Background WavePink WaveYellow Wave

ENERGYPATHWAYS PLC (13201653)

ENERGYPATHWAYS PLC (13201653) is an active UK company. incorporated on 15 February 2021. with registered office in Worthing. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENERGYPATHWAYS PLC has been registered for 5 years. Current directors include CLUBE, Benedict James Murray, DE BRITO CARVALHO, Horácio Luis, MARKS, Graeme Paul and 2 others.

Company Number
13201653
Status
active
Type
plc
Incorporated
15 February 2021
Age
5 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLUBE, Benedict James Murray, DE BRITO CARVALHO, Horácio Luis, MARKS, Graeme Paul, STEEVES, Mark David Crawford, WILLIAMS, Max Vincent
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGYPATHWAYS PLC

ENERGYPATHWAYS PLC is an active company incorporated on 15 February 2021 with the registered office located in Worthing. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENERGYPATHWAYS PLC was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13201653

PLC Company

Age

5 Years

Incorporated 15 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

DIAL SQUARE INVESTMENTS PLC
From: 15 February 2021To: 22 December 2023
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

C/O Rjf 10th Floor 3 Hardman Street Manchester Greater Manchester M3 3HF England
From: 15 February 2021To: 22 December 2023
Timeline

33 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Mar 21
Funding Round
May 21
Owner Exit
May 21
Funding Round
Jan 23
Director Left
Apr 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Funding Round
Dec 23
Funding Round
Mar 24
Funding Round
May 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Jan 25
Director Left
Mar 25
Funding Round
Mar 25
Director Left
Mar 25
Funding Round
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
Funding Round
Jul 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Jan 26
18
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

WILLIAMS, Max Vincent

Active
Yeoman Way, WorthingBN99 3HH
Secretary
Appointed 01 Apr 2025

CLUBE, Benedict James Murray

Active
Yeoman Way, WorthingBN99 3HH
Born November 1965
Director
Appointed 20 Dec 2023

DE BRITO CARVALHO, Horácio Luis

Active
Yeoman Way, WorthingBN99 3HH
Born November 1946
Director
Appointed 20 Dec 2023

MARKS, Graeme Paul

Active
Yeoman Way, WorthingBN99 3HH
Born February 1951
Director
Appointed 20 Dec 2023

STEEVES, Mark David Crawford

Active
Yeoman Way, WorthingBN99 3HH
Born August 1953
Director
Appointed 20 Dec 2023

WILLIAMS, Max Vincent

Active
Yeoman Way, WorthingBN99 3HH
Born February 1964
Director
Appointed 01 Apr 2025

HODGES, Benjamin James

Resigned
Yeoman Way, WorthingBN99 3HH
Secretary
Appointed 20 Dec 2023
Resigned 31 Mar 2025

MOORE, Lincoln John

Resigned
Rua D Afonso, Diniz2765-215
Secretary
Appointed 15 Feb 2021
Resigned 20 Dec 2023

COUSINS, Neil David

Resigned
Mount Pleasant Avenue, BrentwoodCM13 1PW
Born April 1982
Director
Appointed 15 Feb 2021
Resigned 20 Dec 2023

HODGES, Benjamin James

Resigned
Yeoman Way, WorthingBN99 3HH
Born June 1974
Director
Appointed 20 Dec 2023
Resigned 31 Mar 2025

MOORE, Lincoln John

Resigned
Rua D Afonso, Diniz2765-215
Born January 1978
Director
Appointed 15 Feb 2021
Resigned 20 Dec 2023

WEST, Stephen Paul

Resigned
Yeoman Way, WorthingBN99 3HH
Born October 1972
Director
Appointed 20 Dec 2023
Resigned 28 Feb 2025

WILSON, Daniel Joseph

Resigned
Hemming Green, ChesterfieldS42 7JQ
Born January 1960
Director
Appointed 16 Mar 2021
Resigned 04 Apr 2023

Persons with significant control

1

0 Active
1 Ceased
Berkeley Square, LondonW1J 5BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Feb 2021
Ceased 23 Apr 2021
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Capital Allotment Shares
31 January 2026
SH01Allotment of Shares
Capital Allotment Shares
8 November 2025
SH01Allotment of Shares
Legacy
22 October 2025
RP01SH01RP01SH01
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Resolution
21 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
7 July 2025
AAAnnual Accounts
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 April 2025
AP03Appointment of Secretary
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Resolution
8 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 June 2024
AAAnnual Accounts
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 December 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2023
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
14 December 2023
AA01Change of Accounting Reference Date
Resolution
10 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 2023
AAAnnual Accounts
Resolution
13 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Resolution
25 November 2022
RESOLUTIONSResolutions
Memorandum Articles
23 November 2022
MAMA
Resolution
23 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 June 2021
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Legacy
29 March 2021
CERT8ACERT8A
Application Trading Certificate
29 March 2021
SH50SH50
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Incorporation Company
15 February 2021
NEWINCIncorporation