Background WavePink WaveYellow Wave

SELMS MUIR ENERGY CENTRE LIMITED (12009866)

SELMS MUIR ENERGY CENTRE LIMITED (12009866) is an active UK company. incorporated on 21 May 2019. with registered office in Essex. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SELMS MUIR ENERGY CENTRE LIMITED has been registered for 6 years. Current directors include NEWMAN, Andrew, SPANGGAARD, Thorvald.

Company Number
12009866
Status
active
Type
ltd
Incorporated
21 May 2019
Age
6 years
Address
Millhouse 32-38 East Street, Essex, SS4 1DB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
NEWMAN, Andrew, SPANGGAARD, Thorvald
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELMS MUIR ENERGY CENTRE LIMITED

SELMS MUIR ENERGY CENTRE LIMITED is an active company incorporated on 21 May 2019 with the registered office located in Essex. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SELMS MUIR ENERGY CENTRE LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12009866

LTD Company

Age

6 Years

Incorporated 21 May 2019

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

KITE ENERGY LIMITED
From: 21 May 2019To: 25 May 2021
Contact
Address

Millhouse 32-38 East Street Rochford Essex, SS4 1DB,

Previous Addresses

C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom
From: 17 February 2022To: 5 May 2022
141-145 Curtain Road Floor 3 London EC2A 3BX England
From: 21 May 2019To: 17 February 2022
Timeline

12 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
May 19
Owner Exit
May 20
Director Left
Aug 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
May 21
Director Joined
May 21
Owner Exit
May 21
Funding Round
Oct 21
Director Joined
Oct 21
Loan Secured
Oct 21
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NEWMAN, Andrew

Active
32-38 East Street, EssexSS4 1DB
Born December 1970
Director
Appointed 19 May 2021

SPANGGAARD, Thorvald

Active
9 George Square, GlasgowG2 1QQ
Born October 1974
Director
Appointed 07 Oct 2021

HUGHES, Michael John

Resigned
Curtain Road, LondonEC2A 3BX
Born February 1975
Director
Appointed 16 Dec 2020
Resigned 19 May 2021

MAHON, Stephen William, Dr

Resigned
Curtain Road, LondonEC2A 3BX
Born September 1968
Director
Appointed 21 May 2019
Resigned 16 Dec 2020

TOOMEY, Gary Leigh

Resigned
Curtain Road, LondonEC2A 3BX
Born August 1971
Director
Appointed 21 May 2019
Resigned 02 Jul 2020

Persons with significant control

5

2 Active
3 Ceased
9 George Square, GlasgowG2 1QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 22 Sept 2021
Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2021
Curtain Road, LondonEC2A 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2020
Ceased 19 May 2021
Curtain Road, LondonEC2A 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2019
Ceased 30 Nov 2020

Dr Stephen William Mahon

Ceased
Curtain Road, LondonEC2A 3BX
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 May 2019
Ceased 22 May 2019
Fundings
Financials
Latest Activities

Filing History

41

Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 February 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
10 November 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Memorandum Articles
4 October 2021
MAMA
Resolution
28 September 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
15 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 May 2019
NEWINCIncorporation