Background WavePink WaveYellow Wave

GNZ ENERGY LIMITED (13199734)

GNZ ENERGY LIMITED (13199734) is an active UK company. incorporated on 12 February 2021. with registered office in Woodford Green. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies and 3 other business activities. GNZ ENERGY LIMITED has been registered for 5 years. Current directors include RODRIGUEZ DEL VALLE, Carlos, Mr..

Company Number
13199734
Status
active
Type
ltd
Incorporated
12 February 2021
Age
5 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
RODRIGUEZ DEL VALLE, Carlos, Mr.
SIC Codes
64202, 64204, 64205, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GNZ ENERGY LIMITED

GNZ ENERGY LIMITED is an active company incorporated on 12 February 2021 with the registered office located in Woodford Green. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies and 3 other business activities. GNZ ENERGY LIMITED was registered 5 years ago.(SIC: 64202, 64204, 64205, 64209)

Status

active

Active since 5 years ago

Company No

13199734

LTD Company

Age

5 Years

Incorporated 12 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 17 December 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 31 December 2025
For period ending 17 December 2025

Previous Company Names

GCG CAPITAL LLC LTD.
From: 12 February 2021To: 8 January 2025
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

, 128 City Road, London, EC1V 2NX, United Kingdom
From: 10 June 2022To: 22 March 2023
, Kemp House 160 City Road, London, EC1V 2NX, United Kingdom
From: 12 February 2021To: 10 June 2022
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Feb 21
Director Left
Sept 22
Director Joined
Nov 22
Director Left
May 24
Director Left
Aug 24
Owner Exit
Jan 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RODRIGUEZ DEL VALLE, Carlos, Mr.

Active
Southend Road, Woodford GreenIG8 8HD
Born April 1959
Director
Appointed 12 Feb 2021

NAKAWA, Fouad

Resigned
Southend Road, Woodford GreenIG8 8HD
Born April 1963
Director
Appointed 21 Nov 2022
Resigned 01 Aug 2024

PAGE, Henry Charles Micklem

Resigned
Southend Road, Woodford GreenIG8 8HD
Born December 1953
Director
Appointed 18 Feb 2021
Resigned 22 May 2024

GCG CAPITAL LLC

Resigned
160 City Road, LondonEC1V 2NX
Corporate director
Appointed 12 Feb 2021
Resigned 08 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Gnz Llc

Active
Coastal Highway, Lewes19958

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 23 Dec 2024
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Notified 12 Feb 2021
Ceased 23 Dec 2024
Fundings
Financials
Latest Activities

Filing History

28

Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2025
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
8 January 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Accounts Type Total Exemption Full
4 September 2024
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
14 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Incorporation Company
12 February 2021
NEWINCIncorporation