Background WavePink WaveYellow Wave

OCTOPUS ENERGY OPERATIONS LIMITED (14415312)

OCTOPUS ENERGY OPERATIONS LIMITED (14415312) is an active UK company. incorporated on 12 October 2022. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. OCTOPUS ENERGY OPERATIONS LIMITED has been registered for 3 years. Current directors include BOWIE, John, EDDISON, James Andrew, HULATT, Christopher Robert and 3 others.

Company Number
14415312
Status
active
Type
ltd
Incorporated
12 October 2022
Age
3 years
Address
Uk House, 5th Floor, London, W1D 1NN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
BOWIE, John, EDDISON, James Andrew, HULATT, Christopher Robert, JACKSON, Greg Sean, JACKSON, Stuart Keith, ROGERSON, Simon Andrew
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTOPUS ENERGY OPERATIONS LIMITED

OCTOPUS ENERGY OPERATIONS LIMITED is an active company incorporated on 12 October 2022 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. OCTOPUS ENERGY OPERATIONS LIMITED was registered 3 years ago.(SIC: 35130)

Status

active

Active since 3 years ago

Company No

14415312

LTD Company

Age

3 Years

Incorporated 12 October 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 February 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

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

BULB UK OPERATIONS LIMITED
From: 19 October 2022To: 17 March 2023
CARP HIVECO LIMITED
From: 12 October 2022To: 19 October 2022
Contact
Address

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

Previous Addresses

156 Great Charles Street Queensway Birmingham B3 3HN United Kingdom
From: 12 October 2022To: 22 December 2022
Timeline

16 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Oct 22
Funding Round
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Loan Secured
Dec 22
Funding Round
Oct 23
Loan Secured
Oct 24
Funding Round
Nov 24
Owner Exit
Nov 24
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BOWIE, John

Active
100 Barangaroo Ave, Barangaroo
Born May 1978
Director
Appointed 20 Dec 2022

EDDISON, James Andrew

Active
164 - 182 Oxford Street, LondonW1D 1NN
Born December 1971
Director
Appointed 20 Dec 2022

HULATT, Christopher Robert

Active
164 - 182 Oxford Street, LondonW1D 1NN
Born August 1976
Director
Appointed 20 Dec 2022

JACKSON, Greg Sean

Active
164 - 182 Oxford Street, LondonW1D 1NN
Born September 1971
Director
Appointed 20 Dec 2022

JACKSON, Stuart Keith

Active
164-182 Oxford Street, LondonW1D 1NN
Born February 1973
Director
Appointed 20 Dec 2022

ROGERSON, Simon Andrew

Active
164-182 Oxford Street, LondonW1D 1NN
Born July 1974
Director
Appointed 20 Dec 2022

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 12 Oct 2022
Resigned 20 Dec 2022

RICHARDSON, Joseph Thomas Alexander

Resigned
Great Charles Street, BirminghamB3 3HN
Born October 1979
Director
Appointed 12 Oct 2022
Resigned 20 Dec 2022

STACEY, Simon Nicholas

Resigned
Great Charles Street, BirminghamB3 3HN
Born July 1965
Director
Appointed 12 Oct 2022
Resigned 20 Dec 2022

Persons with significant control

3

1 Active
2 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 30 Sept 2024
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 20 Dec 2022
Ceased 30 Sept 2024
Great Charles Street, BirminghamB3 3HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2022
Ceased 20 Dec 2022
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Legacy
7 October 2025
RP01SH01RP01SH01
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 November 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
27 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Capital Allotment Shares
4 October 2023
SH01Allotment of Shares
Certificate Change Of Name Company
17 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Memorandum Articles
15 November 2022
MAMA
Resolution
15 November 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 October 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 October 2022
NEWINCIncorporation