Background WavePink WaveYellow Wave

SURPLE ENERGY LIMITED (11146102)

SURPLE ENERGY LIMITED (11146102) is an active UK company. incorporated on 11 January 2018. with registered office in Newport. The company operates in the Information and Communication sector, engaged in business and domestic software development. SURPLE ENERGY LIMITED has been registered for 8 years. Current directors include ALLAN, Peter, MORGAN, David Owen, PHILLIPS, Russell John.

Company Number
11146102
Status
active
Type
ltd
Incorporated
11 January 2018
Age
8 years
Address
Innovation Centre Coldra Woods, Newport, NP18 2YB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ALLAN, Peter, MORGAN, David Owen, PHILLIPS, Russell John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURPLE ENERGY LIMITED

SURPLE ENERGY LIMITED is an active company incorporated on 11 January 2018 with the registered office located in Newport. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SURPLE ENERGY LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

11146102

LTD Company

Age

8 Years

Incorporated 11 January 2018

Size

N/A

Accounts

ARD: 30/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Innovation Centre Coldra Woods Chepstow Road Newport, NP18 2YB,

Previous Addresses

Alacrity House Kingsway Newport NP20 1HG United Kingdom
From: 11 January 2018To: 9 November 2018
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Nov 18
Director Joined
Dec 18
Funding Round
Dec 18
Director Joined
Dec 18
Director Joined
Aug 19
Director Left
Aug 19
Funding Round
Dec 20
Capital Reduction
Dec 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
May 25
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ALLAN, Peter

Active
Coldra Woods, NewportNP18 2YB
Born December 1993
Director
Appointed 11 Jan 2018

MORGAN, David Owen

Active
Coldra Woods, NewportNP18 2YB
Born May 1995
Director
Appointed 10 Nov 2021

PHILLIPS, Russell John

Active
The Coldra, NewportNP18 1HQ
Born March 1965
Director
Appointed 11 Dec 2018

MORGAN, David Owen

Resigned
Coldra Woods, NewportNP18 2YB
Secretary
Appointed 19 Aug 2019
Resigned 10 Nov 2021

OLDFIELD, Sean Joseph

Resigned
Coldra Woods, NewportNP18 2YB
Secretary
Appointed 11 Jan 2018
Resigned 19 Aug 2019

BOND, Cody

Resigned
Coldra Woods, NewportNP18 2YB
Born October 1994
Director
Appointed 11 Jan 2018
Resigned 19 Aug 2019

GIBSON, Simon John

Resigned
The Coldra, NewportNP18 1HQ
Born March 1958
Director
Appointed 11 Dec 2018
Resigned 28 May 2025

OLDFIELD, Sean Joseph

Resigned
Coldra Woods, NewportNP18 2YB
Born November 1995
Director
Appointed 19 Aug 2019
Resigned 10 Nov 2021

Persons with significant control

1

Moderator Wharf, NewportNP20 1HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2018
Fundings
Financials
Latest Activities

Filing History

43

Gazette Notice Compulsory
7 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Capital Cancellation Shares
23 December 2020
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
14 December 2020
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Extended
6 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2018
NEWINCIncorporation