Background WavePink WaveYellow Wave

ENERGY COOP LIMITED (07027177)

ENERGY COOP LIMITED (07027177) is an active UK company. incorporated on 23 September 2009. with registered office in Lichfield. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. ENERGY COOP LIMITED has been registered for 16 years. Current directors include KIRKMAN, Irene Louise, MATHER, Paul James, WOODELL, Vivian Stanley.

Company Number
07027177
Status
active
Type
ltd
Incorporated
23 September 2009
Age
16 years
Address
Central House, Lichfield, WS13 6QD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
KIRKMAN, Irene Louise, MATHER, Paul James, WOODELL, Vivian Stanley
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY COOP LIMITED

ENERGY COOP LIMITED is an active company incorporated on 23 September 2009 with the registered office located in Lichfield. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. ENERGY COOP LIMITED was registered 16 years ago.(SIC: 35140)

Status

active

Active since 16 years ago

Company No

07027177

LTD Company

Age

16 Years

Incorporated 23 September 2009

Size

N/A

Accounts

ARD: 26/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Dormant

Next Due

Due by 26 October 2026
Period: 26 January 2025 - 26 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

ENERGY 2 SELL LIMITED
From: 23 September 2009To: 20 May 2013
Contact
Address

Central House Queen Street Lichfield, WS13 6QD,

Previous Addresses

Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA
From: 19 February 2013To: 28 January 2026
Co-Operative House Warwick Business Park Gallows Hill Warwick CV34 6DA England
From: 18 February 2013To: 19 February 2013
C/O Gilmond Consulting Limited Richmond House Richmond Hill Bournemouth BH2 6EQ United Kingdom
From: 23 September 2009To: 18 February 2013
Timeline

24 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Funding Round
Oct 10
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

PLUNKETT, Simon Richard

Active
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 23 Mar 2026

KIRKMAN, Irene Louise

Active
Queen Street, LichfieldWS13 6QD
Born March 1953
Director
Appointed 28 Oct 2023

MATHER, Paul James

Active
Queen Street, LichfieldWS13 6QD
Born April 1959
Director
Appointed 29 Oct 2025

WOODELL, Vivian Stanley

Active
Queen Street, LichfieldWS13 6QD
Born May 1962
Director
Appointed 20 Nov 2017

PARKER, Edward Geoffrey

Resigned
Warwick Technology Park, WarwickCV34 6DA
Secretary
Appointed 15 Feb 2013
Resigned 26 Jan 2026

SEDDON, Andrew David

Resigned
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 26 Jan 2026
Resigned 23 Mar 2026

BIRCH, Olivia

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1967
Director
Appointed 07 Mar 2015
Resigned 09 Nov 2015

BURBIDGE, Isobel Jane

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1950
Director
Appointed 07 Mar 2015
Resigned 09 Nov 2015

FITZJOHN, Ruth Joyce

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born May 1960
Director
Appointed 07 Mar 2015
Resigned 19 Oct 2017

GILDERT, Robert Gerard

Resigned
Warwick Business Park, WarwickCV34 6DA
Born September 1969
Director
Appointed 20 Oct 2009
Resigned 15 Feb 2013

GRAY, Patrick Hugo

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1947
Director
Appointed 09 Nov 2015
Resigned 19 Nov 2018

PARKER, Edward Geoffrey

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born October 1967
Director
Appointed 15 Feb 2013
Resigned 26 Jan 2026

RICHARDSON, Heather Adele

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born December 1976
Director
Appointed 19 Nov 2018
Resigned 29 Oct 2025

RICHMOND, Roy John Hunter

Resigned
Warwick Business Park, WarwickCV34 6DA
Born May 1972
Director
Appointed 23 Sept 2009
Resigned 15 Feb 2013

RIDLER, Stephen John

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born February 1960
Director
Appointed 15 Feb 2013
Resigned 07 Mar 2015

WISEMAN, Helen Rita

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1965
Director
Appointed 09 Nov 2015
Resigned 28 Oct 2023

Persons with significant control

1

Warwick Technology Park, Gallows Hill, WarwickCV34 6DA

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Secretary Company With Name Date
24 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 January 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
20 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
18 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Capital Allotment Shares
4 October 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Legacy
23 October 2009
88(2)Return of Allotment of Shares
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Incorporation Company
23 September 2009
NEWINCIncorporation