Background WavePink WaveYellow Wave

GMG ENERGY CLUB LIMITED (11776958)

GMG ENERGY CLUB LIMITED (11776958) is an active UK company. incorporated on 21 January 2019. with registered office in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GMG ENERGY CLUB LIMITED has been registered for 7 years. Current directors include GREENSMITH, Amber Lily, PARTINGTON, Scott Gary.

Company Number
11776958
Status
active
Type
ltd
Incorporated
21 January 2019
Age
7 years
Address
Unit 3, Building 2 The Colony Wilmslow, Wilmslow, SK9 4LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GREENSMITH, Amber Lily, PARTINGTON, Scott Gary
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GMG ENERGY CLUB LIMITED

GMG ENERGY CLUB LIMITED is an active company incorporated on 21 January 2019 with the registered office located in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GMG ENERGY CLUB LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11776958

LTD Company

Age

7 Years

Incorporated 21 January 2019

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 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow, SK9 4LY,

Previous Addresses

207 Knutsford Road Grappenhall Warrington WA4 2QL United Kingdom
From: 21 January 2019To: 6 January 2026
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
New Owner
Oct 19
New Owner
Oct 19
New Owner
Oct 19
New Owner
Oct 19
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREENSMITH, Amber Lily

Active
Market Street, BuryBL9 0BL
Born May 2004
Director
Appointed 07 Apr 2025

PARTINGTON, Scott Gary

Active
The Colony Wilmslow, WilmslowSK9 4LY
Born October 1969
Director
Appointed 21 Jan 2019

RAYNER, Oliver George

Resigned
Knutsford Road, WarringtonWA4 2QL
Born March 1984
Director
Appointed 21 Jan 2019
Resigned 07 Apr 2025

Persons with significant control

5

Grappenhall, WarringtonWA4 2QL

Nature of Control

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

Mrs Abigail Alicia Rayner

Active
Prestbury Road, WilmslowSK9 2LL
Born November 1986

Nature of Control

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

Mr Andrew David Greensmith

Active
Castle Hill Road, BuryBL9 6UL
Born September 1970

Nature of Control

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

Mr Matthew Craig Greensmith

Active
Burnley Road, CrawshawboothBB4 8LZ
Born November 1973

Nature of Control

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

Mrs Norma Nanette Greensmith

Active
BuryBL9 7TZ
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
5 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 October 2019
PSC09Update to PSC Statements
Capital Variation Of Rights Attached To Shares
17 September 2019
SH10Notice of Particulars of Variation
Resolution
22 August 2019
RESOLUTIONSResolutions
Incorporation Company
21 January 2019
NEWINCIncorporation