Background WavePink WaveYellow Wave

WE'VE GOT ENERGY LIMITED (09059609)

WE'VE GOT ENERGY LIMITED (09059609) is an active UK company. incorporated on 28 May 2014. with registered office in Hunstanton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. WE'VE GOT ENERGY LIMITED has been registered for 11 years. Current directors include CAMPBELL, Charles Bernard Grant.

Company Number
09059609
Status
active
Type
ltd
Incorporated
28 May 2014
Age
11 years
Address
Sedgeford Hall Estate Fring Road, Hunstanton, PE36 5LT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CAMPBELL, Charles Bernard Grant
SIC Codes
35110, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE'VE GOT ENERGY LIMITED

WE'VE GOT ENERGY LIMITED is an active company incorporated on 28 May 2014 with the registered office located in Hunstanton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. WE'VE GOT ENERGY LIMITED was registered 11 years ago.(SIC: 35110, 93110)

Status

active

Active since 11 years ago

Company No

09059609

LTD Company

Age

11 Years

Incorporated 28 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 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

10 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Sedgeford Hall Estate Fring Road Sedgeford Hunstanton, PE36 5LT,

Previous Addresses

Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH England
From: 8 July 2019To: 17 July 2019
30 Market Place Swaffham Norfolk PE37 7QH
From: 28 May 2014To: 8 July 2019
Timeline

4 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
May 14
Director Left
Jun 14
Director Joined
Jun 14
Owner Exit
Dec 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CAMPBELL, Charles Bernard Grant

Active
Fring Road, HunstantonPE36 5LT
Born May 1983
Director
Appointed 28 May 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 28 May 2014
Resigned 28 May 2014

Persons with significant control

2

1 Active
1 Ceased
SedgefordPE36 5LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2019

Mr Charles Bernard Grant Campbell

Ceased
Fring Road, HunstantonPE36 5LT
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Dec 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Incorporation Company
28 May 2014
NEWINCIncorporation