Background WavePink WaveYellow Wave

OCTOPUS ENERGY LIMITED (09263424)

OCTOPUS ENERGY LIMITED (09263424) is an active UK company. incorporated on 14 October 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 1 other business activities. OCTOPUS ENERGY LIMITED has been registered for 11 years. Current directors include BOWIE, John, EDDISON, James Andrew, HULATT, Christopher Robert and 3 others.

Company Number
09263424
Status
active
Type
ltd
Incorporated
14 October 2014
Age
11 years
Address
Uk House, 5th Floor, London, W1D 1NN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BOWIE, John, EDDISON, James Andrew, HULATT, Christopher Robert, JACKSON, Greg Sean, JACKSON, Stuart Keith, ROGERSON, Simon Andrew
SIC Codes
35140, 35230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTOPUS ENERGY LIMITED

OCTOPUS ENERGY LIMITED is an active company incorporated on 14 October 2014 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 1 other business activity. OCTOPUS ENERGY LIMITED was registered 11 years ago.(SIC: 35140, 35230)

Status

active

Active since 11 years ago

Company No

09263424

LTD Company

Age

11 Years

Incorporated 14 October 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

MERCURY ENERGY SUPPLY LIMITED
From: 14 October 2014To: 21 August 2015
Contact
Address

Uk House, 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

6th Floor 33 Holborn London EC1N 2HT
From: 21 August 2015To: 19 July 2022
33 Holburn London EC1N 2HT England
From: 13 August 2015To: 21 August 2015
Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England
From: 14 October 2014To: 13 August 2015
Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England
From: 14 October 2014To: 14 October 2014
Timeline

27 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Loan Secured
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Apr 17
Loan Secured
Mar 18
Loan Secured
Oct 19
Director Joined
Apr 20
Loan Secured
Apr 20
Loan Secured
May 20
Loan Cleared
Jun 20
Loan Secured
Oct 21
Director Left
Jul 22
Director Joined
Jul 22
Loan Secured
Nov 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Nov 23
Loan Secured
Oct 24
Funding Round
Mar 25
Funding Round
Mar 26
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BOWIE, John

Active
100 Barangaroo Ave, Barangaroo2000
Born May 1978
Director
Appointed 28 Jun 2022

EDDISON, James Andrew

Active
164-182 Oxford Street, LondonW1D 1NN
Born December 1971
Director
Appointed 11 Jan 2016

HULATT, Christopher Robert

Active
164-182 Oxford Street, LondonW1D 1NN
Born August 1976
Director
Appointed 11 Jan 2016

JACKSON, Greg Sean

Active
164-182 Oxford Street, LondonW1D 1NN
Born September 1971
Director
Appointed 11 Jan 2016

JACKSON, Stuart Keith

Active
164-182 Oxford Street, LondonW1D 1NN
Born February 1973
Director
Appointed 11 Jan 2016

ROGERSON, Simon Andrew

Active
164-182 Oxford Street, LondonW1D 1NN
Born July 1974
Director
Appointed 11 Jan 2016

BANERJEE, Kamalika Ria

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

GOSLING, Steven Paul

Resigned
Library Road, ChorleyPR6 7EN
Secretary
Appointed 14 Oct 2014
Resigned 13 Aug 2015

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 04 Nov 2016
Resigned 15 Nov 2018

SPEVACK, Tracey Jane

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 25 Jan 2016
Resigned 04 Nov 2016

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018
Resigned 25 May 2022

BRISKIN, Jonathan

Resigned
Holborn, LondonEC1N 2HT
Born December 1976
Director
Appointed 01 May 2020
Resigned 28 Jun 2022

GOSLING, Steven Paul

Resigned
Library Road, ChorleyPR6 7EN
Born August 1967
Director
Appointed 14 Oct 2014
Resigned 13 Aug 2015

HANDFIELD-JONES, Samuel

Resigned
Holborn, LondonEC1N 2HT
Born June 1986
Director
Appointed 13 Aug 2015
Resigned 13 Apr 2017

HIRST, Matthew Christopher

Resigned
Library Road, ChorleyPR6 7EN
Born June 1977
Director
Appointed 14 Oct 2014
Resigned 13 Aug 2015

Persons with significant control

1

164-182 Oxford Street, LondonW1D 1NN

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
Fundings
Financials
Latest Activities

Filing History

81

Capital Allotment Shares
30 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
13 July 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
13 July 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
13 July 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
13 July 2024
MR05Certification of Charge
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
15 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 July 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
5 June 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
22 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 February 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
22 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Certificate Change Of Name Company
21 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Incorporation Company
14 October 2014
NEWINCIncorporation