Background WavePink WaveYellow Wave

GORST ENERGY LIMITED (09001800)

GORST ENERGY LIMITED (09001800) is an active UK company. incorporated on 17 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. GORST ENERGY LIMITED has been registered for 11 years. Current directors include CHURCHILL, Sarah Louise Ann, Ms., RENNIE, Stuart William, Mr., STOCKLEY, Darren.

Company Number
09001800
Status
active
Type
ltd
Incorporated
17 April 2014
Age
11 years
Address
Broadgate Tower Floor 4, London, EC2A 2EW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CHURCHILL, Sarah Louise Ann, Ms., RENNIE, Stuart William, Mr., STOCKLEY, Darren
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORST ENERGY LIMITED

GORST ENERGY LIMITED is an active company incorporated on 17 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. GORST ENERGY LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09001800

LTD Company

Age

11 Years

Incorporated 17 April 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 5 July 2024 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 October 2023 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Broadgate Tower Floor 4 20 Primrose Street, London, EC2A 2EW,

Previous Addresses

Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England
From: 7 April 2025To: 8 May 2025
Rooms 481-499 Second Floor Salisbury House London Wall London EC2M 5SQ England
From: 19 September 2023To: 7 April 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 19 September 2023
5th Floor Ergon House 5th Floor Ergon House Horseferry Road London SW1P 2AL England
From: 19 May 2015To: 2 October 2017
18 Westfield Harlow Essex CM18 6AB
From: 17 April 2014To: 19 May 2015
Timeline

25 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Oct 14
Share Issue
Oct 14
Funding Round
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Dec 14
Funding Round
Feb 15
Funding Round
Feb 15
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Dec 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
May 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Left
Jul 20
Owner Exit
Nov 20
Loan Cleared
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Aug 24
5
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ANDERSON, Neil

Active
Floor 4, LondonEC2A 2EW
Secretary
Appointed 13 Dec 2024

CHURCHILL, Sarah Louise Ann, Ms.

Active
Oil Mill Lane, ExeterEX5 1AF
Born February 1986
Director
Appointed 22 Aug 2024

RENNIE, Stuart William, Mr.

Active
Salisbury House, LondonEC2M 5SQ
Born July 1985
Director
Appointed 15 Sept 2023

STOCKLEY, Darren

Active
Floor 4, LondonEC2A 2EW
Born October 1969
Director
Appointed 25 Apr 2019

ALLISON, Michael

Resigned
Salisbury House, LondonEC2M 5SQ
Secretary
Appointed 15 Sept 2023
Resigned 12 Dec 2024

BOSS, Jonathan Robin

Resigned
St Magnus House, LondonEC3R 6HD
Born July 1969
Director
Appointed 05 Jul 2018
Resigned 15 Sept 2023

COLE, Stuart Michael

Resigned
Nomansland, TivertonEX16 8NP
Born September 1968
Director
Appointed 25 Sept 2014
Resigned 01 Jul 2020

FREEDER, David Benjamin

Resigned
Horseferry Road, LondonSW1P 2AL
Born February 1981
Director
Appointed 25 Sept 2014
Resigned 09 Oct 2017

REED, Winston Kenneth

Resigned
Templeton, TivertonEX16 8BP
Born July 1972
Director
Appointed 25 Sept 2014
Resigned 09 Oct 2017

SIMPSON, Edward Barnaby Russell

Resigned
St Magnus House, LondonEC3R 6HD
Born March 1973
Director
Appointed 25 Sept 2014
Resigned 05 Jul 2018

TRAVERS, Michael Martin

Resigned
Westfield, HarlowCM18 6AB
Born March 1964
Director
Appointed 17 Apr 2014
Resigned 31 Oct 2019

Persons with significant control

4

1 Active
3 Ceased
Floor 4, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2019
3 Lower Thames Street, LondonEC3R 6HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2017
Ceased 01 Nov 2019
Stanhope House, LondonW1K 1PR

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 16 May 2016
Ceased 01 Nov 2019
Templeton, TivertonEX16 8BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
5 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 June 2024
AA01Change of Accounting Reference Date
Resolution
21 May 2024
RESOLUTIONSResolutions
Memorandum Articles
21 May 2024
MAMA
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
15 September 2023
MR05Certification of Charge
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 May 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 December 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 December 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2015
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
25 June 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Resolution
29 October 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Incorporation Company
17 April 2014
NEWINCIncorporation