Background WavePink WaveYellow Wave

TRANQUILITY ENERGY LIMITED (12267627)

TRANQUILITY ENERGY LIMITED (12267627) is an active UK company. incorporated on 17 October 2019. with registered office in Aylesbury. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. TRANQUILITY ENERGY LIMITED has been registered for 6 years. Current directors include GANDIA FORNES, Jose Luis, HAZELL, Matthew Justin, LINFOOT, Randall Emmerson and 1 others.

Company Number
12267627
Status
active
Type
ltd
Incorporated
17 October 2019
Age
6 years
Address
2 Crossways Business Centre Bicester Road, Aylesbury, HP18 0RA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GANDIA FORNES, Jose Luis, HAZELL, Matthew Justin, LINFOOT, Randall Emmerson, PARKYN, Thomas Grey
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANQUILITY ENERGY LIMITED

TRANQUILITY ENERGY LIMITED is an active company incorporated on 17 October 2019 with the registered office located in Aylesbury. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. TRANQUILITY ENERGY LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12267627

LTD Company

Age

6 Years

Incorporated 17 October 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 13 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

2 Crossways Business Centre Bicester Road Kingswood Aylesbury, HP18 0RA,

Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Dec 19
Director Joined
Jun 22
Owner Exit
Jun 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Director Joined
Mar 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GANDIA FORNES, Jose Luis

Active
Bicester Road, AylesburyHP18 0RA
Born June 1982
Director
Appointed 27 Jun 2023

HAZELL, Matthew Justin

Active
Bicester Road, AylesburyHP18 0RA
Born July 1971
Director
Appointed 17 Oct 2019

LINFOOT, Randall Emmerson

Active
Howick Place, LondonSW1P 1WG
Born April 1983
Director
Appointed 27 Jun 2023

PARKYN, Thomas Grey

Active
Howick Place, LondonSW1P 1WG
Born February 1984
Director
Appointed 27 Feb 2024

LOCKHART, Glenn

Resigned
Bicester Road, AylesburyHP18 0RA
Born February 1972
Director
Appointed 03 Dec 2019
Resigned 27 Jun 2023

MOZAS, Adrian

Resigned
Bicester Road, AylesburyHP18 0RA
Born October 1978
Director
Appointed 01 Nov 2021
Resigned 27 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Bicester Road, AylesburyHP18 0RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2023
Bicester Road, AylesburyHP18 0RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2021
Ceased 22 Jun 2023

Mr Matthew Justin Hazell

Ceased
Bicester Road, AylesburyHP18 0RA
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2019
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
7 February 2024
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Resolution
15 July 2023
RESOLUTIONSResolutions
Memorandum Articles
15 July 2023
MAMA
Notification Of A Person With Significant Control
4 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Incorporation Company
17 October 2019
NEWINCIncorporation