Background WavePink WaveYellow Wave

ENERGY LOCAL CIC (10543107)

ENERGY LOCAL CIC (10543107) is an active UK company. incorporated on 30 December 2016. with registered office in Bangor. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities and 3 other business activities. ENERGY LOCAL CIC has been registered for 9 years. Current directors include CHARNLEY-PARRY, Amy Ruth, EVANS, Simon Christopher, GILLIE, Mary, Dr and 4 others.

Company Number
10543107
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 December 2016
Age
9 years
Address
Glaslyn Ffordd Y Parc, Bangor, LL57 4FE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
CHARNLEY-PARRY, Amy Ruth, EVANS, Simon Christopher, GILLIE, Mary, Dr, HIERONS, Clare Irene Marjorie, JONES, Jacqueline Ann, LEWIS, David Neil, RIDER, Rebecca Sarah
SIC Codes
71122, 72190, 72200, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY LOCAL CIC

ENERGY LOCAL CIC is an active company incorporated on 30 December 2016 with the registered office located in Bangor. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities and 3 other business activities. ENERGY LOCAL CIC was registered 9 years ago.(SIC: 71122, 72190, 72200, 94120)

Status

active

Active since 9 years ago

Company No

10543107

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 30 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Glaslyn Ffordd Y Parc Parc Menai Bangor, LL57 4FE,

Previous Addresses

Crickhowell Resource and Information Centre Beaufort Street Crickhowell Powys NP8 1BN United Kingdom
From: 22 September 2017To: 23 January 2019
8 Twyford Crescent Acton London W3 9PP
From: 30 December 2016To: 22 September 2017
Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
May 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Sept 20
Director Left
Jan 21
Director Joined
Jun 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

SPARKE, Joanne

Active
Ffordd Y Parc, BangorLL57 4FE
Secretary
Appointed 07 Jun 2024

CHARNLEY-PARRY, Amy Ruth

Active
Ffordd Y Parc, BangorLL57 4FE
Born July 1985
Director
Appointed 07 Jun 2024

EVANS, Simon Christopher

Active
Decouttere Close, FleetGU52 0UR
Born September 1978
Director
Appointed 01 Feb 2018

GILLIE, Mary, Dr

Active
Stryd Fawr, BangorLL57 3EL
Born July 1977
Director
Appointed 30 Dec 2016

HIERONS, Clare Irene Marjorie

Active
Netherbury Road, LondonW5 4SP
Born February 1970
Director
Appointed 01 Feb 2018

JONES, Jacqueline Ann

Active
Long Lane, PeterchurchHR2 0TE
Born September 1955
Director
Appointed 01 Feb 2018

LEWIS, David Neil

Active
75, Water Street, CarmarthenSA31 1PZ
Born June 1963
Director
Appointed 06 Jan 2020

RIDER, Rebecca Sarah

Active
Queen Street Place, LondonEC4R 1BE
Born December 1985
Director
Appointed 07 Jan 2020

GILLIE, Mary, Dr

Resigned
Ffordd Y Parc, BangorLL57 4FE
Secretary
Appointed 06 Nov 2018
Resigned 07 Jun 2024

PARKINSON, Thomas Turner

Resigned
Beaufort Street, CrickhowellNP8 1BN
Secretary
Appointed 30 Dec 2016
Resigned 06 Nov 2018

ADAMS, Emma Diane

Resigned
Grange Road, BillericayCM11 2RQ
Born April 1966
Director
Appointed 01 Feb 2018
Resigned 31 Dec 2020

BLAKE, Christopher John

Resigned
Tregoyd, BreconLD3 0SS
Born March 1960
Director
Appointed 30 Dec 2016
Resigned 22 May 2019

HILTON, Linda Claire, Dr

Resigned
Ffordd Y Parc, BangorLL57 4FE
Born June 1963
Director
Appointed 01 Oct 2018
Resigned 11 Sept 2020

MORRIS, Robin Jeremy Richard

Resigned
Henley Street, OxfordOX4 1ES
Born January 1964
Director
Appointed 30 Dec 2016
Resigned 06 Nov 2018

PARKINSON, Thomas Turner

Resigned
Beaufort Street, CrickhowellNP8 1BN
Born January 1964
Director
Appointed 30 Dec 2016
Resigned 06 Nov 2018
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Resolution
15 August 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Incorporation Community Interest Company
30 December 2016
CICINCCICINC