Background WavePink WaveYellow Wave

STATKRAFT PURE ENERGY LIMITED (10259732)

STATKRAFT PURE ENERGY LIMITED (10259732) is an active UK company. incorporated on 1 July 2016. with registered office in Birmingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. STATKRAFT PURE ENERGY LIMITED has been registered for 9 years. Current directors include BROTHWELL, Ian Richard, DALE, Duncan Peter, Mr., DORNBAUM, Markus and 4 others.

Company Number
10259732
Status
active
Type
ltd
Incorporated
1 July 2016
Age
9 years
Address
Cornerblock, Birmingham, B3 2DX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BROTHWELL, Ian Richard, DALE, Duncan Peter, Mr., DORNBAUM, Markus, FORSYTH, Duncan Ryder Douglas, Mr., MASTERS, Sally Jane, TAYLOR, David, WILBOR, Heidi
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATKRAFT PURE ENERGY LIMITED

STATKRAFT PURE ENERGY LIMITED is an active company incorporated on 1 July 2016 with the registered office located in Birmingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. STATKRAFT PURE ENERGY LIMITED was registered 9 years ago.(SIC: 35140)

Status

active

Active since 9 years ago

Company No

10259732

LTD Company

Age

9 Years

Incorporated 1 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Cornerblock 2 Cornwall Street Birmingham, B3 2DX,

Previous Addresses

1 Victoria Square Birmingham B1 1BD England
From: 2 March 2017To: 3 February 2025
C/O Room 724 1 Victoria Square Birmingham B1 1BD England
From: 19 September 2016To: 2 March 2017
C/O Room 724 1 Victoria Square Birmingham B1 1BD England
From: 19 September 2016To: 19 September 2016
41 Moorgate London EC2R 6PP United Kingdom
From: 1 July 2016To: 19 September 2016
Timeline

19 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jul 16
Funding Round
Aug 16
Director Left
Nov 16
Director Joined
Mar 17
Funding Round
Oct 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jun 21
Funding Round
Jul 21
Director Joined
Jul 21
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jan 26
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

FORSYTH, Duncan

Active
2 Cornwall Street, BirminghamB3 2DX
Secretary
Appointed 01 Jul 2016

BROTHWELL, Ian Richard

Active
2 Cornwall Street, BirminghamB3 2DX
Born September 1973
Director
Appointed 01 Mar 2017

DALE, Duncan Peter, Mr.

Active
Moorgate, LondonECZR 6PP
Born August 1964
Director
Appointed 01 Jul 2016

DORNBAUM, Markus

Active
2 Cornwall Street, BirminghamB3 2DX
Born January 1970
Director
Appointed 21 Jun 2023

FORSYTH, Duncan Ryder Douglas, Mr.

Active
2 Cornwall Street, BirminghamB3 2DX
Born September 1976
Director
Appointed 01 Jul 2016

MASTERS, Sally Jane

Active
2 Cornwall Street, BirminghamB3 2DX
Born February 1969
Director
Appointed 21 Jun 2023

TAYLOR, David

Active
2 Cornwall Street, BirminghamB3 2DX
Born December 1972
Director
Appointed 10 Dec 2020

WILBOR, Heidi

Active
2 Cornwall Street, BirminghamB3 2DX
Born February 1980
Director
Appointed 10 Dec 2020

CAVE, David John

Resigned
Nogains, PershoreWR10 1HY
Born August 1947
Director
Appointed 01 Jul 2016
Resigned 24 Nov 2020

HOBBINS, Adrian Jordan

Resigned
2 Cornwall Street, BirminghamB3 2DX
Born April 1966
Director
Appointed 10 Dec 2020
Resigned 20 Jan 2026

MUNDAY, Keith Adrian Russell

Resigned
Streetly Lane, West MidlandsB74 4TT
Born March 1958
Director
Appointed 01 Jul 2016
Resigned 24 Nov 2020

SHIRES, John Joyner

Resigned
Victoria Square, BirminghamB1 1BD
Born September 1956
Director
Appointed 01 Jul 2016
Resigned 23 Nov 2016

SIEMES, Philipp Mathias Karl

Resigned
Victoria Square, BirminghamB1 1BD
Born March 1978
Director
Appointed 02 Jul 2021
Resigned 21 Jun 2023

TESCHKE, Robert Christian

Resigned
Derendorfer Allee 2a, Dusseldorf40476
Born November 1969
Director
Appointed 01 Jul 2016
Resigned 17 Jun 2021

THOMAS, Geoffrey David

Resigned
Nogains, PershoreWR10 1HY
Born August 1956
Director
Appointed 01 Jul 2016
Resigned 24 Nov 2020

Persons with significant control

1

22 Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
11 October 2021
AAMDAAMD
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
5 August 2021
RP04SH01RP04SH01
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change To A Person With Significant Control
2 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Resolution
16 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Resolution
9 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Resolution
12 July 2016
RESOLUTIONSResolutions
Incorporation Company
1 July 2016
NEWINCIncorporation