Background WavePink WaveYellow Wave

VIBRANT ENERGY MATTERS LIMITED (06755736)

VIBRANT ENERGY MATTERS LIMITED (06755736) is an active UK company. incorporated on 24 November 2008. with registered office in Blackwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. VIBRANT ENERGY MATTERS LIMITED has been registered for 17 years. Current directors include KITTOW, Daniel Andrew, SCOTT, Adrian Paul, TWIGG, Richard John.

Company Number
06755736
Status
active
Type
ltd
Incorporated
24 November 2008
Age
17 years
Address
2 Foxes Lane, Blackwood, NP12 4AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KITTOW, Daniel Andrew, SCOTT, Adrian Paul, TWIGG, Richard John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIBRANT ENERGY MATTERS LIMITED

VIBRANT ENERGY MATTERS LIMITED is an active company incorporated on 24 November 2008 with the registered office located in Blackwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. VIBRANT ENERGY MATTERS LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06755736

LTD Company

Age

17 Years

Incorporated 24 November 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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

GREEN ENERGY MATTERS (EUROPE) LIMITED
From: 24 November 2008To: 30 March 2010
Contact
Address

2 Foxes Lane Oakdale Business Park Blackwood, NP12 4AB,

Previous Addresses

Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN
From: 22 July 2010To: 8 December 2010
2 Foxes Lane Oakdale Business Park Blackwood Gwent NP12 4AB
From: 24 November 2008To: 22 July 2010
Timeline

41 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Nov 09
Director Left
Nov 09
Director Left
Mar 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Oct 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Joined
Jan 16
Funding Round
Jan 16
Director Joined
Feb 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Loan Cleared
Jul 17
Loan Secured
Aug 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Dec 20
Director Left
Jun 21
Capital Reduction
Jul 21
Share Buyback
Sept 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
4
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

KITTOW, Daniel Andrew

Active
Foxes Lane, BlackwoodNP12 4AB
Born July 1975
Director
Appointed 18 Jan 2016

SCOTT, Adrian Paul

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born December 1962
Director
Appointed 16 Oct 2023

TWIGG, Richard John

Active
Foxes Lane, BlackwoodNP12 4AB
Born February 1965
Director
Appointed 07 Apr 2014

BUCK, Helen Elizabeth

Resigned
Station Business Park, Holgate Park Drive, YorkYO26 4GB
Born April 1960
Director
Appointed 20 Mar 2017
Resigned 30 Mar 2023

CLARK, Christopher Dean

Resigned
Foxes Lane, BlackwoodNP12 4AB
Born August 1974
Director
Appointed 08 Oct 2010
Resigned 23 Jun 2021

CLARK, Christopher Dean

Resigned
Flat 5 Hamilton House, LondonE1 8LG
Born August 1974
Director
Appointed 28 Nov 2008
Resigned 11 Nov 2009

CLARKE, Adrienne Elizabeth Lea

Resigned
Foxes Lane, BlackwoodNP12 4AB
Born March 1964
Director
Appointed 05 Apr 2018
Resigned 31 Mar 2019

ELLIOTT, Gregory

Resigned
Foxes Lane, BlackwoodNP12 4AB
Born September 1979
Director
Appointed 24 Nov 2008
Resigned 19 Mar 2010

GILL, Adrian Stuart

Resigned
1-3 Sun Street, LondonEC2A 2EP
Born June 1967
Director
Appointed 01 Jan 2015
Resigned 31 Jan 2017

GILL, Adrian Stuart

Resigned
Foxes Lane, BlackwoodNP12 4AB
Born July 1967
Director
Appointed 09 Jul 2010
Resigned 29 Jun 2012

KENNEDY, Peter Ross

Resigned
Oxford Street, LondonW1D 1NN
Born October 1978
Director
Appointed 13 Dec 2017
Resigned 29 Mar 2018

LIVESEY, David Christopher

Resigned
Foxes Lane, BlackwoodNP12 4AB
Born May 1959
Director
Appointed 31 Dec 2012
Resigned 28 Sept 2023

LIVESEY, David Christopher

Resigned
Foxes Lane, BlackwoodNP12 4AB
Born May 1959
Director
Appointed 09 Jul 2010
Resigned 07 Nov 2011

MELLIS, Stuart Colin

Resigned
Foxes Lane, BlackwoodNP12 4AB
Born November 1971
Director
Appointed 21 Feb 2017
Resigned 23 Nov 2017

NEWNES, David Julian

Resigned
3-4 Kings Square, YorkYO1 8ZH
Born June 1958
Director
Appointed 07 Nov 2011
Resigned 31 Dec 2014

NOTLEY, Jonathan Lewis

Resigned
Foxes Lane, BlackwoodNP12 4AB
Born February 1974
Director
Appointed 30 Mar 2023
Resigned 29 Sept 2023

OLIVER, Martin James

Resigned
Foxes Lane, BlackwoodNP12 4AB
Born May 1967
Director
Appointed 29 Jun 2012
Resigned 19 Dec 2013

SHIPPERLEY, Reginald Stephen

Resigned
Foxes Lane, BlackwoodNP12 4AB
Born October 1958
Director
Appointed 09 Jul 2010
Resigned 07 Nov 2011

STONES, Martyn Lee

Resigned
88 - 103 Caldecotte Lake Drive, Milton KeynesMK7 8JT
Born September 1962
Director
Appointed 07 Nov 2011
Resigned 13 Dec 2017

WAYMAN, Michael Ian

Resigned
Foxes Lane, BlackwoodNP12 4AB
Born September 1972
Director
Appointed 24 Nov 2008
Resigned 11 Mar 2015

Persons with significant control

1

Connells Limited

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
22 September 2021
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
22 July 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Capital Cancellation Shares
15 July 2021
SH06Cancellation of Shares
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2016
AP01Appointment of Director
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
1 February 2016
SH10Notice of Particulars of Variation
Statement Of Companys Objects
1 February 2016
CC04CC04
Resolution
1 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Auditors Resignation Company
19 November 2015
AUDAUD
Capital Name Of Class Of Shares
19 April 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Capital Name Of Class Of Shares
19 May 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Capital Name Of Class Of Shares
2 July 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Capital Name Of Class Of Shares
24 October 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Resolution
22 November 2011
RESOLUTIONSResolutions
Legacy
1 August 2011
MG02MG02
Legacy
28 July 2011
MG01MG01
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Legacy
11 January 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
8 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Legacy
23 July 2010
MG02MG02
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Resolution
22 July 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 July 2010
SH08Notice of Name/Rights of Class of Shares
Legacy
17 July 2010
MG01MG01
Certificate Change Of Name Company
30 March 2010
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Resolution
23 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
27 November 2009
MG02MG02
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Legacy
24 November 2009
MG01MG01
Resolution
5 November 2009
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2009
SH01Allotment of Shares
Legacy
2 May 2009
287Change of Registered Office
Legacy
6 March 2009
88(2)Return of Allotment of Shares
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
88(2)Return of Allotment of Shares
Resolution
24 December 2008
RESOLUTIONSResolutions
Legacy
24 December 2008
123Notice of Increase in Nominal Capital
Legacy
12 December 2008
395Particulars of Mortgage or Charge
Incorporation Company
24 November 2008
NEWINCIncorporation