Background WavePink WaveYellow Wave

URE ENERGY LIMITED (10300613)

URE ENERGY LIMITED (10300613) is an active UK company. incorporated on 28 July 2016. with registered office in Gerrards Cross. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. URE ENERGY LIMITED has been registered for 9 years. Current directors include COOMBS, John Timothy, CRIPPS, Paul James.

Company Number
10300613
Status
active
Type
ltd
Incorporated
28 July 2016
Age
9 years
Address
2-4 Packhorse Road, Gerrards Cross, SL9 7QE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
COOMBS, John Timothy, CRIPPS, Paul James
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URE ENERGY LIMITED

URE ENERGY LIMITED is an active company incorporated on 28 July 2016 with the registered office located in Gerrards Cross. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. URE ENERGY LIMITED was registered 9 years ago.(SIC: 35140)

Status

active

Active since 9 years ago

Company No

10300613

LTD Company

Age

9 Years

Incorporated 28 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

FARADAY ENERGY SUPPLY LIMITED
From: 28 July 2016To: 28 July 2017
Contact
Address

2-4 Packhorse Road Gerrards Cross, SL9 7QE,

Previous Addresses

PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England
From: 13 July 2018To: 22 January 2019
14 Berkerley Mews Berkeley Mews London W1H 7AX England
From: 28 March 2018To: 13 July 2018
7 Egerton Road Hale Altrincham WA15 8EE England
From: 21 March 2018To: 28 March 2018
14 Berkeley Mews London W1H 7AX England
From: 8 August 2017To: 21 March 2018
14 Bekeley Mews London W1H 7AX England
From: 17 July 2017To: 8 August 2017
Utilihouse East Terrace Euxton Lane Chorley PR7 6TE England
From: 28 July 2016To: 17 July 2017
Timeline

15 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Oct 17
Owner Exit
Oct 17
Director Left
Mar 18
Owner Exit
Sept 18
Funding Round
Feb 19
Director Left
Dec 20
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

COOMBS, John Timothy

Active
Packhorse Road, Gerrards CrossSL9 7QE
Born December 1955
Director
Appointed 08 Aug 2017

CRIPPS, Paul James

Active
Gerrards CrossSL9 7QE
Born June 1971
Director
Appointed 08 Aug 2017

FRIEDRICH, Oliver

Resigned
Queensway, LondonW2 4QW
Secretary
Appointed 07 Dec 2018
Resigned 08 Aug 2019

GOSLING, Steven Paul

Resigned
East Terrace, ChorleyPR7 6TE
Secretary
Appointed 28 Jul 2016
Resigned 17 Jul 2017

HOLE, David Alexander

Resigned
Egerton Road, AltrinchamWA15 8EE
Secretary
Appointed 12 Oct 2017
Resigned 28 Mar 2018

ENSOR, Gary Ronald Andrew

Resigned
Gerrards CrossSL9 7QE
Born February 1967
Director
Appointed 17 Jul 2017
Resigned 03 Dec 2020

GOSLING, Steven Paul

Resigned
East Terrace, ChorleyPR7 6TE
Born August 1967
Director
Appointed 28 Jul 2016
Resigned 17 Jul 2017

GREEN, Andrew Michael

Resigned
East Terrace, ChorleyPR7 6TE
Born August 1975
Director
Appointed 28 Jul 2016
Resigned 17 Jul 2017

HIRST, Matthew Christopher

Resigned
East Terrace, ChorleyPR7 6TE
Born June 1977
Director
Appointed 28 Jul 2016
Resigned 17 Jul 2017

HOLE, David Alexander

Resigned
Egerton Road, AltrinchamWA15 8EE
Born August 1965
Director
Appointed 12 Oct 2017
Resigned 28 Mar 2018

Persons with significant control

5

1 Active
4 Ceased
Gerrards CrossSL9 7QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2018
Berkeley Mews, LondonW1A 7AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2017
Ceased 29 Jun 2018
Station Road, Gerrards CrossSL9 8EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2017
Ceased 12 Oct 2017
Hardman Street, ManchesterM3 3HF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2016
Ceased 17 Jul 2017
Hardman Street, ManchesterM3 3HF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Jul 2016
Ceased 17 Jul 2017
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
23 April 2019
RP04AP01RP04AP01
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Resolution
6 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Change To A Person With Significant Control
22 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 December 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 July 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Incorporation Company
28 July 2016
NEWINCIncorporation