Background WavePink WaveYellow Wave

FLUSH ENERGY LIMITED (13099857)

FLUSH ENERGY LIMITED (13099857) is an active UK company. incorporated on 24 December 2020. with registered office in Rochford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 2 other business activities. FLUSH ENERGY LIMITED has been registered for 5 years. Current directors include LODGE, Grant Michael, ROWLAND, Anthony John.

Company Number
13099857
Status
active
Type
ltd
Incorporated
24 December 2020
Age
5 years
Address
The Launchpad Airport Business Park, Rochford, SS4 1YH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
LODGE, Grant Michael, ROWLAND, Anthony John
SIC Codes
32990, 35110, 46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUSH ENERGY LIMITED

FLUSH ENERGY LIMITED is an active company incorporated on 24 December 2020 with the registered office located in Rochford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 2 other business activities. FLUSH ENERGY LIMITED was registered 5 years ago.(SIC: 32990, 35110, 46719)

Status

active

Active since 5 years ago

Company No

13099857

LTD Company

Age

5 Years

Incorporated 24 December 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 6 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

The Launchpad Airport Business Park Cherry Orchard Way Rochford, SS4 1YH,

Previous Addresses

Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU England
From: 24 December 2020To: 4 August 2023
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Joined
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Funding Round
Aug 23
Funding Round
Jun 24
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LODGE, Grant Michael

Active
Bournes Green Chase, North ShoeburySS3 8UA
Born August 1965
Director
Appointed 24 Dec 2020

ROWLAND, Anthony John

Active
Airport Business Park, RochfordSS4 1YH
Born December 1974
Director
Appointed 28 Jul 2023

STERRY, Andrew Grant

Resigned
Southend On SeaSS1 3NR
Born October 1974
Director
Appointed 24 Dec 2020
Resigned 24 Dec 2020

Persons with significant control

1

Mr Grant Michael Lodge

Active
Bournes Green Chase, North ShoeburySS3 8UA
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Resolution
22 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
17 October 2023
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Resolution
15 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Memorandum Articles
15 August 2023
MAMA
Mortgage Satisfy Charge Full
14 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Incorporation Company
24 December 2020
NEWINCIncorporation