Background WavePink WaveYellow Wave

PELAGIC ENERGY LTD (11222504)

PELAGIC ENERGY LTD (11222504) is an active UK company. incorporated on 23 February 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PELAGIC ENERGY LTD has been registered for 8 years. Current directors include WOOD, Charles Henry Scott.

Company Number
11222504
Status
active
Type
ltd
Incorporated
23 February 2018
Age
8 years
Address
68 Basement Flat, London, SW1V 4EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
WOOD, Charles Henry Scott
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PELAGIC ENERGY LTD

PELAGIC ENERGY LTD is an active company incorporated on 23 February 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PELAGIC ENERGY LTD was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

11222504

LTD Company

Age

8 Years

Incorporated 23 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 25 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

HARBOUR ENERGY LIMITED
From: 23 February 2018To: 4 December 2020
Contact
Address

68 Basement Flat Gloucester Street London, SW1V 4EF,

Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Aug 18
New Owner
Oct 18
New Owner
Oct 18
Loan Secured
Oct 18
Director Joined
Dec 18
Owner Exit
Apr 23
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WOOD, Charles Henry Scott

Active
Dewlish, DorchesterDT2 7LT
Born May 1975
Director
Appointed 18 Aug 2025

MANNERS-SPENCER, Guy Thomas

Resigned
Basement Flat, LondonSW1V 4EF
Born April 1972
Director
Appointed 19 Dec 2018
Resigned 15 Jan 2026

MANNERS-SPENCER, Guy Thomas

Resigned
Basement Flat, LondonSW1V 4EF
Born April 1972
Director
Appointed 23 Feb 2018
Resigned 31 Jul 2018

WOOD, James William Denton

Resigned
Basement Flat, LondonSW1V 4EF
Born December 1973
Director
Appointed 23 Feb 2018
Resigned 18 Aug 2025

Persons with significant control

6

3 Active
3 Ceased
Fritham, LyndhurstSO43 7HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2019
Fritham, LyndhurstSO43 7HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2019
124 Freshfield Road, BrightonBN2 0BR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2019

Mr Charles Henry Scott Wood

Ceased
Basement Flat, LondonSW1V 4EF
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 08 Oct 2018
Ceased 25 Apr 2023

Mr James William Denton Wood

Ceased
Basement Flat, LondonSW1V 4EF
Born December 1973

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 25 to 50 percent as trust
Notified 08 Oct 2018
Ceased 12 Apr 2019

Mr Guy Thomas Manners-Spencer

Ceased
Basement Flat, LondonSW1V 4EF
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2018
Ceased 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

33

Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Certificate Change Of Name Company
4 December 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 December 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Incorporation Company
23 February 2018
NEWINCIncorporation