Background WavePink WaveYellow Wave

UNIPER ENERGY LIMITED (09563399)

UNIPER ENERGY LIMITED (09563399) is an active UK company. incorporated on 27 April 2015. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UNIPER ENERGY LIMITED has been registered for 10 years. Current directors include BAYES, Matthew, GETHING, Daniel Robert.

Company Number
09563399
Status
active
Type
ltd
Incorporated
27 April 2015
Age
10 years
Address
Compton House 2300 The Crescent, Birmingham, B37 7YE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAYES, Matthew, GETHING, Daniel Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIPER ENERGY LIMITED

UNIPER ENERGY LIMITED is an active company incorporated on 27 April 2015 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UNIPER ENERGY LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09563399

LTD Company

Age

10 Years

Incorporated 27 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

HACKREMCO (NO. 2644) LIMITED
From: 27 April 2015To: 28 April 2015
Contact
Address

Compton House 2300 The Crescent Birmingham Business Park Birmingham, B37 7YE,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 27 April 2015To: 23 June 2017
Timeline

8 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jan 19
Director Joined
Feb 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GETHING, Daniel Robert

Active
2300 The Crescent, BirminghamB37 7YE
Secretary
Appointed 02 Feb 2018

BAYES, Matthew

Active
2300 The Crescent, BirminghamB37 7YE
Born May 1980
Director
Appointed 07 Feb 2020

GETHING, Daniel Robert

Active
2300 The Crescent, BirminghamB37 7YE
Born December 1968
Director
Appointed 13 Apr 2018

STUCKEY, Peter James

Resigned
2300 The Crescent, BirminghamB37 7YE
Secretary
Appointed 15 Jun 2017
Resigned 02 Feb 2018

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 27 Apr 2015
Resigned 15 Jun 2017

BROWN, Nicholas John

Resigned
2300 The Crescent, BirminghamB37 7YE
Born February 1982
Director
Appointed 15 Jun 2017
Resigned 13 Apr 2018

LERCH, Michael Felix

Resigned
2300 The Crescent, BirminghamB37 7YE
Born March 1962
Director
Appointed 15 Jun 2017
Resigned 31 Dec 2018

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 27 Apr 2015
Resigned 15 Jun 2017

Persons with significant control

1

2300 The Crescent, BirminghamB37 7YE

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

41

Accounts With Accounts Type Dormant
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
26 October 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 October 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
12 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Certificate Change Of Name Company
28 April 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 April 2015
NEWINCIncorporation