Background WavePink WaveYellow Wave

FREE GREEN ENERGY CORPORATION LIMITED (07359678)

FREE GREEN ENERGY CORPORATION LIMITED (07359678) is an active UK company. incorporated on 27 August 2010. with registered office in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FREE GREEN ENERGY CORPORATION LIMITED has been registered for 15 years. Current directors include SHERIDAN, Michael Kenneth, WYLIE, Gordon Brian.

Company Number
07359678
Status
active
Type
ltd
Incorporated
27 August 2010
Age
15 years
Address
C/O External Services Limited Central House, 20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
SHERIDAN, Michael Kenneth, WYLIE, Gordon Brian
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREE GREEN ENERGY CORPORATION LIMITED

FREE GREEN ENERGY CORPORATION LIMITED is an active company incorporated on 27 August 2010 with the registered office located in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. FREE GREEN ENERGY CORPORATION LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07359678

LTD Company

Age

15 Years

Incorporated 27 August 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 4 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

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

C/O External Services Limited Central House, 20 Central Avenue St Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Beeston Lodge Beeston Lane Spixworth Norwich Norfolk NR10 3TN England
From: 25 August 2016To: 18 August 2022
Oakways Tubbs Lane, Highclere Newbury Berkshire RG20 9PQ
From: 27 August 2010To: 25 August 2016
Timeline

22 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Apr 13
Share Issue
Apr 13
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Nov 18
Director Left
Dec 18
Director Left
Dec 18
Capital Update
Dec 18
Loan Secured
Dec 18
Loan Secured
Apr 19
Loan Secured
Jul 21
9
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

EXTERNAL OFFICER LIMITED

Active
Beeston Lane, NorwichNR10 3TN
Corporate secretary
Appointed 25 Aug 2016

SHERIDAN, Michael Kenneth

Active
Tubbs Lane, Highclere, NewburyRG20 9PQ
Born September 1949
Director
Appointed 27 Aug 2010

WYLIE, Gordon Brian

Active
Tubbs Lane, NewburyRG20 9PQ
Born July 1960
Director
Appointed 18 Mar 2013

GALLWEY, Dayrell Shane

Resigned
Queen Annes Gate, LondonSW1H 9AA
Born August 1972
Director
Appointed 18 Mar 2013
Resigned 20 Dec 2018

GALLWEY, Dayrell Shane

Resigned
Queen Annes Gate, LondonSW1H 9AA
Born August 1972
Director
Appointed 15 Mar 2013
Resigned 15 Mar 2013

GUINNESS, Edward Benjamin Newton

Resigned
Queen Annes Gate, LondonSW1H 9AA
Born June 1976
Director
Appointed 18 Mar 2013
Resigned 20 Dec 2018

WYLIE, Gordon Brian

Resigned
Tubbs Lane, Highclere, NewburyRG20 9PQ
Born July 1960
Director
Appointed 15 Mar 2013
Resigned 15 Mar 2013

Persons with significant control

1

Tubbs Lane, NewburyRG20 9PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 September 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Resolution
18 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Legacy
21 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2018
SH19Statement of Capital
Legacy
21 December 2018
CAP-SSCAP-SS
Resolution
21 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 August 2016
AP04Appointment of Corporate Secretary
Second Filing Of Annual Return With Made Up Date
18 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 August 2016
RP04AR01RP04AR01
Accounts Amended With Accounts Type Total Exemption Full
12 February 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company
14 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Capital Alter Shares Consolidation Subdivision
11 April 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Dormant
7 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Incorporation Company
27 August 2010
NEWINCIncorporation