Background WavePink WaveYellow Wave

CO-OP ENERGY LIMITED (07422179)

CO-OP ENERGY LIMITED (07422179) is an active UK company. incorporated on 28 October 2010. with registered office in Lichfield. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. CO-OP ENERGY LIMITED has been registered for 15 years. Current directors include KIRKMAN, Irene Louise, MATHER, Paul James, WOODELL, Vivian Stanley.

Company Number
07422179
Status
active
Type
ltd
Incorporated
28 October 2010
Age
15 years
Address
Central House, Lichfield, WS13 6QD
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
KIRKMAN, Irene Louise, MATHER, Paul James, WOODELL, Vivian Stanley
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CO-OP ENERGY LIMITED

CO-OP ENERGY LIMITED is an active company incorporated on 28 October 2010 with the registered office located in Lichfield. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. CO-OP ENERGY LIMITED was registered 15 years ago.(SIC: 63110)

Status

active

Active since 15 years ago

Company No

07422179

LTD Company

Age

15 Years

Incorporated 28 October 2010

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

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Central House Queen Street Lichfield, WS13 6QD,

Previous Addresses

Central House Queen Street Lichfield WS13 6QD England
From: 27 January 2026To: 27 January 2026
Co Operative House Warwick Technology Park Warwick Warwickshire CV34 6DA
From: 17 January 2012To: 27 January 2026
11 Churchill Road St Albans AL1 4HH United Kingdom
From: 28 October 2010To: 17 January 2012
Timeline

30 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Feb 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Jan 26
Owner Exit
Feb 26
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 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

MASON, Nigel

Resigned
Hatfield Road, St AlbansAL4 0DU
Secretary
Appointed 28 Oct 2010
Resigned 25 Nov 2011

PARKER, Edward Geoffrey

Resigned
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 25 Nov 2011
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 10 Nov 2014
Resigned 09 Nov 2015

BOOT, John

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born March 1947
Director
Appointed 28 Nov 2011
Resigned 18 Oct 2012

BURBIDGE, Isobel Jane

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1950
Director
Appointed 01 Nov 2012
Resigned 09 Nov 2015

FITZJOHN, Ruth Joyce

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born May 1960
Director
Appointed 10 Nov 2014
Resigned 20 Oct 2017

GRAY, Patrick Hugo

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

GRAY, Patrick Hugo

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1947
Director
Appointed 28 Nov 2011
Resigned 10 Nov 2014

MASON, Nigel

Resigned
Hatfield Road, St AlbansAL4 0DU
Born June 1959
Director
Appointed 28 Oct 2010
Resigned 25 Nov 2011

PARKER, Edward Geoffrey

Resigned
Eaton Road, AbingdonOX13 5JJ
Born October 1967
Director
Appointed 25 Nov 2011
Resigned 25 Nov 2011

PARKER, Edward Geoffrey

Resigned
Queen Street, LichfieldWS13 6QD
Born October 1967
Director
Appointed 25 Nov 2011
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

RIDLER, Stephen John

Resigned
Lonsdale Court, Chipping NortonOX7 5RB
Born February 1960
Director
Appointed 25 Nov 2011
Resigned 28 Nov 2011

WISEMAN, Helen Rita

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

WISEMAN, Helen Rita

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1965
Director
Appointed 28 Nov 2011
Resigned 10 Nov 2014

Persons with significant control

2

1 Active
1 Ceased
Queen Street, LichfieldWS13 6QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2026
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jan 2026
Fundings
Financials
Latest Activities

Filing History

75

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
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 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
29 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 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
29 October 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
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 November 2015
CH03Change of Secretary Details
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
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment 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
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
13 December 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 January 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
17 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Incorporation Company
28 October 2010
NEWINCIncorporation