Background WavePink WaveYellow Wave

D200 ENERGY LIMITED (08883806)

D200 ENERGY LIMITED (08883806) is an active UK company. incorporated on 10 February 2014. with registered office in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in transmission of electricity and 2 other business activities. D200 ENERGY LIMITED has been registered for 12 years. Current directors include HUNTER, Samuel James, THOMPSON, Andrew Richard.

Company Number
08883806
Status
active
Type
ltd
Incorporated
10 February 2014
Age
12 years
Address
1 Thane Road West, Nottingham, NG2 3AA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Transmission of electricity
Directors
HUNTER, Samuel James, THOMPSON, Andrew Richard
SIC Codes
35120, 35130, 35300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D200 ENERGY LIMITED

D200 ENERGY LIMITED is an active company incorporated on 10 February 2014 with the registered office located in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in transmission of electricity and 2 other business activities. D200 ENERGY LIMITED was registered 12 years ago.(SIC: 35120, 35130, 35300)

Status

active

Active since 12 years ago

Company No

08883806

LTD Company

Age

12 Years

Incorporated 10 February 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

1 Thane Road West Nottingham, NG2 3AA,

Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
May 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
May 23
Director Left
May 23
Funding Round
Oct 23
Director Left
Nov 24
Loan Secured
Aug 25
Loan Secured
Aug 25
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

THOMPSON, Andrew Richard

Active
Thane Road, NottinghamNG90 1BS
Secretary
Appointed 02 Oct 2015

HUNTER, Samuel James

Active
1 Thane Road West, NottinghamNG90 1BS
Born April 1976
Director
Appointed 22 May 2023

THOMPSON, Andrew Richard

Active
1 Thane Road, NottinghamNG90 1BS
Born April 1975
Director
Appointed 02 Oct 2015

FOSTER, David Charles Geoffrey

Resigned
1 Thane Road West, NottinghamNG90 1BS
Secretary
Appointed 10 Feb 2014
Resigned 02 Oct 2015

BUCHANAN, Stuart Iain

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born March 1973
Director
Appointed 21 Mar 2022
Resigned 08 Nov 2024

CHIVERS, Jonathan Mark

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born June 1968
Director
Appointed 03 Aug 2018
Resigned 26 Jan 2022

CLEMENTS, Nathan Roy George

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born March 1972
Director
Appointed 26 Jun 2018
Resigned 03 Oct 2018

DUNNE, Patrick Gerard

Resigned
Thane Road West, NottinghamNG2 3AA
Born September 1968
Director
Appointed 10 Feb 2014
Resigned 06 Jun 2016

FOSTER, David Charles Geoffrey

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born September 1959
Director
Appointed 10 Feb 2014
Resigned 02 Oct 2015

MULLER, Mark Francis, Mr.

Resigned
Thane Road West, NottinghamNG2 3AA
Born May 1964
Director
Appointed 10 Feb 2014
Resigned 24 Jun 2016

SNAITH, Timothy John

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born January 1963
Director
Appointed 06 Jun 2016
Resigned 31 May 2018

SNAPE, Michael David

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born July 1979
Director
Appointed 03 Oct 2018
Resigned 22 May 2023

WASS, Jonathan Paul

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born January 1972
Director
Appointed 24 Jun 2016
Resigned 26 Jun 2018

Persons with significant control

1

Sedley Place, LondonW1C 2JL

Nature of Control

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

Filing History

54

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Resolution
2 September 2025
RESOLUTIONSResolutions
Memorandum Articles
2 September 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 July 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Capital Allotment Shares
12 May 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2014
NEWINCIncorporation