Background WavePink WaveYellow Wave

DGP ENERGY LTD (09933244)

DGP ENERGY LTD (09933244) is an active UK company. incorporated on 31 December 2015. with registered office in Watford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. DGP ENERGY LTD has been registered for 10 years. Current directors include GILLANI, Syed Mohsin Raza, IQBAL, Javed.

Company Number
09933244
Status
active
Type
ltd
Incorporated
31 December 2015
Age
10 years
Address
7g Dukes Yard, Shakespeare Industrial Estate, Watford, WD24 5AL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
GILLANI, Syed Mohsin Raza, IQBAL, Javed
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DGP ENERGY LTD

DGP ENERGY LTD is an active company incorporated on 31 December 2015 with the registered office located in Watford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. DGP ENERGY LTD was registered 10 years ago.(SIC: 35140)

Status

active

Active since 10 years ago

Company No

09933244

LTD Company

Age

10 Years

Incorporated 31 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

DELTA GAS AND POWER LIMITED
From: 29 June 2017To: 28 March 2024
LILY ENERGY SUPPLY LIMITED
From: 31 December 2015To: 29 June 2017
Contact
Address

7g Dukes Yard, Shakespeare Industrial Estate Acme Road Watford, WD24 5AL,

Previous Addresses

344-354 Gray's Inn Road London WC1X 8BP England
From: 29 September 2017To: 13 March 2024
Radial House 1st Fl, Suite 111 3-5 Ripple Road Barking Essex IG11 7NF England
From: 21 June 2017To: 29 September 2017
Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England
From: 31 December 2015To: 21 June 2017
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Loan Secured
Aug 25
Loan Secured
Oct 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GILLANI, Syed Mohsin Raza

Active
Acme Road, WatfordWD24 5AL
Born July 1967
Director
Appointed 11 May 2017

IQBAL, Javed

Active
Acme Road, WatfordWD24 5AL
Born August 1953
Director
Appointed 11 May 2017

GOSLING, Steven Paul

Resigned
East Terrace, ChorleyPR7 6TE
Secretary
Appointed 31 Dec 2015
Resigned 11 May 2017

GOSLING, Steven Paul

Resigned
East Terrace, ChorleyPR7 6TE
Born August 1967
Director
Appointed 31 Dec 2015
Resigned 11 May 2017

GREEN, Andrew Michael

Resigned
East Terrace, ChorleyPR7 6TE
Born August 1975
Director
Appointed 31 Dec 2015
Resigned 11 May 2017

HIRST, Matthew Christopher

Resigned
East Terrace, ChorleyPR7 6TE
Born June 1977
Director
Appointed 31 Dec 2015
Resigned 11 May 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Javed Iqbal

Active
Acme Road, WatfordWD24 5AL
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 10 May 2017

Mr Syed Mohsin Raza Gillani

Active
Acme Road, WatfordWD24 5AL
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 10 May 2017
Hardman Street, ManchesterM3 3HF

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
Ceased 10 May 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2026
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Certificate Change Of Name Company
28 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 September 2017
AD01Change of Registered Office Address
Resolution
29 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Incorporation Company
31 December 2015
NEWINCIncorporation