Background WavePink WaveYellow Wave

MYENERGI GROUP LTD (14536848)

MYENERGI GROUP LTD (14536848) is an active UK company. incorporated on 12 December 2022. with registered office in Stallingborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MYENERGI GROUP LTD has been registered for 3 years. Current directors include ANDREWS, Gregory Mark, BROMPTON, Jordan Marie Susan, CLINT, Andrew James and 4 others.

Company Number
14536848
Status
active
Type
ltd
Incorporated
12 December 2022
Age
3 years
Address
Myenergi Pioneer Business Park, Stallingborough, DN41 8FF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDREWS, Gregory Mark, BROMPTON, Jordan Marie Susan, CLINT, Andrew James, CURRIE, William Christopher, DILL, Matthias Joachim, Dr, LEAHY, Terence Patrick, Sir, SUTTON, Lee Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYENERGI GROUP LTD

MYENERGI GROUP LTD is an active company incorporated on 12 December 2022 with the registered office located in Stallingborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MYENERGI GROUP LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14536848

LTD Company

Age

3 Years

Incorporated 12 December 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Myenergi Pioneer Business Park Faraday Way Stallingborough, DN41 8FF,

Timeline

23 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Funding Round
Oct 23
Director Joined
Oct 23
Share Issue
Oct 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Director Left
Oct 23
Funding Round
Oct 23
Funding Round
Nov 23
Loan Secured
Mar 24
Funding Round
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Jan 26
Director Joined
Jan 26
7
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

TREVORROW, Catherine

Active
Faraday Way, StallingboroughDN41 8FF
Secretary
Appointed 12 Dec 2022

ANDREWS, Gregory Mark

Active
Faraday Way, StallingboroughDN41 8FF
Born February 1973
Director
Appointed 28 Jan 2026

BROMPTON, Jordan Marie Susan

Active
Faraday Way, StallingboroughDN41 8FF
Born April 1989
Director
Appointed 12 Dec 2022

CLINT, Andrew James

Active
Faraday Way, StallingboroughDN41 8FF
Born May 1971
Director
Appointed 28 Jan 2025

CURRIE, William Christopher

Active
Faraday Way, StallingboroughDN41 8FF
Born February 1962
Director
Appointed 04 Oct 2023

DILL, Matthias Joachim, Dr

Active
Eip Management Gmbh, 50670 Köln
Born August 1977
Director
Appointed 28 Jul 2025

LEAHY, Terence Patrick, Sir

Active
Faraday Way, StallingboroughDN41 8FF
Born February 1956
Director
Appointed 04 Oct 2023

SUTTON, Lee Robert

Active
Faraday Way, StallingboroughDN41 8FF
Born February 1977
Director
Appointed 12 Dec 2022

DUTTON, Emma Louise

Resigned
Faraday Way, StallingboroughDN41 8FF
Born January 1975
Director
Appointed 12 Dec 2022
Resigned 31 Dec 2025

MILES, John Charles

Resigned
Faraday Way, StallingboroughDN41 8FF
Born February 1951
Director
Appointed 04 Oct 2023
Resigned 18 Oct 2023

MOOSA, Nazo

Resigned
Faraday Way, StallingboroughDN41 8FF
Born February 1970
Director
Appointed 04 Oct 2023
Resigned 28 Jul 2025

RICHARDSON, Peter Roby

Resigned
Faraday Way, StallingboroughDN41 8FF
Born April 1963
Director
Appointed 04 Oct 2023
Resigned 17 Jul 2025

ROWSE, Peter David

Resigned
Faraday Way, StallingboroughDN41 8FF
Born November 1968
Director
Appointed 04 Oct 2023
Resigned 28 Jan 2025

Persons with significant control

1

Mr Lee Robert Sutton

Active
Faraday Way, StallingboroughDN41 8FF
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Dec 2022
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Resolution
21 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Change To A Person With Significant Control
11 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Capital Allotment Shares
31 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Memorandum Articles
26 October 2023
MAMA
Capital Name Of Class Of Shares
26 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
26 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 October 2023
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
24 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
24 October 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
19 October 2023
MAMA
Resolution
19 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
12 December 2022
NEWINCIncorporation