Background WavePink WaveYellow Wave

DIGITAL ENERGY LIMITED (07369818)

DIGITAL ENERGY LIMITED (07369818) is an active UK company. incorporated on 8 September 2010. with registered office in Kirkham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 1 other business activities. DIGITAL ENERGY LIMITED has been registered for 15 years. Current directors include CONNOR, Paul Anthony, DICKINSON, Mark.

Company Number
07369818
Status
active
Type
ltd
Incorporated
8 September 2010
Age
15 years
Address
Calder House, Kirkham, PR4 2DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CONNOR, Paul Anthony, DICKINSON, Mark
SIC Codes
72190, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL ENERGY LIMITED

DIGITAL ENERGY LIMITED is an active company incorporated on 8 September 2010 with the registered office located in Kirkham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 1 other business activity. DIGITAL ENERGY LIMITED was registered 15 years ago.(SIC: 72190, 82990)

Status

active

Active since 15 years ago

Company No

07369818

LTD Company

Age

15 Years

Incorporated 8 September 2010

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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

I-PROPHETS DEVELOPMENT LIMITED
From: 8 September 2010To: 11 January 2013
Contact
Address

Calder House St Georges Park Kirkham, PR4 2DZ,

Previous Addresses

29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ England
From: 2 March 2022To: 19 December 2023
The Copper Room Deva Centre Trinity Way Salford M3 7BG
From: 8 September 2010To: 2 March 2022
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Loan Secured
Apr 13
Director Joined
Mar 15
Director Left
May 18
Director Left
May 18
Director Left
May 18
Loan Cleared
Jan 19
Loan Secured
Jan 19
Director Left
Jun 19
Director Left
Feb 21
Director Joined
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Loan Cleared
Mar 22
Owner Exit
Sept 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CONNOR, Paul Anthony

Active
St Georges Park, KirkhamPR4 2DZ
Born June 1984
Director
Appointed 28 Feb 2022

DICKINSON, Mark

Active
St Georges Park, KirkhamPR4 2DZ
Born August 1972
Director
Appointed 28 Feb 2022

TERNOUTH, Philip Graham

Resigned
Deva Centre, SalfordM3 7BG
Secretary
Appointed 15 Jan 2015
Resigned 28 Feb 2022

ALLEN, Christopher

Resigned
Deva Centre, SalfordM3 7BG
Born January 1954
Director
Appointed 31 Oct 2011
Resigned 08 May 2018

HIPKISS, Richard

Resigned
Deva Centre, SalfordM3 7BG
Born April 1974
Director
Appointed 31 Oct 2011
Resigned 30 Jun 2020

LAU, Wai Chiu

Resigned
Deva Centre, SalfordM3 7BG
Born January 1979
Director
Appointed 08 Sept 2010
Resigned 08 May 2018

NEEDHAM, Andrew James

Resigned
Deva Centre, SalfordM3 7BG
Born July 1985
Director
Appointed 15 Jan 2015
Resigned 26 Jun 2019

SOUTHWORTH, David Robert

Resigned
Deva Centre, SalfordM3 7BG
Born April 1949
Director
Appointed 31 Oct 2011
Resigned 08 May 2018

WHISTANCE, Stuart John

Resigned
Deva Centre, SalfordM3 7BG
Born June 1950
Director
Appointed 31 Oct 2011
Resigned 28 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
St. Georges Park, KirkhamPR4 2DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2025
Progress Park, KirkhamPR4 2TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2022
Ceased 27 Aug 2025
Deva City Office Park, ManchesterM3 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

72

Notification Of A Person With Significant Control
10 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Memorandum Articles
9 March 2022
MAMA
Resolution
9 March 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 March 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
23 November 2018
MR05Certification of Charge
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
16 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Certificate Change Of Name Company
11 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 January 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
24 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
8 September 2010
NEWINCIncorporation