Background WavePink WaveYellow Wave

MOEL CHWA ENERGY PARK LIMITED (13036635)

MOEL CHWA ENERGY PARK LIMITED (13036635) is an active UK company. incorporated on 23 November 2020. with registered office in Cardiff. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 3 other business activities. MOEL CHWA ENERGY PARK LIMITED has been registered for 5 years. Current directors include CHOWN, Martin John, MILLICAN, Oliver James.

Company Number
13036635
Status
active
Type
ltd
Incorporated
23 November 2020
Age
5 years
Address
Hodge House, Cardiff, CF10 1DY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CHOWN, Martin John, MILLICAN, Oliver James
SIC Codes
35110, 35120, 35130, 35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOEL CHWA ENERGY PARK LIMITED

MOEL CHWA ENERGY PARK LIMITED is an active company incorporated on 23 November 2020 with the registered office located in Cardiff. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 3 other business activities. MOEL CHWA ENERGY PARK LIMITED was registered 5 years ago.(SIC: 35110, 35120, 35130, 35140)

Status

active

Active since 5 years ago

Company No

13036635

LTD Company

Age

5 Years

Incorporated 23 November 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 21 December 2025 (3 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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

MWDWL EITHIN ENERGY PARK LIMITED
From: 23 November 2020To: 8 September 2023
Contact
Address

Hodge House Guildhall Place Cardiff, CF10 1DY,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 23 November 2020To: 22 June 2022
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Share Issue
Dec 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Aug 25
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 23 Nov 2020

CHOWN, Martin John

Active
Guildhall Place, CardiffCF10 1DY
Born January 1971
Director
Appointed 01 Dec 2025

MILLICAN, Oliver James

Active
Guildhall Place, CardiffCF10 1DY
Born August 1981
Director
Appointed 23 Nov 2020

AGARWAL, Nischal

Resigned
Curzon Street, LondonW1J 8PD
Born December 1980
Director
Appointed 30 Sept 2023
Resigned 30 Nov 2023

BRAILEANU, Nicolae

Resigned
Curzon Street, LondonW1J 8PD
Born April 1988
Director
Appointed 30 Nov 2023
Resigned 02 Jun 2025

FORREST, Timothy John

Resigned
Guildhall Place, CardiffCF10 1DY
Born June 1964
Director
Appointed 02 Dec 2022
Resigned 02 Jun 2025

GEORGE, Stuart Allan

Resigned
Guildhall Place, CardiffCF10 1DY
Born December 1987
Director
Appointed 23 Nov 2020
Resigned 01 Aug 2025

GRUESCU, Radu Constantin

Resigned
Guildhall Place, CardiffCF10 1DY
Born December 1976
Director
Appointed 02 Dec 2022
Resigned 30 Sept 2023

HASTINGS, Derek Nicholas

Resigned
Guildhall Place, CardiffCF10 1DY
Born February 1971
Director
Appointed 07 Jun 2024
Resigned 01 Dec 2025

PARKHOUSE, Rowan Mark

Resigned
Guildhall Place, CardiffCF10 1DY
Born September 1988
Director
Appointed 02 Dec 2022
Resigned 02 Jun 2025

STEELE, Lawson Douglas

Resigned
Guildhall Place, CardiffCF10 1DY
Born December 1985
Director
Appointed 23 Nov 2020
Resigned 07 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Guildhall Place, CardiffCF10 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Dec 2022
Guildhall Place, CardiffCF10 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2020
Ceased 02 Dec 2022
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Resolution
9 June 2025
RESOLUTIONSResolutions
Memorandum Articles
9 June 2025
MAMA
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Capital Name Of Class Of Shares
6 June 2025
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 July 2024
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Change To A Person With Significant Control
16 May 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Certificate Change Of Name Company
8 September 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
29 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 December 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
29 December 2022
RESOLUTIONSResolutions
Memorandum Articles
29 December 2022
MAMA
Resolution
29 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Move Registers To Sail Company With New Address
24 June 2022
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
24 June 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 June 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
22 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
2 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Incorporation Company
23 November 2020
NEWINCIncorporation