Background WavePink WaveYellow Wave

P ENERGY LIMITED (08589113)

P ENERGY LIMITED (08589113) is an active UK company. incorporated on 28 June 2013. with registered office in Wembley. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. P ENERGY LIMITED has been registered for 12 years. Current directors include CADJI, Laurent Elie, CADJI, Lewis Levy, KANSAGRA, Bhupendra Shantilal and 1 others.

Company Number
08589113
Status
active
Type
ltd
Incorporated
28 June 2013
Age
12 years
Address
Portland House 69-71 Wembley Hill Road, Wembley, HA9 8BU
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
CADJI, Laurent Elie, CADJI, Lewis Levy, KANSAGRA, Bhupendra Shantilal, KANSAGRA, Ramesh Shantilal
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P ENERGY LIMITED

P ENERGY LIMITED is an active company incorporated on 28 June 2013 with the registered office located in Wembley. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. P ENERGY LIMITED was registered 12 years ago.(SIC: 50200)

Status

active

Active since 12 years ago

Company No

08589113

LTD Company

Age

12 Years

Incorporated 28 June 2013

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Portland House 69-71 Wembley Hill Road Wembley, HA9 8BU,

Previous Addresses

7th Floor, North Wing, York House Empire Way Wembley Middlesex HA9 0PA
From: 21 May 2014To: 30 March 2016
Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU United Kingdom
From: 28 June 2013To: 21 May 2014
Timeline

16 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Aug 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Funding Round
Apr 15
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Dec 19
Loan Cleared
Mar 21
Capital Update
Mar 23
Owner Exit
Mar 23
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

KANSAGRA, Bhupendra Shantilal

Active
Wembley Hill Road, WembleyHA9 8BU
Secretary
Appointed 28 Jun 2013

CADJI, Laurent Elie

Active
Wembley Hill Road, WembleyHA9 8BU
Born August 1977
Director
Appointed 28 Jun 2013

CADJI, Lewis Levy

Active
Wembley Hill Road, WembleyHA9 8BU
Born May 1938
Director
Appointed 28 Jun 2013

KANSAGRA, Bhupendra Shantilal

Active
Wembley Hill Road, WembleyHA9 8BU
Born May 1956
Director
Appointed 28 Jun 2013

KANSAGRA, Ramesh Shantilal

Active
Wembley Hill Road, WembleyHA9 8BU
Born August 1950
Director
Appointed 28 Jun 2013

Persons with significant control

2

1 Active
1 Ceased
69-71 Wembley Hill Road, WembleyHA9 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Mar 2023
69-71 Wembley Hill Road, WembleyHA9 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Mar 2023
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Legacy
10 March 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 March 2023
SH19Statement of Capital
Legacy
10 March 2023
CAP-SSCAP-SS
Resolution
10 March 2023
RESOLUTIONSResolutions
Memorandum Articles
2 March 2023
MAMA
Resolution
2 March 2023
RESOLUTIONSResolutions
Resolution
28 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
5 December 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 September 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
4 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Incorporation Company
28 June 2013
NEWINCIncorporation