Background WavePink WaveYellow Wave

ENERGYPEOPLE SERVICES LIMITED (08786777)

ENERGYPEOPLE SERVICES LIMITED (08786777) is an active UK company. incorporated on 22 November 2013. with registered office in Colchester. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. ENERGYPEOPLE SERVICES LIMITED has been registered for 12 years. Current directors include CHAPMAN, Glen Martin.

Company Number
08786777
Status
active
Type
ltd
Incorporated
22 November 2013
Age
12 years
Address
Lodge Lane Business Centre Lodge Lane, Colchester, CO4 5NE
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
CHAPMAN, Glen Martin
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGYPEOPLE SERVICES LIMITED

ENERGYPEOPLE SERVICES LIMITED is an active company incorporated on 22 November 2013 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. ENERGYPEOPLE SERVICES LIMITED was registered 12 years ago.(SIC: 42220)

Status

active

Active since 12 years ago

Company No

08786777

LTD Company

Age

12 Years

Incorporated 22 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 3m left

Last Filed

Made up to 30 November 2025 (6 months ago)
Submitted on 12 February 2026 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (7 months ago)
Submitted on 4 November 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

PRETTY 1400 LIMITED
From: 22 November 2013To: 5 December 2013
Contact
Address

Lodge Lane Business Centre Lodge Lane Langham Colchester, CO4 5NE,

Timeline

10 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Jan 14
Director Joined
Feb 14
Funding Round
Feb 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jul 17
Loan Cleared
Apr 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CHAPMAN, Glen Martin

Active
Lodge Lane, ColchesterCO4 5NE
Born September 1956
Director
Appointed 01 Jan 2016

BROWN, Melvin Stanley Charles

Resigned
Lodge Lane, ColchesterCO4 5NE
Born April 1950
Director
Appointed 27 Jan 2014
Resigned 31 Dec 2015

GERAGHTY, Nigel

Resigned
Lodge Lane, ColchesterCO4 5NE
Born October 1970
Director
Appointed 08 Aug 2014
Resigned 03 Jul 2017

SLEGG, William John

Resigned
Lodge Lane, ColchesterCO4 5NE
Born July 1952
Director
Appointed 22 Nov 2013
Resigned 08 Aug 2014

Persons with significant control

2

Mr William John Slegg

Active
Capel Road, IpswichIP9 2DL
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Lodge Lane, ColchesterCO4 5NE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Mortgage Satisfy Charge Full
28 April 2026
MR04Satisfaction of Charge
Dissolution Voluntary Strike Off Suspended
21 April 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Capital Allotment Shares
5 February 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Certificate Change Of Name Company
5 December 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 November 2013
RESOLUTIONSResolutions
Change Of Name Notice
26 November 2013
CONNOTConfirmation Statement Notification
Incorporation Company
22 November 2013
NEWINCIncorporation