Background WavePink WaveYellow Wave

PACE EPISODE ENERGY LIMITED (12397147)

PACE EPISODE ENERGY LIMITED (12397147) is an active UK company. incorporated on 10 January 2020. with registered office in Norwich. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PACE EPISODE ENERGY LIMITED has been registered for 6 years. Current directors include DENMAN, Robert Charles, ROSS, Alexander James.

Company Number
12397147
Status
active
Type
ltd
Incorporated
10 January 2020
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 EPISODE ENERGY LIMITED

PACE EPISODE ENERGY LIMITED is an active company incorporated on 10 January 2020 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 EPISODE ENERGY LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12397147

LTD Company

Age

6 Years

Incorporated 10 January 2020

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: 10 January 2020To: 27 August 2021
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Dec 21
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Cleared
Jun 25
Owner Exit
Oct 25
0
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 10 Jan 2020

ROSS, Alexander James

Active
Albermarle Row, BristolBS8 4LY
Born May 1990
Director
Appointed 10 Jan 2020

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 10 Jan 2020
Ceased 20 Aug 2025

Mr Robert Charles Denman

Active
Highland Terrace, TivertonEX16 6PT
Born February 1974

Nature of Control

Significant influence or control
Notified 10 Jan 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2023
MR04Satisfaction of Charge
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
Confirmation Statement With No Updates
23 January 2022
CS01Confirmation Statement
Resolution
19 December 2021
RESOLUTIONSResolutions
Memorandum Articles
19 December 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
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
Gazette Filings Brought Up To Date
5 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Incorporation Company
10 January 2020
NEWINCIncorporation