Background WavePink WaveYellow Wave

DRAKELOW GREEN ENERGY LIMITED (13358336)

DRAKELOW GREEN ENERGY LIMITED (13358336) is an active UK company. incorporated on 26 April 2021. with registered office in Faversham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DRAKELOW GREEN ENERGY LIMITED has been registered for 4 years. Current directors include WRAGG, Simon Neil.

Company Number
13358336
Status
active
Type
ltd
Incorporated
26 April 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
WRAGG, Simon Neil
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAKELOW GREEN ENERGY LIMITED

DRAKELOW GREEN ENERGY LIMITED is an active company incorporated on 26 April 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. DRAKELOW GREEN ENERGY LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13358336

LTD Company

Age

4 Years

Incorporated 26 April 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 16 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: 26 April 2021To: 19 May 2021
Timeline

3 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
Apr 23
Share Issue
May 23
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WRAGG, Simon Neil

Active
Jubilee Way, FavershamME13 8GD
Born February 1964
Director
Appointed 26 Apr 2021

GEAR, James

Resigned
106 Saxon Gate West, Milton KeynesMK9 2DN
Secretary
Appointed 01 May 2021
Resigned 14 May 2024

Persons with significant control

1

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 26 Apr 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 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
Termination Secretary Company With Name Termination Date
14 May 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
18 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Memorandum Articles
14 November 2023
MAMA
Resolution
14 November 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
7 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 November 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2023
PSC04Change of PSC Details
Capital Alter Shares Subdivision
13 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
26 January 2023
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
26 April 2021
NEWINCIncorporation