Background WavePink WaveYellow Wave

SNAKES MEADOW ENERGY CENTRE LIMITED (09594438)

SNAKES MEADOW ENERGY CENTRE LIMITED (09594438) is an active UK company. incorporated on 16 May 2015. with registered office in Essex. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SNAKES MEADOW ENERGY CENTRE LIMITED has been registered for 10 years.

Company Number
09594438
Status
active
Type
ltd
Incorporated
16 May 2015
Age
10 years
Address
Millhouse 32-38 East Street, Essex, SS4 1DB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNAKES MEADOW ENERGY CENTRE LIMITED

SNAKES MEADOW ENERGY CENTRE LIMITED is an active company incorporated on 16 May 2015 with the registered office located in Essex. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SNAKES MEADOW ENERGY CENTRE LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09594438

LTD Company

Age

10 Years

Incorporated 16 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

NORTH CRAWLEY ENERGY CENTRE LIMITED
From: 26 June 2020To: 23 February 2026
MYTHOP RENEWABLES LTD
From: 16 May 2015To: 26 June 2020
Contact
Address

Millhouse 32-38 East Street Rochford Essex, SS4 1DB,

Previous Addresses

C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom
From: 10 December 2020To: 5 May 2022
3rd Floor, 141-145 Curtain Road London EC2A 3BX England
From: 16 April 2020To: 10 December 2020
4th Floor 28 Throgmorton Street London EC2N 2AN England
From: 29 January 2018To: 16 April 2020
C/O Suncredit 76 Watling Street London EC4M 9BJ England
From: 8 April 2016To: 29 January 2018
25 Watling Street London EC4M 9BR United Kingdom
From: 16 May 2015To: 8 April 2016
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Funding Round
May 15
Director Left
Jun 17
Director Joined
Jun 19
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Feb 20
Funding Round
Sept 21
Owner Exit
Feb 22
Owner Exit
Sept 25
Director Left
Sept 25
Loan Cleared
Oct 25
3
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

62

Certificate Change Of Name Company
23 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Resolution
8 December 2025
RESOLUTIONSResolutions
Memorandum Articles
8 December 2025
MAMA
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
22 September 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Change To A Person With Significant Control
23 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2020
AA01Change of Accounting Reference Date
Resolution
26 June 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
25 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Resolution
17 January 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Capital Allotment Shares
29 May 2015
SH01Allotment of Shares
Incorporation Company
16 May 2015
NEWINCIncorporation