Background WavePink WaveYellow Wave

THORPE ENERGY LIMITED (06812103)

THORPE ENERGY LIMITED (06812103) is an active UK company. incorporated on 6 February 2009. with registered office in Tamworth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35300). THORPE ENERGY LIMITED has been registered for 17 years. Current directors include DUGDALE, William Matthew Stratford, INGE-INNES-LILLINGSTON, Hugh William.

Company Number
06812103
Status
active
Type
ltd
Incorporated
6 February 2009
Age
17 years
Address
The Estate Office, Tamworth, B79 0LH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35300)
Directors
DUGDALE, William Matthew Stratford, INGE-INNES-LILLINGSTON, Hugh William
SIC Codes
35300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORPE ENERGY LIMITED

THORPE ENERGY LIMITED is an active company incorporated on 6 February 2009 with the registered office located in Tamworth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35300). THORPE ENERGY LIMITED was registered 17 years ago.(SIC: 35300)

Status

active

Active since 17 years ago

Company No

06812103

LTD Company

Age

17 Years

Incorporated 6 February 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

The Estate Office Thorpe Constantine Tamworth, B79 0LH,

Previous Addresses

2 Rutherford Court Staffordshire Technology Park Stafford ST18 0GP
From: 22 April 2013To: 16 February 2017
C/O Fisher German 2 Rutherford Court Technology Park Stafford Staffordshire ST18 0AR
From: 6 February 2009To: 22 April 2013
Timeline

3 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Nov 19
Owner Exit
Feb 26
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DUGDALE, William Matthew Stratford

Active
Merevale Hall, AtherstoneCV9 2HG
Born February 1959
Director
Appointed 09 Mar 2009

INGE-INNES-LILLINGSTON, Hugh William

Active
Thorpe Constantine, TamworthB79 0LH
Born September 1956
Director
Appointed 09 Mar 2009

LEGH, David Piers Carlis, The Honourable

Resigned
Cubley Lodge, AshbourneDE6 2FB
Secretary
Appointed 25 Jun 2009
Resigned 28 Feb 2017

PHILSEC LIMITED

Resigned
Colmore Square, BirminghamB4 6AA
Corporate secretary
Appointed 06 Feb 2009
Resigned 09 Mar 2009

UNDERWOOD, Richard Douglas

Resigned
5 Woodville Road, BirminghamB17 9AS
Born June 1970
Director
Appointed 06 Feb 2009
Resigned 09 Mar 2009

MEAUJO INCORPORATIONS LIMITED

Resigned
Colmore Square, BirminghamB4 6AA
Corporate director
Appointed 06 Feb 2009
Resigned 09 Mar 2009

Persons with significant control

2

1 Active
1 Ceased

Mrs Elizabeth Inge-Innes-Lillingston

Ceased
Thorpe Constantine, TamworthB79 0LH
Born May 1925

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Jan 2025

Mr Hugh William Inge-Innes-Lillingston

Active
Thorpe Constantine, TamworthB79 0LH
Born September 1956

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Memorandum Articles
26 November 2019
MAMA
Resolution
26 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Legacy
28 October 2009
MG01MG01
Legacy
11 July 2009
88(2)Return of Allotment of Shares
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
287Change of Registered Office
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Resolution
6 July 2009
RESOLUTIONSResolutions
Incorporation Company
6 February 2009
NEWINCIncorporation