Background WavePink WaveYellow Wave

ENERGY POTENTIAL TECH SOLUTIONS LIMITED (12390315)

ENERGY POTENTIAL TECH SOLUTIONS LIMITED (12390315) is an active UK company. incorporated on 7 January 2020. with registered office in St. Asaph. The company operates in the Information and Communication sector, engaged in business and domestic software development. ENERGY POTENTIAL TECH SOLUTIONS LIMITED has been registered for 6 years. Current directors include HUISH, Gary John, MUDLIAR, Rahul Nandgopal, PACE, Andrew James.

Company Number
12390315
Status
active
Type
ltd
Incorporated
7 January 2020
Age
6 years
Address
84b Bowen Court St. Asaph Business Park, St. Asaph, LL17 0JE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HUISH, Gary John, MUDLIAR, Rahul Nandgopal, PACE, Andrew James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY POTENTIAL TECH SOLUTIONS LIMITED

ENERGY POTENTIAL TECH SOLUTIONS LIMITED is an active company incorporated on 7 January 2020 with the registered office located in St. Asaph. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ENERGY POTENTIAL TECH SOLUTIONS LIMITED was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12390315

LTD Company

Age

6 Years

Incorporated 7 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

84b Bowen Court St. Asaph Business Park St. Asaph, LL17 0JE,

Previous Addresses

, 88a Bowen Court St Asaph, LL17 0JE, United Kingdom
From: 7 January 2020To: 23 February 2021
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Share Issue
Sept 20
Funding Round
Feb 21
Funding Round
Jul 21
Funding Round
Mar 23
Share Buyback
Nov 23
Capital Reduction
Jan 24
Director Left
Sept 24
6
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PACE, Andrew James

Active
St. Asaph Business Park, St. AsaphLL17 0JE
Secretary
Appointed 07 Jan 2020

HUISH, Gary John

Active
St. Asaph Business Park, St. AsaphLL17 0JE
Born July 1970
Director
Appointed 07 Jan 2020

MUDLIAR, Rahul Nandgopal

Active
104a Amoy Street, Singapore069924
Born September 1985
Director
Appointed 07 Jan 2020

PACE, Andrew James

Active
St. Asaph Business Park, St. AsaphLL17 0JE
Born July 1972
Director
Appointed 07 Jan 2020

GOULD, Andrew Julian

Resigned
St. Asaph Business Park, St. AsaphLL17 0JE
Born February 1957
Director
Appointed 07 Jan 2020
Resigned 25 Sept 2024

Persons with significant control

2

Ampyr Energy Solutions Pte. Ltd

Active
Robinson Road, #10-01, Singapore

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2023
LondonE11 1LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jan 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Change To A Person With Significant Control
18 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 September 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Capital Cancellation Shares
10 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 November 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
26 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Resolution
13 June 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Memorandum Articles
11 September 2020
MAMA
Capital Alter Shares Subdivision
10 September 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 June 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
5 June 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
7 January 2020
NEWINCIncorporation