Background WavePink WaveYellow Wave

OCTOPUS ENERGY COLLECTIVE LIMITED (14036581)

OCTOPUS ENERGY COLLECTIVE LIMITED (14036581) is an active UK company. incorporated on 8 April 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OCTOPUS ENERGY COLLECTIVE LIMITED has been registered for 3 years. Current directors include GRAY, Ashleigh Chalmers, NORTH-BOND, Zoisa Leah, SETCHELL, Matthew George.

Company Number
14036581
Status
active
Type
ltd
Incorporated
8 April 2022
Age
3 years
Address
Uk House, 5th Floor, London, W1D 1NN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRAY, Ashleigh Chalmers, NORTH-BOND, Zoisa Leah, SETCHELL, Matthew George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTOPUS ENERGY COLLECTIVE LIMITED

OCTOPUS ENERGY COLLECTIVE LIMITED is an active company incorporated on 8 April 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OCTOPUS ENERGY COLLECTIVE LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14036581

LTD Company

Age

3 Years

Incorporated 8 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Uk House, 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

6th Floor 33 Holborn London EC1N 2HT United Kingdom
From: 8 April 2022To: 19 July 2022
Timeline

2 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Apr 22
Owner Exit
Aug 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GRAY, Ashleigh Chalmers

Active
164-182 Oxford Street, LondonW1D 1NN
Born March 1987
Director
Appointed 08 Apr 2022

NORTH-BOND, Zoisa Leah

Active
164-182 Oxford Street, LondonW1D 1NN
Born September 1979
Director
Appointed 08 Apr 2022

SETCHELL, Matthew George

Active
164-182 Oxford Street, LondonW1D 1NN
Born June 1977
Director
Appointed 08 Apr 2022

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 08 Apr 2022
Resigned 25 May 2022

Persons with significant control

2

1 Active
1 Ceased
164-182 Oxford Street, LondonW1D 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2022
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2022
Ceased 04 Aug 2022
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Full
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2025
AAAnnual Accounts
Legacy
6 February 2025
PARENT_ACCPARENT_ACC
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2024
AAAnnual Accounts
Legacy
2 February 2024
PARENT_ACCPARENT_ACC
Legacy
2 February 2024
AGREEMENT2AGREEMENT2
Legacy
2 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
15 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 July 2022
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Incorporation Company
8 April 2022
NEWINCIncorporation