Background WavePink WaveYellow Wave

RSJ2 ENERGY LIMITED (08705901)

RSJ2 ENERGY LIMITED (08705901) is an active UK company. incorporated on 25 September 2013. with registered office in Truro. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RSJ2 ENERGY LIMITED has been registered for 12 years. Current directors include COLES, Simon Edward, FELSTEAD, Mark Thomas, PEARSON, John Edward and 1 others.

Company Number
08705901
Status
active
Type
ltd
Incorporated
25 September 2013
Age
12 years
Address
Vivian House, Truro, TR1 2DP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
COLES, Simon Edward, FELSTEAD, Mark Thomas, PEARSON, John Edward, WINTON, Joseph David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSJ2 ENERGY LIMITED

RSJ2 ENERGY LIMITED is an active company incorporated on 25 September 2013 with the registered office located in Truro. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. RSJ2 ENERGY LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08705901

LTD Company

Age

12 Years

Incorporated 25 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 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

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Vivian House Newham Road Truro, TR1 2DP,

Previous Addresses

The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG England
From: 16 May 2023To: 12 August 2025
C/O Westcotts (Sw) Llp Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom
From: 13 September 2022To: 16 May 2023
C/O Thomas Westcott Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom
From: 22 July 2021To: 13 September 2022
C/O Riley Chartered Accountants 51 North Hill Plymouth PL4 8HZ
From: 20 February 2015To: 22 July 2021
Maxet House 28 Baldwin Street Bristol BS1 1NG
From: 25 September 2013To: 20 February 2015
Timeline

10 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Owner Exit
Mar 21
Loan Secured
Sept 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COLES, Simon Edward

Active
Newham Road, TruroTR1 2DP
Born August 1980
Director
Appointed 05 May 2015

FELSTEAD, Mark Thomas

Active
Newham Road, TruroTR1 2DP
Born October 1960
Director
Appointed 11 Feb 2014

PEARSON, John Edward

Active
Newham Road, TruroTR1 2DP
Born May 1975
Director
Appointed 05 May 2015

WINTON, Joseph David

Active
Newham Road, TruroTR1 2DP
Born May 1985
Director
Appointed 25 Sept 2013

TIVEY, Gerard Mark

Resigned
28 Baldwin Street, BristolBS1 1NG
Born January 1980
Director
Appointed 25 Sept 2013
Resigned 11 Feb 2014

Persons with significant control

2

1 Active
1 Ceased

Ma020 Ltd

Active
Newham Road, TruroTR1 2DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2021

Ma020 Ltd

Ceased
North Hill, PlymouthPL4 8HZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 April 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
1 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 May 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Incorporation Company
25 September 2013
NEWINCIncorporation