Background WavePink WaveYellow Wave

LEGACY GREEN ENERGY LIMITED (13299031)

LEGACY GREEN ENERGY LIMITED (13299031) is an active UK company. incorporated on 29 March 2021. with registered office in Faversham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LEGACY GREEN ENERGY LIMITED has been registered for 4 years. Current directors include MURRELLS, Simon Timothy, TAHIR, Chaudhry Arslaan, WRAGG, Simon Neil.

Company Number
13299031
Status
active
Type
ltd
Incorporated
29 March 2021
Age
4 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MURRELLS, Simon Timothy, TAHIR, Chaudhry Arslaan, WRAGG, Simon Neil
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGACY GREEN ENERGY LIMITED

LEGACY GREEN ENERGY LIMITED is an active company incorporated on 29 March 2021 with the registered office located in Faversham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LEGACY GREEN ENERGY LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13299031

LTD Company

Age

4 Years

Incorporated 29 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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

5 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN United Kingdom
From: 19 May 2021To: 7 June 2024
Flat 81 Blake Tower 2 Fann Street London EC2Y 8AF England
From: 29 March 2021To: 19 May 2021
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
Apr 23
Share Issue
May 23
Funding Round
Feb 24
Funding Round
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MURRELLS, Simon Timothy

Active
Jubilee Way, FavershamME13 8GD
Born April 1985
Director
Appointed 01 Mar 2024

TAHIR, Chaudhry Arslaan

Active
Jubilee Way, FavershamME13 8GD
Born March 1988
Director
Appointed 01 Mar 2024

WRAGG, Simon Neil

Active
Jubilee Way, FavershamME13 8GD
Born February 1964
Director
Appointed 29 Mar 2021

GEAR, James

Resigned
106 Saxon Gate West, Milton KeynesMK9 2DN
Secretary
Appointed 01 May 2021
Resigned 01 Mar 2024

Persons with significant control

2

St George's House, CheltenhamGL53 3LG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Feb 2024

Mr Simon Neil Wragg

Active
Jubilee Way, FavershamME13 8GD
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Mar 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
15 March 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Resolution
4 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2024
SH01Allotment of Shares
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
15 February 2024
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
19 January 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 January 2024
MAMA
Resolution
15 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Resolution
11 November 2023
RESOLUTIONSResolutions
Memorandum Articles
11 November 2023
MAMA
Second Filing Of Confirmation Statement With Made Up Date
27 October 2023
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
25 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Second Filing Of Confirmation Statement With Made Up Date
24 October 2023
RP04CS01RP04CS01
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2023
PSC04Change of PSC Details
Capital Alter Shares Subdivision
10 May 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
27 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement
6 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 May 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Incorporation Company
29 March 2021
NEWINCIncorporation