Background WavePink WaveYellow Wave

M GROUP ENERGY LIMITED (13753095)

M GROUP ENERGY LIMITED (13753095) is an active UK company. incorporated on 18 November 2021. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. M GROUP ENERGY LIMITED has been registered for 4 years. Current directors include BEST, Simon, FINDLAY, Andrew Robert, KEEN, Christian and 4 others.

Company Number
13753095
Status
active
Type
ltd
Incorporated
18 November 2021
Age
4 years
Address
Abel Smith House, Stevenage, SG1 2ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BEST, Simon, FINDLAY, Andrew Robert, KEEN, Christian, KHAIRA, Parminder Singh, LOOSVELD, Alain Hubertus Philomena, STANDEN, Michael William, YARR, Jonathan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M GROUP ENERGY LIMITED

M GROUP ENERGY LIMITED is an active company incorporated on 18 November 2021 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. M GROUP ENERGY LIMITED was registered 4 years ago.(SIC: 74909)

Status

active

Active since 4 years ago

Company No

13753095

LTD Company

Age

4 Years

Incorporated 18 November 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

MGS ENERGY LIMITED
From: 18 November 2021To: 1 April 2025
Contact
Address

Abel Smith House Gunnels Wood Road Stevenage, SG1 2ST,

Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
May 22
Funding Round
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Cleared
Nov 23
Loan Secured
Mar 24
Capital Update
Nov 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

BADEL, Alexandra Nelia

Active
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 20 Nov 2023

MORRILL, Ben Nicholas

Active
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 20 Nov 2023

BEST, Simon

Active
Gunnels Wood Road, StevenageSG1 2ST
Born March 1976
Director
Appointed 18 Nov 2021

FINDLAY, Andrew Robert

Active
Gunnels Wood Road, StevenageSG1 2ST
Born October 1969
Director
Appointed 18 Nov 2021

KEEN, Christian

Active
Gunnels Wood Road, StevenageSG1 2ST
Born March 1964
Director
Appointed 15 Sept 2022

KHAIRA, Parminder Singh

Active
Gunnels Wood Road, StevenageSG1 2ST
Born July 1977
Director
Appointed 12 Sept 2023

LOOSVELD, Alain Hubertus Philomena

Active
Gunnels Wood Road, StevenageSG1 2ST
Born June 1968
Director
Appointed 15 Sept 2022

STANDEN, Michael William

Active
Gunnels Wood Road, StevenageSG1 2ST
Born October 1967
Director
Appointed 01 Aug 2023

YARR, Jonathan

Active
Gunnels Wood Road, StevenageSG1 2ST
Born January 1980
Director
Appointed 01 Aug 2023

COOPER, William James

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 18 Nov 2021
Resigned 15 Sept 2022

EVANS, Ilaria

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 15 Sept 2022
Resigned 20 Nov 2023

ARNOLD, James Michael

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born March 1965
Director
Appointed 18 Nov 2021
Resigned 01 Jan 2023

SMITH, Duncan

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born January 1971
Director
Appointed 18 Nov 2021
Resigned 12 Sept 2023

WINNICOTT, James Robert

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born October 1968
Director
Appointed 18 Nov 2021
Resigned 28 Feb 2023

Persons with significant control

1

Gunnels Wood Road, StevenageSG1 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2021
Fundings
Financials
Latest Activities

Filing History

36

Capital Statement Capital Company With Date Currency Figure
26 November 2025
SH19Statement of Capital
Legacy
26 November 2025
SH20SH20
Legacy
26 November 2025
CAP-SSCAP-SS
Resolution
26 November 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
27 October 2025
PARENT_ACCPARENT_ACC
Legacy
27 October 2025
GUARANTEE2GUARANTEE2
Legacy
27 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
20 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2021
NEWINCIncorporation