Background WavePink WaveYellow Wave

DRACUS ENERGY SUPPLY LTD (12668173)

DRACUS ENERGY SUPPLY LTD (12668173) is an active UK company. incorporated on 13 June 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. DRACUS ENERGY SUPPLY LTD has been registered for 5 years. Current directors include SULTAN, Aqil.

Company Number
12668173
Status
active
Type
ltd
Incorporated
13 June 2020
Age
5 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
SULTAN, Aqil
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRACUS ENERGY SUPPLY LTD

DRACUS ENERGY SUPPLY LTD is an active company incorporated on 13 June 2020 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. DRACUS ENERGY SUPPLY LTD was registered 5 years ago.(SIC: 35140)

Status

active

Active since 5 years ago

Company No

12668173

LTD Company

Age

5 Years

Incorporated 13 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

Brisance House Exton Lane Chorley PR7 6AQ England
From: 18 November 2021To: 9 September 2025
Brisance House Euxton Lane Chorley PR7 6AQ England
From: 18 November 2021To: 18 November 2021
Utilihouse East Terrace Chorley PR7 6TE England
From: 13 June 2020To: 18 November 2021
Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
Owner Exit
Oct 25
New Owner
Dec 25
Director Joined
Dec 25
Owner Exit
Feb 26
Director Left
Feb 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SULTAN, Aqil

Active
Shelton Street, LondonWC2H 9JQ
Born April 1989
Director
Appointed 22 Dec 2025

BRIDGE, Mathew

Resigned
East Terrace, ChorleyPR7 6TE
Born February 1990
Director
Appointed 13 Jun 2020
Resigned 02 Jul 2025

GREEN, Andrew Michael

Resigned
East Terrace, ChorleyPR7 6TE
Born August 1975
Director
Appointed 13 Jun 2020
Resigned 02 Jul 2025

HIRST, Matthew Christopher

Resigned
East Terrace, ChorleyPR7 6TE
Born June 1977
Director
Appointed 13 Jun 2020
Resigned 02 Jul 2025

METRO ENERGY UK LTD

Resigned
Shelton Street, LondonWC2H 9JQ
Corporate director
Appointed 01 Sept 2025
Resigned 12 Feb 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Aqil Sultan

Active
Shelton Street, LondonWC2H 9JQ
Born April 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2025
Shelton Street, LondonWC2H 9JQ

Nature of Control

Significant influence or control
Notified 01 Sept 2025
Ceased 10 Feb 2026
East Terrace, ChorleyPR7 6TE

Nature of Control

Significant influence or control
Notified 13 Jun 2020
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
3 September 2025
AP02Appointment of Corporate Director
Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Incorporation Company
13 June 2020
NEWINCIncorporation