Background WavePink WaveYellow Wave

PIXIE ENERGY LIMITED (09807257)

PIXIE ENERGY LIMITED (09807257) is an active UK company. incorporated on 3 October 2015. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PIXIE ENERGY LIMITED has been registered for 10 years. Current directors include FIELD, Nicholas William, HUTCHINSON, Helen Janet, MORRIS, Daniel Patrick.

Company Number
09807257
Status
active
Type
ltd
Incorporated
3 October 2015
Age
10 years
Address
Floor 1, The Atrium Merchant's Court, Norwich, NR3 1AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FIELD, Nicholas William, HUTCHINSON, Helen Janet, MORRIS, Daniel Patrick
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIXIE ENERGY LIMITED

PIXIE ENERGY LIMITED is an active company incorporated on 3 October 2015 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PIXIE ENERGY LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09807257

LTD Company

Age

10 Years

Incorporated 3 October 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Floor 1, The Atrium Merchant's Court St. Georges Street Norwich, NR3 1AB,

Previous Addresses

Level 3 the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
From: 14 September 2018To: 6 October 2023
Level 3 the Union Building Rose Lane Norwich Norfolk NR1 1BY England
From: 14 September 2018To: 14 September 2018
2 Millennium Plain Bethel Street Norwich Norfolk NR2 1TF
From: 17 May 2016To: 14 September 2018
23 Alexandra Road Lowestoft NR32 1PP United Kingdom
From: 3 October 2015To: 17 May 2016
Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Share Issue
May 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Director Joined
Jan 18
Loan Secured
Apr 18
Director Left
Dec 19
Director Left
Jan 22
Loan Cleared
Jul 22
Director Left
Jul 22
Loan Secured
Aug 22
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Sept 24
Director Joined
Mar 26
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FIELD, Nicholas William

Active
St. Georges Street, NorwichNR3 1AB
Born February 1985
Director
Appointed 26 Oct 2023

HUTCHINSON, Helen Janet

Active
Merchant's Court, NorwichNR3 1AB
Born October 1978
Director
Appointed 23 Feb 2026

MORRIS, Daniel Patrick

Active
Merchant's Court, NorwichNR3 1AB
Born January 1976
Director
Appointed 23 Sept 2024

CORNWALL, Nigel Paul, Mr

Resigned
8 Quayside, NorwichNR3 1RQ
Born September 1960
Director
Appointed 03 Oct 2015
Resigned 26 Nov 2019

HAMBIDGE, Duncan Paul

Resigned
51-59 Rose Lane, NorwichNR1 1BY
Born March 1968
Director
Appointed 22 Jan 2018
Resigned 24 Jan 2022

JONES, Arthur William Simon

Resigned
51-59 Rose Lane, NorwichNR1 1BY
Born April 1965
Director
Appointed 17 Nov 2017
Resigned 24 Jun 2022

MILLER, Gareth

Resigned
Merchant's Court, NorwichNR3 1AB
Born July 1978
Director
Appointed 17 Nov 2017
Resigned 29 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Bethel Street, NorwichNR2 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2017

Mr Nigel Paul Cornwall

Ceased
Millennium Plain, NorwichNR2 1TF
Born September 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Oct 2016
Ceased 17 Nov 2017
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
13 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Resolution
30 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
8 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Change To A Person With Significant Control
19 December 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 December 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
28 May 2017
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
5 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Incorporation Company
3 October 2015
NEWINCIncorporation