Background WavePink WaveYellow Wave

ENEGEN POWER SYSTEMS LIMITED (08163038)

ENEGEN POWER SYSTEMS LIMITED (08163038) is an active UK company. incorporated on 31 July 2012. with registered office in Portsmouth. The company operates in the Information and Communication sector, engaged in business and domestic software development. ENEGEN POWER SYSTEMS LIMITED has been registered for 13 years. Current directors include CALMONSON, David Henry, CHAPLIN, Andrew, HENDRY, Stephen and 2 others.

Company Number
08163038
Status
active
Type
ltd
Incorporated
31 July 2012
Age
13 years
Address
Suite 2, Pure Offices Port Way, Portsmouth, PO6 4TY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CALMONSON, David Henry, CHAPLIN, Andrew, HENDRY, Stephen, HOLT, David Andrew, READ, Christopher Dunstan Boileau
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENEGEN POWER SYSTEMS LIMITED

ENEGEN POWER SYSTEMS LIMITED is an active company incorporated on 31 July 2012 with the registered office located in Portsmouth. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ENEGEN POWER SYSTEMS LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08163038

LTD Company

Age

13 Years

Incorporated 31 July 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

DUNSTAN THOMAS ENERGY LIMITED
From: 31 July 2012To: 27 May 2020
Contact
Address

Suite 2, Pure Offices Port Way Port Solent Portsmouth, PO6 4TY,

Previous Addresses

Building 3000 Lakeside North Harbour Portsmouth Hampshire PO6 3EN United Kingdom
From: 26 September 2018To: 14 December 2020
Rawlings Suite Gunwharf Quays Portsmouth Hampshire PO1 3TT
From: 31 July 2012To: 26 September 2018
Timeline

32 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Dec 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
May 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Nov 17
Director Left
Mar 18
Director Joined
Apr 19
Loan Cleared
Jul 20
Funding Round
Jul 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Feb 21
Funding Round
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Director Left
Jul 23
5
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CALMONSON, David Henry

Active
Port Way, PortsmouthPO6 4TY
Born March 1957
Director
Appointed 06 Sept 2020

CHAPLIN, Andrew

Active
Port Way, PortsmouthPO6 4TY
Born February 1968
Director
Appointed 06 Sept 2020

HENDRY, Stephen

Active
Port Way, PortsmouthPO6 4TY
Born October 1984
Director
Appointed 06 Sept 2020

HOLT, David Andrew

Active
Port Way, PortsmouthPO6 4TY
Born April 1968
Director
Appointed 22 Jan 2016

READ, Christopher Dunstan Boileau

Active
Lakeside North Harbour, PortsmouthPO6 3EN
Born August 1963
Director
Appointed 31 Jul 2012

ALDRIDGE, Luisa Jane

Resigned
Lakeside North Harbour, PortsmouthPO6 3EN
Born May 1969
Director
Appointed 22 Dec 2016
Resigned 03 Aug 2020

CHILD, David Michael

Resigned
Lakeside North Harbour, PortsmouthPO6 3EN
Born January 1960
Director
Appointed 01 Oct 2013
Resigned 03 Aug 2020

EL-SAIE, Ihab Mahmoud Hassan Ali

Resigned
Lakeside North Harbour, PortsmouthPO6 3EN
Born August 1965
Director
Appointed 22 Jan 2016
Resigned 03 Aug 2020

FINTZ, Julia

Resigned
Lakeside North Harbour, PortsmouthPO6 3EN
Born November 1979
Director
Appointed 30 Apr 2019
Resigned 03 Aug 2020

GETS, Graeme Peter

Resigned
Gunwharf Quays, PortsmouthPO1 3TT
Born March 1971
Director
Appointed 22 Jan 2016
Resigned 13 Mar 2018

HOLT, Natanje

Resigned
Gunwharf Quays, PortsmouthPO1 3TT
Born July 1976
Director
Appointed 01 Oct 2013
Resigned 01 Mar 2016

MARTIN, Andrew John

Resigned
Lakeside North Harbour, PortsmouthPO6 3EN
Born May 1968
Director
Appointed 22 Dec 2016
Resigned 03 Aug 2020

O'MALLEY, Margarita

Resigned
Port Way, PortsmouthPO6 4TY
Born April 1968
Director
Appointed 15 Nov 2017
Resigned 25 Jul 2023

Persons with significant control

3

1 Active
2 Ceased

Mr David Andrew Holt

Active
Port Way, PortsmouthPO6 4TY
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2021

Mr Christopher Dunstan Boileau Read

Ceased
Lakeside North Harbour, PortsmouthPO6 3EN
Born August 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Aug 2020
Ceased 08 Feb 2021
Lakeside North Harbour, PortsmouthPO6 3EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Aug 2020
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Resolution
7 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2021
CS01Confirmation Statement
Capital Allotment Shares
21 February 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 February 2021
SH01Allotment of Shares
Capital Allotment Shares
21 February 2021
SH01Allotment of Shares
Capital Allotment Shares
20 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2020
AAAnnual Accounts
Legacy
9 September 2020
PARENT_ACCPARENT_ACC
Memorandum Articles
8 September 2020
MAMA
Resolution
8 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
26 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
12 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 July 2020
MR04Satisfaction of Charge
Legacy
23 June 2020
GUARANTEE2GUARANTEE2
Legacy
23 June 2020
AGREEMENT2AGREEMENT2
Resolution
27 May 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Resolution
11 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
2 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
31 July 2012
NEWINCIncorporation