Background WavePink WaveYellow Wave

RPC LUDLOW ENERGY LTD (14117089)

RPC LUDLOW ENERGY LTD (14117089) is an active UK company. incorporated on 19 May 2022. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RPC LUDLOW ENERGY LTD has been registered for 3 years. Current directors include HANSON, Mark Russell, REES, Paul Meredith.

Company Number
14117089
Status
active
Type
ltd
Incorporated
19 May 2022
Age
3 years
Address
Uk House 5th Floor, London, W1D 1NN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HANSON, Mark Russell, REES, Paul Meredith
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPC LUDLOW ENERGY LTD

RPC LUDLOW ENERGY LTD is an active company incorporated on 19 May 2022 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. RPC LUDLOW ENERGY LTD was registered 3 years ago.(SIC: 35110)

Status

active

Active since 3 years ago

Company No

14117089

LTD Company

Age

3 Years

Incorporated 19 May 2022

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 16 October 2025 (5 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

11 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

RPC LUDLOW SOLAR LTD
From: 26 May 2023To: 25 July 2023
GF LUDLOW SOLAR LTD
From: 19 May 2022To: 26 May 2023
Contact
Address

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

Previous Addresses

Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 20 June 2025To: 31 March 2026
Princess House 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 9 June 2025To: 20 June 2025
Princes House Suite 2a, 38 Jermyn Street London SW1Y 6DN England
From: 26 May 2023To: 9 June 2025
20-22 Wenlock Road London N1 7GU England
From: 19 May 2022To: 26 May 2023
Timeline

12 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

OEGEN COMPANY SECRETARY LIMITED

Active
5th Floor, LondonW1D 1NN
Corporate secretary
Appointed 31 Mar 2026

HANSON, Mark Russell

Active
5th Floor, LondonW1D 1NN
Born April 1973
Director
Appointed 24 May 2023

REES, Paul Meredith

Active
5th Floor, LondonW1D 1NN
Born February 1970
Director
Appointed 31 Mar 2026

MARTIN, Jose Maria Orejana

Resigned
Suite 2a, LondonSW1Y 6DN
Born March 1996
Director
Appointed 18 Jun 2024
Resigned 31 Mar 2026

PUTTER, Robert Klaus Anthony

Resigned
Suite 2a, 38 Jermyn Street, LondonSW1Y 6DN
Born June 1994
Director
Appointed 24 May 2023
Resigned 19 Jun 2024

RING, David James

Resigned
Wenlock Road, LondonN1 7GU
Born January 1986
Director
Appointed 19 May 2022
Resigned 24 May 2023

SOKPOR, Cyrille Yao

Resigned
5th Floor, LondonW1D 1NN
Born January 1985
Director
Appointed 24 May 2023
Resigned 31 Mar 2026

Persons with significant control

4

2 Active
2 Ceased
5th Floor, LondonW1D 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2023
5th Floor, LondonW1D 1NN

Nature of Control

Right to appoint and remove directors
Notified 24 May 2023

Mr David James Ring

Ceased
Wenlock Road, LondonN1 7GU
Born January 1986

Nature of Control

Significant influence or control
Notified 19 May 2022
Ceased 24 May 2023
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 May 2022
Ceased 24 May 2023
Fundings
Financials
Latest Activities

Filing History

40

Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
31 March 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 February 2024
AAAnnual Accounts
Certificate Change Of Name Company
25 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Memorandum Articles
2 June 2023
MAMA
Resolution
2 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
26 May 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 May 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 2022
NEWINCIncorporation