Background WavePink WaveYellow Wave

ENERTECH FM LIMITED (09319463)

ENERTECH FM LIMITED (09319463) is an active UK company. incorporated on 19 November 2014. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (33140) and 1 other business activities. ENERTECH FM LIMITED has been registered for 11 years. Current directors include BIDSKI, John, HITCHCOCK, Jamie Alexander, POLLARD, Andrew and 1 others.

Company Number
09319463
Status
active
Type
ltd
Incorporated
19 November 2014
Age
11 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33140)
Directors
BIDSKI, John, HITCHCOCK, Jamie Alexander, POLLARD, Andrew, WEPENER, Frederik Jacobus Van Rensburg
SIC Codes
33140, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERTECH FM LIMITED

ENERTECH FM LIMITED is an active company incorporated on 19 November 2014 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33140) and 1 other business activity. ENERTECH FM LIMITED was registered 11 years ago.(SIC: 33140, 74909)

Status

active

Active since 11 years ago

Company No

09319463

LTD Company

Age

11 Years

Incorporated 19 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 May 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

Unit 4 Apollo Court Koppers Way Monkton Business Park South Hebburn NE31 2ES England
From: 18 December 2017To: 27 January 2026
Unit 218 South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF
From: 24 July 2015To: 18 December 2017
11 Westoe Village South Shields NE333EB England
From: 19 November 2014To: 24 July 2015
Timeline

23 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Nov 15
Funding Round
Mar 18
Director Joined
Dec 19
Funding Round
Apr 20
Loan Secured
Oct 23
Owner Exit
Oct 23
Director Left
May 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
May 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Dec 25
Loan Cleared
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
2
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BIDSKI, John

Active
80 Mount Street, NottinghamNG1 6HH
Born January 1976
Director
Appointed 14 Nov 2025

HITCHCOCK, Jamie Alexander

Active
180 Borough High Street, LondonSE1 1LB
Born September 1990
Director
Appointed 27 Jan 2026

POLLARD, Andrew

Active
80 Mount Street, NottinghamNG1 6HH
Born June 1980
Director
Appointed 01 May 2025

WEPENER, Frederik Jacobus Van Rensburg

Active
180 Borough High Street, LondonSE1 1LB
Born October 1975
Director
Appointed 27 Jan 2026

BIDSKI, John Paul

Resigned
Koppers Way, HebburnNE31 2ES
Born January 1976
Director
Appointed 25 Apr 2024
Resigned 25 Oct 2024

GARDINER, Paul

Resigned
Koppers Way, HebburnNE31 2ES
Born February 1961
Director
Appointed 25 Apr 2024
Resigned 23 Oct 2024

GRAHAM, Thomas Stephen

Resigned
Koppers Way, HebburnNE31 2ES
Born July 1973
Director
Appointed 19 Nov 2014
Resigned 19 Dec 2025

NICHOLSON, Craig Oliver

Resigned
Koppers Way, HebburnNE31 2ES
Born August 1987
Director
Appointed 25 Apr 2024
Resigned 30 Sept 2025

RICH, Neil

Resigned
Koppers Way, HebburnNE31 2ES
Born October 1965
Director
Appointed 01 Aug 2015
Resigned 15 Apr 2024

WILSON, Ross Terence

Resigned
Koppers Way, HebburnNE31 2ES
Born July 1972
Director
Appointed 01 Sept 2019
Resigned 26 Sept 2025

Persons with significant control

4

1 Active
3 Ceased
50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2025
Monkton Business Park South, HebburnNE31 2ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2023
Ceased 02 Aug 2025

Tom Graham

Ceased
Koppers Way, HebburnNE31 2ES
Born July 1973

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Nov 2016
Ceased 02 Aug 2025

Mr Neil Rich

Ceased
Koppers Way, HebburnNE31 2ES
Born October 1965

Nature of Control

Significant influence or control
Notified 19 Nov 2016
Ceased 27 Sept 2023
Fundings
Financials
Latest Activities

Filing History

76

Change Account Reference Date Company Previous Shortened
10 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 January 2026
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
14 January 2026
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2025
PSC02Notification of Relevant Legal Entity PSC
Second Filing Change Details Of A Person With Significant Control
25 June 2025
RP04PSC04RP04PSC04
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
23 October 2023
MAMA
Resolution
23 October 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 October 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 October 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Memorandum Articles
19 January 2023
MAMA
Resolution
19 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Resolution
8 December 2021
RESOLUTIONSResolutions
Memorandum Articles
8 December 2021
MAMA
Confirmation Statement With No Updates
4 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Resolution
20 May 2020
RESOLUTIONSResolutions
Resolution
23 April 2020
RESOLUTIONSResolutions
Memorandum Articles
23 April 2020
MAMA
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 March 2018
PSC04Change of PSC Details
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Resolution
27 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Incorporation Company
19 November 2014
NEWINCIncorporation