Background WavePink WaveYellow Wave

DEEPMORE ENERGY CENTRE LIMITED (13737401)

DEEPMORE ENERGY CENTRE LIMITED (13737401) is an active UK company. incorporated on 11 November 2021. with registered office in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DEEPMORE ENERGY CENTRE LIMITED has been registered for 4 years. Current directors include HUGHES, Michael John, LU, Ryan.

Company Number
13737401
Status
active
Type
ltd
Incorporated
11 November 2021
Age
4 years
Address
20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HUGHES, Michael John, LU, Ryan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEEPMORE ENERGY CENTRE LIMITED

DEEPMORE ENERGY CENTRE LIMITED is an active company incorporated on 11 November 2021 with the registered office located in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. DEEPMORE ENERGY CENTRE LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13737401

LTD Company

Age

4 Years

Incorporated 11 November 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

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

CURTAIN ROAD DEVELOPMENTS 2 LIMITED
From: 11 November 2021To: 19 March 2022
Contact
Address

20 Central Avenue St. Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
From: 19 May 2023To: 16 January 2026
141-145 3rd Floor Curtain Road London EC2A 3BX England
From: 11 November 2021To: 19 May 2023
Timeline

6 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Mar 22
Funding Round
May 22
Loan Secured
May 22
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HUGHES, Michael John

Active
Central Avenue, NorwichNR7 0HR
Born February 1975
Director
Appointed 11 Nov 2021

LU, Ryan

Active
Central Avenue, NorwichNR7 0HR
Born September 1985
Director
Appointed 07 Nov 2025

YANG, Ben

Resigned
Ldn:W, LondonEC2V 7EE
Born December 1961
Director
Appointed 18 Mar 2022
Resigned 07 Nov 2025

Persons with significant control

2

Terrace Street, OldhamOL4 1HQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 May 2022
Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2021
Fundings
Financials
Latest Activities

Filing History

28

Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 June 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 June 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Memorandum Articles
26 April 2022
MAMA
Resolution
26 April 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 March 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Incorporation Company
11 November 2021
NEWINCIncorporation