Background WavePink WaveYellow Wave

GOSHAWK ENERGY LIMITED (09010609)

GOSHAWK ENERGY LIMITED (09010609) is an active UK company. incorporated on 24 April 2014. with registered office in Kendal. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GOSHAWK ENERGY LIMITED has been registered for 11 years. Current directors include CREWDSON, Charles William Nepean, CROMPTON, Carl Peter.

Company Number
09010609
Status
active
Type
ltd
Incorporated
24 April 2014
Age
11 years
Address
Canal Head North, Kendal, LA9 7BZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CREWDSON, Charles William Nepean, CROMPTON, Carl Peter
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOSHAWK ENERGY LIMITED

GOSHAWK ENERGY LIMITED is an active company incorporated on 24 April 2014 with the registered office located in Kendal. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GOSHAWK ENERGY LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09010609

LTD Company

Age

11 Years

Incorporated 24 April 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Canal Head North Canal Head North Kendal, LA9 7BZ,

Previous Addresses

40 Thorncliffe Road Oxford OX2 7BB
From: 24 April 2014To: 16 July 2015
Timeline

13 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Share Issue
Jan 15
Funding Round
Jan 15
Funding Round
Mar 15
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Nov 18
Director Left
Nov 18
Capital Update
Nov 18
Owner Exit
Jan 19
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CREWDSON, Charles William Nepean

Active
Canal Head North, KendalLA9 7BZ
Born March 1964
Director
Appointed 10 Nov 2014

CROMPTON, Carl Peter

Active
Canal Head North, KendalLA9 7BZ
Born May 1973
Director
Appointed 10 Nov 2014

FLADEE, John Richard Julian

Resigned
Thorncliffe Road, OxfordOX2 7BB
Born April 1960
Director
Appointed 24 Apr 2014
Resigned 09 Nov 2018

FREEDER, David Benjamin

Resigned
Horseferry Road, LondonSW1P 2AL
Born February 1981
Director
Appointed 08 Sept 2017
Resigned 09 Nov 2018

SIMPSON, Edward Barnaby Russell

Resigned
Horseferry Road, LondonSW1P 2AL
Born March 1973
Director
Appointed 10 Nov 2014
Resigned 08 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
KendalLA9 7BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2019
Grosvenor Street, LondonW1K 4QK

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Jan 2019
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
23 November 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 November 2018
SH08Notice of Name/Rights of Class of Shares
Legacy
23 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 November 2018
SH19Statement of Capital
Legacy
23 November 2018
CAP-SSCAP-SS
Resolution
23 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Resolution
22 January 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
22 January 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Incorporation Company
24 April 2014
NEWINCIncorporation