Background WavePink WaveYellow Wave

PELAGIC ENERGY DEVELOPMENT LTD (11609131)

PELAGIC ENERGY DEVELOPMENT LTD (11609131) is an active UK company. incorporated on 8 October 2018. with registered office in Godalming. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PELAGIC ENERGY DEVELOPMENT LTD has been registered for 7 years. Current directors include AKERS-DOUGLAS, Dominic Lovett, MANNERS-SPENCER, Guy Thomas, PECK, Graham and 1 others.

Company Number
11609131
Status
active
Type
ltd
Incorporated
8 October 2018
Age
7 years
Address
First Floor River Court The Old Mill Office, Godalming, GU7 1EZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
AKERS-DOUGLAS, Dominic Lovett, MANNERS-SPENCER, Guy Thomas, PECK, Graham, WOOD, James William Denton
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PELAGIC ENERGY DEVELOPMENT LTD

PELAGIC ENERGY DEVELOPMENT LTD is an active company incorporated on 8 October 2018 with the registered office located in Godalming. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PELAGIC ENERGY DEVELOPMENT LTD was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11609131

LTD Company

Age

7 Years

Incorporated 8 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

HARBOUR ENERGY DEVELOPMENT LIMITED
From: 8 October 2018To: 4 December 2020
Contact
Address

First Floor River Court The Old Mill Office Mill Lane Godalming, GU7 1EZ,

Previous Addresses

68, Basement Flat Gloucester Street London SW1V 4EF United Kingdom
From: 8 October 2018To: 8 May 2025
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Oct 18
Loan Secured
Oct 18
Director Joined
Nov 18
Funding Round
Apr 19
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
Jul 25
Loan Secured
Jul 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

AKERS-DOUGLAS, Dominic Lovett

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born July 1979
Director
Appointed 08 Oct 2018

MANNERS-SPENCER, Guy Thomas

Active
Mill Lane, GodalmingGU7 1EZ
Born April 1972
Director
Appointed 22 Nov 2018

PECK, Graham

Active
The Old Mill Office, GodalmingGU7 1EZ
Born April 1986
Director
Appointed 11 Oct 2021

WOOD, James William Denton

Active
Mill Lane, GodalmingGU7 1EZ
Born December 1973
Director
Appointed 08 Oct 2018

PRESCOT, Nigel Kenrick Grosvenor

Resigned
Mill Lane, GodalmingGU7 1EZ
Born April 1962
Director
Appointed 12 Oct 2018
Resigned 11 Oct 2021

Persons with significant control

2

The Old Mill Office Park, GodalmingGU7 1EZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2018
The Old Mill Office Park, GodalmingGU7 1EZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2018
Fundings
Financials
Latest Activities

Filing History

53

Mortgage Charge Part Both With Charge Number
15 December 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 December 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 December 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 December 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 December 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 December 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 December 2025
MR05Certification of Charge
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 August 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
11 August 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
14 March 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
1 October 2021
MR05Certification of Charge
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Resolution
4 December 2020
RESOLUTIONSResolutions
Change Of Name Notice
4 December 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Resolution
5 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Incorporation Company
8 October 2018
NEWINCIncorporation