Background WavePink WaveYellow Wave

BRITNRG LIMITED (12625269)

BRITNRG LIMITED (12625269) is an active UK company. incorporated on 27 May 2020. with registered office in Leigh-On-Sea. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 2 other business activities. BRITNRG LIMITED has been registered for 5 years. Current directors include MAHONEY, Garry Patrick, ROCCO, Pierpaolo, TZOUVANNI, Solomon and 1 others.

Company Number
12625269
Status
active
Type
ltd
Incorporated
27 May 2020
Age
5 years
Address
1386 London Road, Leigh-On-Sea, SS9 2UJ
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
MAHONEY, Garry Patrick, ROCCO, Pierpaolo, TZOUVANNI, Solomon, MOUNTYS MRKZ LIMITED
SIC Codes
06100, 06200, 09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITNRG LIMITED

BRITNRG LIMITED is an active company incorporated on 27 May 2020 with the registered office located in Leigh-On-Sea. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 2 other business activities. BRITNRG LIMITED was registered 5 years ago.(SIC: 06100, 06200, 09100)

Status

active

Active since 5 years ago

Company No

12625269

LTD Company

Age

5 Years

Incorporated 27 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

1386 London Road Leigh-On-Sea, SS9 2UJ,

Timeline

31 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Apr 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Jan 22
Director Joined
Jan 22
Funding Round
Jan 22
Funding Round
Mar 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
15
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MAHONEY, Garry Patrick

Active
Leigh On SeaSS9 2UJ
Born September 1969
Director
Appointed 01 Sept 2021

ROCCO, Pierpaolo

Active
Ocean Spa Plaza, GibraltarGX11 1AA
Born August 1971
Director
Appointed 26 Oct 2021

TZOUVANNI, Solomon

Active
Branscombe Gardens, LondonN21 3BN
Born May 1980
Director
Appointed 22 Nov 2023

MOUNTYS MRKZ LIMITED

Active
Main Street, GibraltarGX11 1AA
Corporate director
Appointed 24 Jul 2023

GERRITSEN, Rolf Ad

Resigned
WandsworthSW15 5DB
Born February 1963
Director
Appointed 14 Jan 2021
Resigned 01 Nov 2021

JOHNSON, David Edward

Resigned
West WimbledonSW20 0SE
Born July 1971
Director
Appointed 24 Mar 2021
Resigned 01 Sept 2021

MAHONEY, Garry Patrick

Resigned
Deanery Street, LondonW1K 1BB
Born September 1969
Director
Appointed 01 Sept 2021
Resigned 26 Feb 2026

ROCCO, Pierpaolo

Resigned
Deanery Street, LondonW1K 1BB
Born August 1971
Director
Appointed 27 May 2020
Resigned 20 Sept 2021

SMITH, Michael Francis

Resigned
Deanery Street, LondonW1K 1BB
Born September 1949
Director
Appointed 14 Jan 2021
Resigned 24 Jul 2023

Persons with significant control

2

1 Active
1 Ceased

Britenergy Holdings Llp

Active
London Road, Leigh-On-SeaSS9 2UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2021

Pierpaolo Rocco

Ceased
Anderson Drive, AberdeenAB15 4TY
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2020
Ceased 05 Nov 2021
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
7 November 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Resolution
6 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
17 November 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 January 2022
RP04CS01RP04CS01
Second Filing Of Director Appointment With Name
20 January 2022
RP04AP01RP04AP01
Second Filing Of Confirmation Statement With Made Up Date
20 January 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 January 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
19 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Termination Director Company
11 November 2021
TM01Termination of Director
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Incorporation Company
27 May 2020
NEWINCIncorporation