Background WavePink WaveYellow Wave

FIRMA ENERGY VENTURES LTD (13712884)

FIRMA ENERGY VENTURES LTD (13712884) is an active UK company. incorporated on 29 October 2021. with registered office in Ripon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FIRMA ENERGY VENTURES LTD has been registered for 4 years. Current directors include JONES, Andrew Richard, SALTER, Rufus La Roche.

Company Number
13712884
Status
active
Type
ltd
Incorporated
29 October 2021
Age
4 years
Address
Unit 14 The Stables, Ripon, HG4 5AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JONES, Andrew Richard, SALTER, Rufus La Roche
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRMA ENERGY VENTURES LTD

FIRMA ENERGY VENTURES LTD is an active company incorporated on 29 October 2021 with the registered office located in Ripon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FIRMA ENERGY VENTURES LTD was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13712884

LTD Company

Age

4 Years

Incorporated 29 October 2021

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Unit 14 The Stables Newby Hall Ripon, HG4 5AE,

Previous Addresses

7 Park Row Leeds LS1 5HD
From: 10 February 2022To: 4 February 2026
1200 Century Way Thorpe Park Leeds LS15 8ZA England
From: 29 October 2021To: 10 February 2022
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
New Owner
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
New Owner
Jan 25
Funding Round
Jan 25
1
Funding
0
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

2

JONES, Andrew Richard

Active
The Stables, RiponHG4 5AE
Born August 1974
Director
Appointed 29 Oct 2021

SALTER, Rufus La Roche

Active
The Stables, RiponHG4 5AE
Born April 1981
Director
Appointed 29 Oct 2021

Persons with significant control

6

2 Active
4 Ceased

Mr Andrew Richard Jones

Active
The Stables, RiponHG4 5AE
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2023

Rufus La Roche Salter

Active
The Stables, RiponHG4 5AE
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2023

Mrs Verity Charlotte Salter

Ceased
Park Row, LeedsLS1 5HD
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Sept 2022
Ceased 23 Sept 2023

Mrs Justine Claire Jones

Ceased
Park Row, LeedsLS1 5HD
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Sept 2022
Ceased 23 Sept 2023

Mr Rufus La Roche Salter

Ceased
7 Park Row, LeedsLS1 5HD
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2021
Ceased 28 Sept 2022

Mr Andrew Richard Jones

Ceased
7 Park Row, LeedsLS1 5HD
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2021
Ceased 28 Sept 2022
Fundings
Financials
Latest Activities

Filing History

33

Change To A Person With Significant Control
7 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Legacy
20 January 2026
RP01PSC01RP01PSC01
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Resolution
6 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Incorporation Company
29 October 2021
NEWINCIncorporation