Background WavePink WaveYellow Wave

TOUCAN ENERGY LIMITED (09688876)

TOUCAN ENERGY LIMITED (09688876) is an active UK company. incorporated on 16 July 2015. with registered office in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. TOUCAN ENERGY LIMITED has been registered for 10 years. Current directors include GLASGOW, John Colin, KALAR, Baljit Bobby, PAYNTER BRYANT, Robin Francis and 3 others.

Company Number
09688876
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
Cpk House 2 Horizon Place, Nottingham, NG8 6PY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
GLASGOW, John Colin, KALAR, Baljit Bobby, PAYNTER BRYANT, Robin Francis, PERKINS, Anthony John, RAWSON, Paul Edwin, SIMPSON, Andrew
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCAN ENERGY LIMITED

TOUCAN ENERGY LIMITED is an active company incorporated on 16 July 2015 with the registered office located in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. TOUCAN ENERGY LIMITED was registered 10 years ago.(SIC: 35140)

Status

active

Active since 10 years ago

Company No

09688876

LTD Company

Age

10 Years

Incorporated 16 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

ROCKFIRE ENERGY LIMITED
From: 14 February 2017To: 12 May 2018
MINT ENERGY SUPPLY LTD
From: 16 July 2015To: 14 February 2017
Contact
Address

Cpk House 2 Horizon Place Nottingham Business Park Nottingham, NG8 6PY,

Previous Addresses

The Centenary Chapel the Centenary Chapel Chapel Road Norwich NR11 7NP United Kingdom
From: 21 November 2023To: 23 June 2025
1 Long Lane London SE1 4PG United Kingdom
From: 5 March 2019To: 21 November 2023
1 Long Lane London SE1 4PG United Kingdom
From: 5 March 2019To: 5 March 2019
Mountbatten House Grosvenor Square Southampton Hants SO15 2JU England
From: 27 January 2017To: 5 March 2019
Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England
From: 7 September 2015To: 27 January 2017
Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England
From: 16 July 2015To: 7 September 2015
Timeline

28 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Jul 15
Director Joined
Jul 15
Company Founded
Jul 15
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Owner Exit
Jul 17
Owner Exit
Jul 17
New Owner
Sept 18
Owner Exit
Sept 18
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Aug 20
Owner Exit
Nov 20
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Nov 23
Director Left
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Aug 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
21
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

GLASGOW, John Colin

Active
2 Horizon Place, NottinghamNG8 6PY
Born June 1962
Director
Appointed 01 Nov 2025

KALAR, Baljit Bobby

Active
2 Horizon Place, NottinghamNG8 6PY
Born October 1975
Director
Appointed 20 Jun 2025

PAYNTER BRYANT, Robin Francis

Active
2 Horizon Place, NottinghamNG8 6PY
Born December 1960
Director
Appointed 01 Nov 2025

PERKINS, Anthony John

Active
2 Horizon Place, NottinghamNG8 6PY
Born October 1958
Director
Appointed 01 Nov 2025

RAWSON, Paul Edwin

Active
2 Horizon Place, NottinghamNG8 6PY
Born June 1975
Director
Appointed 23 Jun 2025

SIMPSON, Andrew

Active
2 Horizon Place, NottinghamNG8 6PY
Born February 1981
Director
Appointed 01 Sept 2025

GOSLING, Steven

Resigned
Library Road, ChorleyPR6 7EN
Secretary
Appointed 16 Jul 2015
Resigned 26 Jan 2017

GOSLING, Steven Paul

Resigned
Library Road, ChorleyPR6 7EN
Born August 1967
Director
Appointed 16 Jul 2015
Resigned 26 Jan 2017

GREEN, Andrew Michael

Resigned
Library Road, ChorleyPR6 7EN
Born August 1975
Director
Appointed 16 Jul 2015
Resigned 26 Jan 2017

HIRST, Matthew Christopher

Resigned
Library Road, ChorleyPR6 7EN
Born June 1977
Director
Appointed 16 Jul 2015
Resigned 26 Jan 2017

KAVANAGH, Liam James

Resigned
LondonSE1 4PG
Born July 1977
Director
Appointed 26 Jan 2017
Resigned 25 Jul 2020

PIKE, Nicholas John

Resigned
2 Horizon Place, NottinghamNG8 6PY
Born December 1962
Director
Appointed 15 Jul 2022
Resigned 20 Jun 2025

SKILTON, Daniel Stuart

Resigned
The Centenary Chapel, NorwichNR11 7NP
Born April 1986
Director
Appointed 13 Feb 2023
Resigned 21 Nov 2023

WALSH, Ian

Resigned
LondonSE1 4PG
Born December 1981
Director
Appointed 04 Feb 2020
Resigned 25 Nov 2022

WILLIAMS, Andrew Paul

Resigned
LondonSE1 4PG
Born November 1964
Director
Appointed 26 Jan 2017
Resigned 04 Feb 2020

Persons with significant control

6

1 Active
5 Ceased
2 Horizon Place, NottinghamNG8 6PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2025
Gay Street, BathBA1 2PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2020
Ceased 20 Jun 2025

Mr Liam James Kavanagh

Ceased
LondonSE1 4PG
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2018
Ceased 13 Nov 2020
Grosvenor Square, SouthamptonSO15 2JU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jan 2017
Ceased 01 Jun 2018
Hardman Street, ManchesterM3 3HF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Jan 2017
Hardman Street, ManchesterM3 3HF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 June 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 July 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
3 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Memorandum Articles
25 July 2022
MAMA
Resolution
25 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
15 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
18 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 July 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
12 May 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
10 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
14 February 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
27 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Incorporation Company
16 July 2015
NEWINCIncorporation