Background WavePink WaveYellow Wave

OCTOPUS ENERGY SERVICES LIMITED (10434397)

OCTOPUS ENERGY SERVICES LIMITED (10434397) is an active UK company. incorporated on 18 October 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OCTOPUS ENERGY SERVICES LIMITED has been registered for 9 years. Current directors include BOWIE, John, JACKSON, Greg Sean, JACKSON, Stuart Keith and 2 others.

Company Number
10434397
Status
active
Type
ltd
Incorporated
18 October 2016
Age
9 years
Address
Uk House, 5th Floor, London, W1D 1NN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOWIE, John, JACKSON, Greg Sean, JACKSON, Stuart Keith, MICELI, Francesco, SZYMIK, John Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTOPUS ENERGY SERVICES LIMITED

OCTOPUS ENERGY SERVICES LIMITED is an active company incorporated on 18 October 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OCTOPUS ENERGY SERVICES LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10434397

LTD Company

Age

9 Years

Incorporated 18 October 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

30 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

TOTAL METERING LIMITED
From: 18 October 2016To: 14 June 2019
Contact
Address

Uk House, 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

6th Floor 33 Holborn London England EC1N 2HT England
From: 14 October 2019To: 19 July 2022
Bewell House Bewell Street Hereford HR4 0BA England
From: 18 October 2016To: 14 October 2019
Timeline

21 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Sept 17
Director Joined
Sept 17
New Owner
Dec 17
Owner Exit
Dec 17
New Owner
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Feb 19
Director Joined
Apr 20
Loan Secured
Apr 20
Loan Secured
May 20
Owner Exit
Jan 21
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
1
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BOWIE, John

Active
100 Barangaroo Ave, Barangaroo2000
Born May 1978
Director
Appointed 28 Jun 2022

JACKSON, Greg Sean

Active
164-182 Oxford Street, LondonW1D 1NN
Born September 1971
Director
Appointed 28 Nov 2018

JACKSON, Stuart Keith

Active
164-182 Oxford Street, LondonW1D 1NN
Born February 1973
Director
Appointed 28 Nov 2018

MICELI, Francesco

Active
164-182 Oxford Street, LondonW1D 1NN
Born December 1970
Director
Appointed 28 Dec 2018

SZYMIK, John Charles

Active
164-182 Oxford Street, LondonW1D 1NN
Born October 1984
Director
Appointed 20 Sept 2018

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 07 Apr 2020
Resigned 25 May 2022

BRISKIN, Jonathan

Resigned
Holborn, LondonEC1N 2HT
Born December 1976
Director
Appointed 01 May 2020
Resigned 28 Jun 2022

SZYMIK, John Charles

Resigned
Bewell Street, HerefordHR4 0BA
Born October 1984
Director
Appointed 18 Oct 2016
Resigned 01 Sept 2017

WILLIAMS, Jessica Louise

Resigned
Bewell Street, HerefordHR4 0BA
Born March 1984
Director
Appointed 01 Sept 2017
Resigned 20 Sept 2018

Persons with significant control

4

1 Active
3 Ceased
164-182 Oxford Street, LondonW1D 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2020

Mr John Szymik

Ceased
33 Holborn, LondonEC1N 2HT
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Aug 2018
Ceased 05 Mar 2020

Mrs Jessica Louise Williams

Ceased
Bewell Street, HerefordHR4 0BA
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2017
Ceased 20 Aug 2018

Mr John Charles Szymik

Ceased
Bewell Street, HerefordHR4 0BA
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2016
Ceased 05 Sept 2017
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
15 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 July 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
27 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 April 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
8 April 2020
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
30 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Resolution
14 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
14 June 2019
CONNOTConfirmation Statement Notification
Resolution
11 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Incorporation Company
18 October 2016
NEWINCIncorporation