Background WavePink WaveYellow Wave

PIPER FARMS ENERGY LIMITED (09204292)

PIPER FARMS ENERGY LIMITED (09204292) is an active UK company. incorporated on 4 September 2014. with registered office in Cranbrook. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. PIPER FARMS ENERGY LIMITED has been registered for 11 years. Current directors include PIPER, Andrew Jesse, PIPER, Mark William, PIPER, Richard Jesse and 1 others.

Company Number
09204292
Status
active
Type
ltd
Incorporated
4 September 2014
Age
11 years
Address
Conghurst Farm Conghurst Lane, Cranbrook, TN18 4RW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
PIPER, Andrew Jesse, PIPER, Mark William, PIPER, Richard Jesse, PIPER, Rosemary
SIC Codes
35110, 38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIPER FARMS ENERGY LIMITED

PIPER FARMS ENERGY LIMITED is an active company incorporated on 4 September 2014 with the registered office located in Cranbrook. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. PIPER FARMS ENERGY LIMITED was registered 11 years ago.(SIC: 35110, 38210)

Status

active

Active since 11 years ago

Company No

09204292

LTD Company

Age

11 Years

Incorporated 4 September 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 23 December 2025 (3 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

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

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

Conghurst Farm Conghurst Lane Hawkhurst Cranbrook, TN18 4RW,

Previous Addresses

6th Floor Holborn London EC1N 2HT
From: 7 May 2015To: 6 July 2021
C/O Qila Energy Llp Royal Institution of Great Britain 21 Albemarle Street London W1S 4BS England
From: 28 January 2015To: 7 May 2015
C/O Qila Energy Llp Clarebell House 5-6 Cork Street London W1S 3NX United Kingdom
From: 4 September 2014To: 28 January 2015
Timeline

22 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Loan Secured
May 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Dec 17
Director Left
Aug 20
Director Joined
Nov 20
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Loan Cleared
Jul 21
Director Joined
Jul 21
Loan Secured
Jun 23
Director Joined
Jan 24
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

PIPER, Andrew Jesse

Active
Conghurst Lane, CranbrookTN18 4RW
Born November 1967
Director
Appointed 28 Jun 2021

PIPER, Mark William

Active
Conghurst Lane, CranbrookTN18 4RW
Born May 1970
Director
Appointed 28 Jun 2021

PIPER, Richard Jesse

Active
Conghurst Lane, CranbrookTN18 4RW
Born August 1940
Director
Appointed 28 Jun 2021

PIPER, Rosemary

Active
Conghurst Lane, CranbrookTN18 4RW
Born March 1945
Director
Appointed 01 Mar 2023

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 30 Oct 2017
Resigned 19 Feb 2018

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 16 May 2016
Resigned 15 Nov 2018

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018
Resigned 28 Jun 2021

BULLARD, Michael John, Dr

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1966
Director
Appointed 05 Dec 2017
Resigned 28 Jun 2021

CARLSON, Christopher Hamilton

Resigned
Holborn, LondonEC1N 2HT
Born August 1977
Director
Appointed 01 May 2015
Resigned 30 Mar 2016

JONES, Ravinder Ruby

Resigned
Holborn, LondonEC1N 2HT
Born February 1976
Director
Appointed 04 Sept 2014
Resigned 01 May 2015

LA LOGGIA, Giuseppe

Resigned
Holborn, LondonEC1N 2HT
Born October 1975
Director
Appointed 30 Mar 2016
Resigned 24 Mar 2017

SETCHELL, Matthew George

Resigned
Conghurst Lane, CranbrookTN18 4RW
Born June 1977
Director
Appointed 24 Mar 2017
Resigned 28 Jun 2021

OCS SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate director
Appointed 13 Nov 2020
Resigned 28 Jun 2021

OCS SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate director
Appointed 01 May 2015
Resigned 30 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Conghurst Lane, CranbrookTN18 4RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2021
33 Holborn, LondonEC1N 2HT

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 28 Jun 2021
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Resolution
29 July 2021
RESOLUTIONSResolutions
Memorandum Articles
29 July 2021
MAMA
Change Account Reference Date Company Current Extended
13 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
13 November 2020
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Resolution
20 May 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 May 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Corporate Director Company With Name Date
7 May 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Incorporation Company
4 September 2014
NEWINCIncorporation