Background WavePink WaveYellow Wave

ENERGYPATHWAYS IRISH SEA LIMITED (13560864)

ENERGYPATHWAYS IRISH SEA LIMITED (13560864) is an active UK company. incorporated on 11 August 2021. with registered office in Worthing. The company operates in the Mining and Quarrying sector, engaged in extraction of natural gas. ENERGYPATHWAYS IRISH SEA LIMITED has been registered for 4 years. Current directors include CLUBE, Benedict James Murray, MARKS, Graeme Paul.

Company Number
13560864
Status
active
Type
ltd
Incorporated
11 August 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 IRISH SEA LIMITED

ENERGYPATHWAYS IRISH SEA LIMITED is an active company incorporated on 11 August 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 IRISH SEA LIMITED was registered 4 years ago.(SIC: 06200)

Status

active

Active since 4 years ago

Company No

13560864

LTD Company

Age

4 Years

Incorporated 11 August 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

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

3 Bettridge Road London SW6 3QB United Kingdom
From: 11 August 2021To: 21 October 2021
Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Mar 22
Director Joined
May 24
Director Left
May 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 15 Mar 2022

MARKS, Graeme Paul

Active
Yeoman Way, WorthingBN99 3HH
Born February 1951
Director
Appointed 30 Apr 2024

HODGES, Benjamin James

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

WEST, Stephen Paul

Resigned
Yeoman Way, WorthingBN99 3HH
Secretary
Appointed 11 Aug 2021
Resigned 20 Oct 2021

ALCESTER PROJECTS LIMITED

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

WEST, Stephen Paul

Resigned
Yeoman Way, WorthingBN99 3HH
Born October 1972
Director
Appointed 11 Aug 2021
Resigned 30 Apr 2024

Persons with significant control

1

LondonSW6 3QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Aug 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
14 October 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 No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination 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
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 October 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 October 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Incorporation Company
11 August 2021
NEWINCIncorporation