Background WavePink WaveYellow Wave

ENERGY PARK LIMITED (13754232)

ENERGY PARK LIMITED (13754232) is an active UK company. incorporated on 19 November 2021. with registered office in Harpenden. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. ENERGY PARK LIMITED has been registered for 4 years. Current directors include DESFORGES, Giles, LIPCZYNSKI, George Edward, MALONE, Gavin and 2 others.

Company Number
13754232
Status
active
Type
ltd
Incorporated
19 November 2021
Age
4 years
Address
Suite 7 1 Waterside, Harpenden, AL5 4US
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
DESFORGES, Giles, LIPCZYNSKI, George Edward, MALONE, Gavin, RIDD, George Phillip, WHITE, Christopher Kingsley
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY PARK LIMITED

ENERGY PARK LIMITED is an active company incorporated on 19 November 2021 with the registered office located in Harpenden. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. ENERGY PARK LIMITED was registered 4 years ago.(SIC: 46180)

Status

active

Active since 4 years ago

Company No

13754232

LTD Company

Age

4 Years

Incorporated 19 November 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 December 2023 - 31 March 2025(17 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

FUTURE GREEN STEPS LIMITED
From: 19 November 2021To: 4 October 2023
Contact
Address

Suite 7 1 Waterside Station Road Harpenden, AL5 4US,

Previous Addresses

Suite 7 1 Waterside Station Road Harpenden AL5 4US England
From: 31 July 2025To: 31 July 2025
Unit 4, the Edge Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1WX England
From: 11 November 2024To: 31 July 2025
Harpenden Hall Southdown Road Harpenden Hertfordshire AL5 1TE England
From: 4 October 2023To: 11 November 2024
5 Beaumont Gate Shenley Hill Radlett WD7 7AR England
From: 19 November 2021To: 4 October 2023
Timeline

27 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Owner Exit
Feb 22
New Owner
Feb 22
Funding Round
Feb 22
Director Joined
Oct 22
Director Left
Oct 22
Funding Round
Sept 23
Funding Round
Jan 24
Funding Round
Apr 24
Owner Exit
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Share Issue
Jun 24
Funding Round
Jul 24
Director Joined
Dec 24
Share Buyback
Mar 25
Director Joined
Jun 25
Director Left
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Loan Secured
Feb 26
12
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DESFORGES, Giles

Active
1 Waterside, HarpendenAL5 4US
Born August 1972
Director
Appointed 01 Jun 2025

LIPCZYNSKI, George Edward

Active
Ives Street, LondonSW3 2ND
Born January 1990
Director
Appointed 18 Apr 2024

MALONE, Gavin

Active
Shenley Hill, RadlettWD7 7AR
Born January 1980
Director
Appointed 19 Nov 2021

RIDD, George Phillip

Active
Ives Street, LondonSW3 2ND
Born November 1984
Director
Appointed 18 Apr 2024

WHITE, Christopher Kingsley

Active
1 Waterside, HarpendenAL5 4US
Born August 1982
Director
Appointed 18 Apr 2024

ANDREWS, Simon James

Resigned
Shenley Hill, RadlettWD7 7AR
Born May 1972
Director
Appointed 19 Nov 2021
Resigned 20 Oct 2022

CULANK, Brian Leon

Resigned
Shenley Hill, RadlettWD7 7AR
Born April 1967
Director
Appointed 20 Oct 2022
Resigned 18 Apr 2024

GRANT, Adam

Resigned
1 Waterside, HarpendenAL5 4US
Born October 1985
Director
Appointed 16 Oct 2024
Resigned 25 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Ives Street, LondonSW3 2ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2024

Mrs Lindsey Annette Malone

Ceased
Shenley Hill, RadlettWD7 7AR
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Feb 2022
Ceased 18 Apr 2024

Mr Gavin Malone

Ceased
Shenley Hill, RadlettWD7 7AR
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Nov 2021
Ceased 18 Apr 2024

Mr Simon James Andrews

Ceased
Shenley Hill, RadlettWD7 7AR
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Nov 2021
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

47

Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2026
MR01Registration of a Charge
Memorandum Articles
12 January 2026
MAMA
Resolution
12 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Capital Return Purchase Own Shares
18 March 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 August 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 July 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 June 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 June 2024
SH10Notice of Particulars of Variation
Capital Cancellation Shares
13 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 June 2024
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
24 April 2024
RP04CS01RP04CS01
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Confirmation Statement
2 January 2024
CS01Confirmation Statement
Certificate Change Of Name Company
4 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Incorporation Company
19 November 2021
NEWINCIncorporation