Background WavePink WaveYellow Wave

CAPRI ENERGY LIMITED (08976696)

CAPRI ENERGY LIMITED (08976696) is an active UK company. incorporated on 3 April 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CAPRI ENERGY LIMITED has been registered for 12 years. Current directors include SHAW, Graham Ernest, PINECROFT CORPORATE SERVICES LIMITED.

Company Number
08976696
Status
active
Type
ltd
Incorporated
3 April 2014
Age
12 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
SHAW, Graham Ernest, PINECROFT CORPORATE SERVICES LIMITED
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPRI ENERGY LIMITED

CAPRI ENERGY LIMITED is an active company incorporated on 3 April 2014 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CAPRI ENERGY LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08976696

LTD Company

Age

12 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

C/O Foresight Group Llp The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

The Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG England
From: 4 September 2018To: 13 February 2020
89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England
From: 7 April 2017To: 4 September 2018
17 Hart Street Maidstone Kent ME16 8RA
From: 3 April 2014To: 7 April 2017
Timeline

25 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jul 14
Funding Round
Jul 14
Share Issue
Jul 14
Share Buyback
Jul 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Capital Reduction
Feb 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Nov 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Capital Update
Mar 16
Loan Cleared
Mar 17
Loan Secured
Mar 17
Loan Cleared
Jan 19
Director Left
Feb 19
Owner Exit
Feb 23
12
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SHAW, Graham Ernest

Active
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 19 Oct 2015

PINECROFT CORPORATE SERVICES LIMITED

Active
London Bridge Street, LondonSE1 9SG
Corporate director
Appointed 16 Dec 2015

FORESIGHT FUND MANAGERS LIMITED

Resigned
London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 02 Jul 2014
Resigned 06 Nov 2017

HOPKIN, Richard

Resigned
C/O Foresight Group Llp, LondonSE1 9SG
Born September 1956
Director
Appointed 03 Apr 2014
Resigned 30 Jan 2019

MAGEE, Carly Louise

Resigned
Hart Street, MaidstoneME16 8RA
Born May 1985
Director
Appointed 19 Oct 2015
Resigned 16 Dec 2015

MOORE, Thomas William

Resigned
Hart Street, MaidstoneME16 8RA
Born July 1985
Director
Appointed 02 Jul 2014
Resigned 16 Dec 2015

Persons with significant control

1

0 Active
1 Ceased
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2019
Ceased 19 Oct 2021
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
25 November 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 November 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
11 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Resolution
12 September 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Resolution
1 May 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 April 2018
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Legacy
17 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 March 2016
SH19Statement of Capital
Legacy
17 March 2016
CAP-SSCAP-SS
Resolution
17 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 March 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
6 January 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 December 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Capital Cancellation Shares
4 February 2015
SH06Cancellation of Shares
Capital Allotment Shares
30 January 2015
SH01Allotment of Shares
Capital Allotment Shares
30 January 2015
SH01Allotment of Shares
Capital Allotment Shares
30 January 2015
SH01Allotment of Shares
Capital Allotment Shares
30 January 2015
SH01Allotment of Shares
Capital Allotment Shares
30 January 2015
SH01Allotment of Shares
Capital Allotment Shares
24 July 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 July 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
24 July 2014
RESOLUTIONSResolutions
Resolution
24 July 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 July 2014
SH03Return of Purchase of Own Shares
Appoint Corporate Secretary Company With Name
7 July 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Incorporation Company
3 April 2014
NEWINCIncorporation