Background WavePink WaveYellow Wave

CPOWER ENERGY LIMITED (09688918)

CPOWER ENERGY LIMITED (09688918) is an active UK company. incorporated on 16 July 2015. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CPOWER ENERGY LIMITED has been registered for 10 years. Current directors include DRONFIELD, Martin Keith, JORGENSEN, Peter Torben, JORGENSEN, Tsvetelina Lyudmilova.

Company Number
09688918
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
Unit 23c Westside Centre London Road, Colchester, CO3 8PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DRONFIELD, Martin Keith, JORGENSEN, Peter Torben, JORGENSEN, Tsvetelina Lyudmilova
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPOWER ENERGY LIMITED

CPOWER ENERGY LIMITED is an active company incorporated on 16 July 2015 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CPOWER ENERGY LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09688918

LTD Company

Age

10 Years

Incorporated 16 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Unit 23c Westside Centre London Road Stanway Colchester, CO3 8PH,

Previous Addresses

Unit 2 Westside Centre London Road Stanway Colchester CO3 8PH England
From: 12 January 2021To: 14 June 2021
Unit 2 London Road Stanway Colchester CO3 8PH England
From: 6 October 2020To: 12 January 2021
Unit 38 Lanswoodpark Business Centre Broomfield Road Elmstead Colchester CO7 7FD England
From: 20 February 2017To: 6 October 2020
40 Oaks Drive Colchester CO3 3PS England
From: 16 July 2015To: 20 February 2017
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Sept 15
Director Joined
Sept 15
Loan Secured
Jul 19
Director Joined
Jul 22
Director Joined
Oct 22
Director Left
Mar 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

JORGENSEN, Tsvetelina Lyudmilova

Active
ColchesterCO3 3PS
Secretary
Appointed 16 Jul 2015

DRONFIELD, Martin Keith

Active
London Road, ColchesterCO3 8PH
Born July 1966
Director
Appointed 05 Oct 2022

JORGENSEN, Peter Torben

Active
Oaks Drive, ColchesterCO3 3PS
Born December 1965
Director
Appointed 20 Aug 2015

JORGENSEN, Tsvetelina Lyudmilova

Active
ColchesterCO3 3PS
Born November 1982
Director
Appointed 16 Jul 2015

SORENSEN, Jacob Obo

Resigned
London Road, ColchesterCO3 8PH
Born November 1971
Director
Appointed 23 Jun 2022
Resigned 28 Feb 2025

Persons with significant control

2

Mrs Tsvetelina Lyudmilova Jorgensen

Active
Oaks Drive, ColchesterCO3 3PS
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Peter Torben Jorgensen

Active
Oaks Drive, ColchesterCO3 3PS
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 May 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Resolution
11 May 2022
RESOLUTIONSResolutions
Memorandum Articles
11 May 2022
MAMA
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Change Person Director Company
28 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 July 2017
CH03Change of Secretary Details
Accounts Amended With Accounts Type Micro Entity
30 March 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
22 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Incorporation Company
16 July 2015
NEWINCIncorporation