfeeley

Active
Queen Street Place, LondonEC4R 1BE
Born March 1980

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Jul 2020

Mr Harold Livingstone Benham

Active
Queen Street Place, LondonEC4R 1BE
Born October 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 31 May 2019

Ms Adrienne Lauren Copithorne

Ceased
Queen Street Place, LondonEC4R 1BE
Born July 1973

Nature of Control

Significant influence or control
Notified 19 Jun 2017
Ceased 07 Jul 2020

Miss Claire Angela Poole

Ceased
Queen Street Place, LondonEC4R 1BE
Born June 1983

Nature of Control

Significant influence or control
Notified 19 Jun 2017
Ceased 01 Oct 2018

Mr Pierre-Adrien Assous

Ceased
Queen Street Place, LondonEC4R 1BE
Born November 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Feb 2020

Ms Jill Patricia Duggan

Ceased
Queen Street Place, LondonEC4R 1BE
Born July 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Oct 2018

Ms Jane Burston

Ceased
Queen Street Place, LondonEC4R 1BE
Born April 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Aug 2017

Mr Edward Roger Gillespie

Ceased
Queen Street Place, LondonEC4R 1BE
Born June 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Mar 2017

Mr Tomas Wyns

Ceased
Queen Street Place, LondonEC4R 1BE
Born June 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Mar 2017

Baroness Bryony Katherine Worthington

Active
Queen Street Place, LondonEC4R 1BE
Born September 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Default Companies House Service Address Applied Officer
20 March 2026
RP09RP09
Default Companies House Service Address Applied Officer
20 March 2026
RP09RP09
Default Companies House Service Address Applied Officer
20 March 2026
RP09RP09
Default Companies House Service Address Applied Officer
20 March 2026
RP09RP09
Default Companies House Service Address Applied Officer
20 March 2026
RP09RP09
Default Companies House Registered Office Address Applied
20 March 2026
RP05RP05
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
13 October 2025
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
13 October 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Certificate Change Of Name Company
1 September 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
24 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
31 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 October 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 October 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
22 July 2019
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
14 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
12 April 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
9 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 October 2013
AR01AR01
Move Registers To Registered Office Company
24 October 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
1 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 October 2012
AR01AR01
Move Registers To Sail Company
25 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
25 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2011
AAAnnual Accounts
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2010
AR01AR01
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Incorporation Community Interest Company
3 October 2008
CICINCCICINC