Background WavePink WaveYellow Wave

PACE BANG ENERGY LIMITED (12169965)

PACE BANG ENERGY LIMITED (12169965) is an active UK company. incorporated on 22 August 2019. with registered office in Norwich. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PACE BANG ENERGY LIMITED has been registered for 6 years. Current directors include DENMAN, Robert Charles, ROSS, Alexander James.

Company Number
12169965
Status
active
Type
ltd
Incorporated
22 August 2019
Age
6 years
Address
C/O External Services Limited, Central House 20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DENMAN, Robert Charles, ROSS, Alexander James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACE BANG ENERGY LIMITED

PACE BANG ENERGY LIMITED is an active company incorporated on 22 August 2019 with the registered office located in Norwich. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PACE BANG ENERGY LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12169965

LTD Company

Age

6 Years

Incorporated 22 August 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT United Kingdom
From: 22 August 2019To: 27 August 2021
Timeline

3 key events • 2019 - 2025

Funding Officers Ownership
Funding Round
Aug 19
Company Founded
Aug 19
Owner Exit
Sept 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DENMAN, Robert Charles

Active
Highland Terrace, TivertonEX16 6PT
Born February 1974
Director
Appointed 22 Aug 2019

ROSS, Alexander James

Active
Albermarle Row, BristolBS8 4LY
Born May 1990
Director
Appointed 22 Aug 2019

Persons with significant control

3

2 Active
1 Ceased
Central House, 20 Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2025
2 Cayenne Court, LondonSE1 2PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Aug 2019
Ceased 20 Aug 2025

Mr Robert Charles Denman

Active
Highland Terrace, TivertonEX16 6PT
Born February 1974

Nature of Control

Significant influence or control
Notified 22 Aug 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 August 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Incorporation Company
22 August 2019
NEWINCIncorporation