Background WavePink WaveYellow Wave

SHIREOAKS ENERGY CENTRE LIMITED (12289957)

SHIREOAKS ENERGY CENTRE LIMITED (12289957) is an active UK company. incorporated on 30 October 2019. with registered office in Rochford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SHIREOAKS ENERGY CENTRE LIMITED has been registered for 6 years. Current directors include HUGHES, Michael John, SPANGGAARD, Thorvald.

Company Number
12289957
Status
active
Type
ltd
Incorporated
30 October 2019
Age
6 years
Address
Millhouse, Rochford, SS4 1DB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HUGHES, Michael John, SPANGGAARD, Thorvald
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIREOAKS ENERGY CENTRE LIMITED

SHIREOAKS ENERGY CENTRE LIMITED is an active company incorporated on 30 October 2019 with the registered office located in Rochford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SHIREOAKS ENERGY CENTRE LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12289957

LTD Company

Age

6 Years

Incorporated 30 October 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 26 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

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

FUCHSIA ENERGY LIMITED
From: 30 October 2019To: 3 March 2021
Contact
Address

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

Previous Addresses

C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom
From: 16 March 2021To: 12 May 2022
141-145 Curtain Road Floor 3 London EC2A 3BX England
From: 30 October 2019To: 16 March 2021
Timeline

14 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Jul 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Sept 21
Owner Exit
Sept 21
Loan Secured
Oct 21
Director Joined
Jan 23
Owner Exit
Jan 23
Director Left
Aug 23
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HUGHES, Michael John

Active
Central Avenue, NorwichNR7 0HR
Born February 1975
Director
Appointed 23 Jan 2023

SPANGGAARD, Thorvald

Active
32-38 East Street, RochfordSS4 1DB
Born October 1974
Director
Appointed 09 Mar 2021

HUGHES, Michael John

Resigned
Curtain Road, LondonEC2A 3BX
Born February 1975
Director
Appointed 16 Dec 2020
Resigned 23 Feb 2021

MAHON, Stephen William, Dr

Resigned
Curtain Road, LondonEC2A 3BX
Born September 1968
Director
Appointed 30 Oct 2019
Resigned 16 Dec 2020

NEWMAN, Andrew Jonathan Charles

Resigned
Ldn:W, LondonEC2V 7EE
Born December 1970
Director
Appointed 23 Feb 2021
Resigned 30 Aug 2023

TOOMEY, Gary Leigh

Resigned
Curtain Road, LondonEC2A 3BX
Born August 1971
Director
Appointed 30 Oct 2019
Resigned 02 Jul 2020

Persons with significant control

5

2 Active
3 Ceased
Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2023
Curtain Road, LondonEC2A 3BX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2021
Ceased 25 Jan 2023
9 George Square, GlasgowG2 1QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 23 Sept 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 23 Sept 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 Oct 2019
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 August 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
26 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
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
Resolution
18 October 2021
RESOLUTIONSResolutions
Memorandum Articles
18 October 2021
MAMA
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 May 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Resolution
3 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
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
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Incorporation Company
30 October 2019
NEWINCIncorporation