Background WavePink WaveYellow Wave

ENERGYPATHWAYS UK HOLDINGS LTD. (13514607)

ENERGYPATHWAYS UK HOLDINGS LTD. (13514607) is an active UK company. incorporated on 16 July 2021. with registered office in Worthing. The company operates in the Mining and Quarrying sector, engaged in extraction of natural gas. ENERGYPATHWAYS UK HOLDINGS LTD. has been registered for 4 years. Current directors include CLUBE, Benedict James Murray, MARKS, Graeme Paul.

Company Number
13514607
Status
active
Type
ltd
Incorporated
16 July 2021
Age
4 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Mining and Quarrying
Business Activity
Extraction of natural gas
Directors
CLUBE, Benedict James Murray, MARKS, Graeme Paul
SIC Codes
06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGYPATHWAYS UK HOLDINGS LTD.

ENERGYPATHWAYS UK HOLDINGS LTD. is an active company incorporated on 16 July 2021 with the registered office located in Worthing. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of natural gas. ENERGYPATHWAYS UK HOLDINGS LTD. was registered 4 years ago.(SIC: 06200)

Status

active

Active since 4 years ago

Company No

13514607

LTD Company

Age

4 Years

Incorporated 16 July 2021

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 7 July 2025 (9 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

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

ENERGYPATHWAYS LTD
From: 16 July 2021To: 22 December 2023
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

3 Bettridge Road London SW6 3QB United Kingdom
From: 16 July 2021To: 21 October 2021
Timeline

13 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Share Issue
Nov 21
Funding Round
Nov 21
Owner Exit
Nov 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jan 23
Director Left
Jun 24
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WILLIAMS, Max Vincent

Active
Yeoman Way, WorthingBN99 3HH
Secretary
Appointed 21 Jul 2025

CLUBE, Benedict James Murray

Active
Yeoman Way, WorthingBN99 3HH
Born November 1965
Director
Appointed 14 Sept 2021

MARKS, Graeme Paul

Active
Yeoman Way, WorthingBN99 3HH
Born February 1951
Director
Appointed 14 Dec 2022

HODGES, Benjamin James

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

WEST, Stephen Paul

Resigned
LondonSW6 3QB
Secretary
Appointed 16 Jul 2021
Resigned 01 Oct 2021

ALCESTER PROJECTS LIMITED

Resigned
Alcester Crescent, LondonE5 9PX
Corporate secretary
Appointed 01 Oct 2021
Resigned 20 Dec 2023

HANCOCK, Gregory George

Resigned
Yeoman Way, WorthingBN99 3HH
Born January 1951
Director
Appointed 15 Sept 2021
Resigned 12 Jul 2022

ORMEROD, David Scott

Resigned
Yeoman Way, WorthingBN99 3HH
Born January 1964
Director
Appointed 15 Sept 2021
Resigned 25 Jun 2022

OSBORNE, Timothy William

Resigned
Yeoman Way, WorthingBN99 3HH
Born March 1951
Director
Appointed 16 Sept 2021
Resigned 11 Jul 2022

WEST, Stephen Paul

Resigned
Yeoman Way, WorthingBN99 3HH
Born October 1972
Director
Appointed 16 Jul 2021
Resigned 12 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Yeoman Way, WorthingBN99 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2023
St Georges Business Park,, Surrey Kt13 0tsKT13 0TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jul 2021
Ceased 20 Oct 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
22 December 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 December 2023
PSC09Update to PSC Statements
Certificate Change Of Name Company
22 December 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
20 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 December 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Resolution
22 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 August 2022
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
26 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 November 2021
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 October 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2021
NEWINCIncorporation