Background WavePink WaveYellow Wave

ENERGIESPRONG UK LIMITED (09649603)

ENERGIESPRONG UK LIMITED (09649603) is an active UK company. incorporated on 20 June 2015. with registered office in Stafford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 1 other business activities. ENERGIESPRONG UK LIMITED has been registered for 10 years. Current directors include BRAHAM, Emily, HUTCHCROFT, Ian, RICHTER, Christian and 1 others.

Company Number
09649603
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2015
Age
10 years
Address
7 Marconi Gate, Stafford, ST18 0FZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BRAHAM, Emily, HUTCHCROFT, Ian, RICHTER, Christian, WARREN, Jon
SIC Codes
72190, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGIESPRONG UK LIMITED

ENERGIESPRONG UK LIMITED is an active company incorporated on 20 June 2015 with the registered office located in Stafford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 1 other business activity. ENERGIESPRONG UK LIMITED was registered 10 years ago.(SIC: 72190, 94110)

Status

active

Active since 10 years ago

Company No

09649603

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 20 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 30 September 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 June 2025 (11 months ago)
Submitted on 5 July 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

7 Marconi Gate Staffordshire Technology Park Stafford, ST18 0FZ,

Previous Addresses

6 Hill Court Grantham NG31 7XY England
From: 5 March 2021To: 3 January 2023
Sunnybrook Farm Caunton Road Bathley Newark NG23 6DL England
From: 10 January 2020To: 5 March 2021
The National Energy Centre Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8NG
From: 20 June 2015To: 10 January 2020
Timeline

32 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Mar 16
Director Joined
May 16
Director Left
May 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jun 17
Director Joined
Dec 17
Director Left
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Feb 19
Director Left
Apr 20
Director Joined
Nov 20
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
Owner Exit
Jun 22
Director Left
Jun 22
Director Joined
Feb 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
May 24
0
Funding
27
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

WARREN, Jon

Active
Marconi Gate, StaffordST18 0FZ
Secretary
Appointed 05 Mar 2021

BRAHAM, Emily

Active
Marconi Gate, StaffordST18 0FZ
Born December 1978
Director
Appointed 25 Oct 2017

HUTCHCROFT, Ian

Active
Marconi Gate, StaffordST18 0FZ
Born August 1964
Director
Appointed 01 Dec 2023

RICHTER, Christian

Active
Marconi Gate, StaffordST18 0FZ
Born December 1987
Director
Appointed 01 Dec 2023

WARREN, Jon

Active
Marconi Gate, StaffordST18 0FZ
Born August 1979
Director
Appointed 01 Sept 2020

BYRNE, Ian William

Resigned
Hill Court, GranthamNG31 7XY
Secretary
Appointed 20 Jun 2015
Resigned 05 Mar 2021

ADAMS, Stuart David

Resigned
Caunton Road, NewarkNG23 6DL
Born May 1965
Director
Appointed 15 Jul 2015
Resigned 07 Apr 2020

COLE, Steve Keld

Resigned
Davy Avenue, Milton KeynesMK5 8NG
Born March 1981
Director
Appointed 04 Sept 2015
Resigned 27 Oct 2016

DAVIES, Paul Brian

Resigned
Davy Avenue, Milton KeynesMK5 8NG
Born September 1970
Director
Appointed 04 Sept 2015
Resigned 26 Feb 2016

FENN, Hugh Benedict

Resigned
Davy Avenue, Milton KeynesMK5 8NG
Born February 1963
Director
Appointed 04 Sept 2015
Resigned 12 May 2016

KAPE, Jeremy Wilson

Resigned
Davy Avenue, Milton KeynesMK5 8NG
Born June 1966
Director
Appointed 28 Apr 2016
Resigned 29 Mar 2018

MASHFORD, Kerry Jean, Dr

Resigned
Davy Avenue, Milton KeynesMK5 8NG
Born November 1959
Director
Appointed 20 Jun 2015
Resigned 16 Mar 2018

PRAIN, Justine Clair

Resigned
Marconi Gate, StaffordST18 0FZ
Born April 1974
Director
Appointed 24 Jan 2023
Resigned 16 Jan 2024

REID, Stewart Robert

Resigned
Davy Avenue, Milton KeynesMK5 8NG
Born June 1973
Director
Appointed 16 May 2016
Resigned 02 Feb 2018

VAN DEN MUNCKHOF, Jasper

Resigned
Davy Avenue, Milton KeynesMK5 8NG
Born July 1975
Director
Appointed 10 Sept 2015
Resigned 27 Oct 2016

VAN ERCK, Ron

Resigned
Hill Court, GranthamNG31 7XY
Born September 1977
Director
Appointed 26 Oct 2016
Resigned 22 Jun 2022

WORRALL, Boris John

Resigned
Davy Avenue, Milton KeynesMK5 8NG
Born June 1970
Director
Appointed 04 Sept 2015
Resigned 03 Jun 2016

YATES, Alan Roy

Resigned
Davy Avenue, Milton KeynesMK5 8NG
Born January 1960
Director
Appointed 04 Sept 2015
Resigned 06 Feb 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Ron Van Erck

Ceased
Hill Court, GranthamNG31 7XY
Born September 1977

Nature of Control

Significant influence or control
Notified 20 Jun 2021
Ceased 22 Jun 2022

Ms Emily Braham

Active
Marconi Gate, StaffordST18 0FZ
Born December 1978

Nature of Control

Significant influence or control
Notified 20 Jun 2021

Mr Jon Warren

Active
Marconi Gate, StaffordST18 0FZ
Born August 1979

Nature of Control

Significant influence or control
Notified 20 Jun 2021
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 June 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Incorporation Company
20 June 2015
NEWINCIncorporation