Background WavePink WaveYellow Wave

FIRST ENERGY LIMITED (07264944)

FIRST ENERGY LIMITED (07264944) is an active UK company. incorporated on 25 May 2010. with registered office in Cheltenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. FIRST ENERGY LIMITED has been registered for 15 years. Current directors include CROCKETT, Leon.

Company Number
07264944
Status
active
Type
ltd
Incorporated
25 May 2010
Age
15 years
Address
Midway House Staverton Technology Park, Herrick Way, Cheltenham, GL51 6TQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CROCKETT, Leon
SIC Codes
35110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST ENERGY LIMITED

FIRST ENERGY LIMITED is an active company incorporated on 25 May 2010 with the registered office located in Cheltenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. FIRST ENERGY LIMITED was registered 15 years ago.(SIC: 35110, 82990)

Status

active

Active since 15 years ago

Company No

07264944

LTD Company

Age

15 Years

Incorporated 25 May 2010

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

TAME POWER LIMITED
From: 25 May 2010To: 6 October 2011
Contact
Address

Midway House Staverton Technology Park, Herrick Way Staverton Cheltenham, GL51 6TQ,

Previous Addresses

122 Bath Road Cheltenham Gloucestershire GL53 7JX England
From: 22 December 2015To: 15 February 2016
112 Bath Road Cheltenham Gloucestershire GL53 7JX United Kingdom
From: 4 December 2015To: 22 December 2015
First Floor 18 Park Place Cardiff CF10 3DQ
From: 9 April 2013To: 4 December 2015
Ground Floor, Tuscan House 5 Beck Court Cardiff Gate Business Park Cardiff CF23 8RP United Kingdom
From: 25 May 2010To: 9 April 2013
Timeline

26 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Mar 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Funding Round
Oct 11
Director Left
May 13
Director Joined
Jun 13
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Capital Update
Nov 18
Funding Round
Jan 19
Director Joined
Jan 19
New Owner
Mar 19
Owner Exit
Mar 21
Director Left
Apr 24
Capital Reduction
May 24
Owner Exit
May 24
Share Buyback
Jun 24
New Owner
Jun 24
5
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

CROCKETT, Leon

Active
Staverton Technology Park, Herrick Way, CheltenhamGL51 6TQ
Born July 1975
Director
Appointed 31 Jan 2019

KINCAID, Melanie Jane

Resigned
5 Beck Court, CardiffCF23 8RP
Secretary
Appointed 25 May 2010
Resigned 25 Mar 2011

LAMBIE, Alexander Scott

Resigned
Eton Avenue, LondonNW3 3HJ
Secretary
Appointed 25 Mar 2011
Resigned 04 Aug 2011

PAGET, Karen

Resigned
18 Park Place, CardiffCF10 3DQ
Secretary
Appointed 04 Aug 2011
Resigned 03 Dec 2015

FRASER, Alastair Douglas

Resigned
Hadleigh, IpswichIP7 6LA
Born October 1965
Director
Appointed 24 Mar 2011
Resigned 28 Sept 2011

LAMBIE, Alexander Scott

Resigned
18 Park Place, CardiffCF10 3DQ
Born November 1955
Director
Appointed 25 May 2010
Resigned 12 Nov 2015

MCCRINDLE, Graeme Lee

Resigned
18 Park Place, CardiffCF10 3DQ
Born July 1967
Director
Appointed 21 May 2013
Resigned 04 Dec 2015

RUTHERFORD, Peter

Resigned
Staverton Technology Park, Herrick Way, CheltenhamGL51 6TQ
Born July 1956
Director
Appointed 03 Dec 2015
Resigned 27 Mar 2024

RUTHERFORD, Peter

Resigned
18 Park Place, CardiffCF10 3DQ
Born July 1956
Director
Appointed 28 Sept 2011
Resigned 13 Nov 2015

TRUSSLER, Peter John

Resigned
5 Beck Court, CardiffCF23 8RP
Born April 1954
Director
Appointed 07 Jun 2010
Resigned 28 Sept 2011

TUCKER, Matthew

Resigned
18 Park Place, CardiffCF10 3DQ
Born May 1974
Director
Appointed 07 Jun 2010
Resigned 03 Dec 2015

WORTHING, Michael

Resigned
18 Park Place, CardiffCF10 3DQ
Born July 1963
Director
Appointed 28 Sept 2011
Resigned 21 May 2013

Persons with significant control

4

2 Active
2 Ceased

Mrs Sarah Elizabeth Crockett

Active
Staverton Technology Park, Herrick Way, CheltenhamGL51 6TQ
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2024
Staverton Technology Park, CheltenhamGL51 6TQ

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 31 Jan 2019
Ceased 31 Jan 2019

Mr Leon Crockett

Active
Staverton Technology Park, CheltenhamGL51 6TQ
Born July 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Jan 2019
Staverton Technology Park, CheltenhamGL51 6TQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Mar 2024
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Memorandum Articles
23 August 2024
MAMA
Resolution
23 August 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 June 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Capital Return Purchase Own Shares
21 June 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Capital Cancellation Shares
20 May 2024
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
12 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
13 November 2018
SH19Statement of Capital
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Legacy
30 October 2018
CAP-SSCAP-SS
Legacy
30 October 2018
SH20SH20
Resolution
30 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Second Filing Of Form With Form Type
23 May 2012
RP04RP04
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Resolution
31 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Certificate Change Of Name Company
6 October 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 October 2011
RESOLUTIONSResolutions
Change Of Name Notice
5 October 2011
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
19 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
5 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
25 May 2010
NEWINCIncorporation