Background WavePink WaveYellow Wave

N3RGY DATA LIMITED (11712674)

N3RGY DATA LIMITED (11712674) is an active UK company. incorporated on 5 December 2018. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in other information technology service activities. N3RGY DATA LIMITED has been registered for 7 years. Current directors include SMYTH, Ian Thomas, WEST, Sean Allan.

Company Number
11712674
Status
active
Type
ltd
Incorporated
5 December 2018
Age
7 years
Address
Prennau House Copse Walk, Cardiff, CF23 8XH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SMYTH, Ian Thomas, WEST, Sean Allan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N3RGY DATA LIMITED

N3RGY DATA LIMITED is an active company incorporated on 5 December 2018 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. N3RGY DATA LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11712674

LTD Company

Age

7 Years

Incorporated 5 December 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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 4 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Prennau House Copse Walk Pontprennau Cardiff, CF23 8XH,

Previous Addresses

4 Benham Road Chilworth Southampton SO16 7QJ England
From: 5 December 2018To: 25 May 2022
7 Chapel Drive Hale Barns Altrincham Cheshire WA15 0BL United Kingdom
From: 5 December 2018To: 5 December 2018
Timeline

16 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Feb 22
New Owner
Apr 22
New Owner
Apr 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JORDAN, Neil

Active
St. Vincent Street, GlasgowG2 5TS
Secretary
Appointed 17 Dec 2024

SMYTH, Ian Thomas

Active
Copse Walk, CardiffCF23 8XH
Born November 1970
Director
Appointed 28 Jan 2026

WEST, Sean Allan

Active
Copse Walk, CardiffCF23 8XH
Born April 1977
Director
Appointed 31 Aug 2025

MCGINN, Craig Alan

Resigned
St. Vincent Street, GlasgowG2 5TS
Secretary
Appointed 25 May 2022
Resigned 17 Dec 2024

BLAIN, Gail Elizabeth

Resigned
Copse Walk, CardiffCF23 8XH
Born March 1982
Director
Appointed 01 Dec 2022
Resigned 31 Aug 2025

BRAKE, Matthew

Resigned
Benham Road, SouthamptonSO16 7QJ
Born September 1970
Director
Appointed 05 Dec 2018
Resigned 31 Dec 2021

MORTLOCK, Timothy James

Resigned
Copse Walk, CardiffCF23 8XH
Born September 1976
Director
Appointed 25 May 2022
Resigned 29 Jan 2026

RODERICK, Matthew

Resigned
Copse Walk, CardiffCF23 8XH
Born July 1972
Director
Appointed 05 Dec 2018
Resigned 27 May 2022

URWIN, Gavin

Resigned
Copse Walk, CardiffCF23 8XH
Born February 1977
Director
Appointed 25 May 2022
Resigned 01 Dec 2022

Persons with significant control

4

1 Active
3 Ceased
St. Vincent Street, GlasgowG2 5TS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 May 2022

Dr Joao Fernando Viegas Carreira

Ceased
Pq Industrial De Taveiro, Coimbra
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jan 2020
Ceased 25 May 2022

Dr Manuel Gonçalo Lopes De Almeida Quadros

Ceased
Pq Industrial De Taveiro, Coimbra
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jan 2020
Ceased 25 May 2022
Ovington Drive, Fleet

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Dec 2018
Ceased 25 May 2022
Fundings
Financials
Latest Activities

Filing History

42

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2024
AAAnnual Accounts
Legacy
25 October 2024
PARENT_ACCPARENT_ACC
Legacy
25 October 2024
AGREEMENT2AGREEMENT2
Legacy
25 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
25 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 April 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Incorporation Company
5 December 2018
NEWINCIncorporation