Background WavePink WaveYellow Wave

CYPRESS DISTRICT ENERGY HOLDCO LIMITED (14663723)

CYPRESS DISTRICT ENERGY HOLDCO LIMITED (14663723) is an active UK company. incorporated on 15 February 2023. with registered office in Bromley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CYPRESS DISTRICT ENERGY HOLDCO LIMITED has been registered for 3 years. Current directors include BIRSE, James Peter Alexander, GOOSSENS, Tom, JARDINE-PATERSON, David Henry and 4 others.

Company Number
14663723
Status
active
Type
ltd
Incorporated
15 February 2023
Age
3 years
Address
Old Town Hall Anumerate Office 2.05, Clockwise, Bromley, BR1 3FE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIRSE, James Peter Alexander, GOOSSENS, Tom, JARDINE-PATERSON, David Henry, MOUNSEY-HEYSHAM, Toby Herchard, MURPHY, Helen Mary, RAMJI, Ritesh, SANTCHURN, Ishu Prashant
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYPRESS DISTRICT ENERGY HOLDCO LIMITED

CYPRESS DISTRICT ENERGY HOLDCO LIMITED is an active company incorporated on 15 February 2023 with the registered office located in Bromley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CYPRESS DISTRICT ENERGY HOLDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14663723

LTD Company

Age

3 Years

Incorporated 15 February 2023

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 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

CYPRESS UK MIDCO (UK) LIMITED
From: 15 February 2023To: 1 March 2023
Contact
Address

Old Town Hall Anumerate Office 2.05, Clockwise 30 Tweedy Road Bromley, BR1 3FE,

Timeline

23 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
Apr 23
Funding Round
Apr 23
Share Issue
Apr 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Jan 24
Funding Round
Apr 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
17
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

MCCORMACK, Bernadette Caitriona

Active
Anumerate Office 2.05, Clockwise, BromleyBR1 3FE
Secretary
Appointed 10 Jan 2025

BIRSE, James Peter Alexander

Active
Anumerate Office 2.05, Clockwise, BromleyBR1 3FE
Born April 1971
Director
Appointed 06 Jul 2023

GOOSSENS, Tom

Active
Anumerate Office 2.05, Clockwise, BromleyBR1 3FE
Born December 1981
Director
Appointed 13 Dec 2023

JARDINE-PATERSON, David Henry

Active
Anumerate Office 2.05, Clockwise, BromleyBR1 3FE
Born September 1981
Director
Appointed 06 Jul 2023

MOUNSEY-HEYSHAM, Toby Herchard

Active
Anumerate Office 2.05, Clockwise, BromleyBR1 3FE
Born January 1984
Director
Appointed 06 Jul 2023

MURPHY, Helen Mary

Active
Anumerate Office 2.05, Clockwise, BromleyBR1 3FE
Born April 1981
Director
Appointed 15 Feb 2023

RAMJI, Ritesh

Active
Anumerate Office 2.05, Clockwise, BromleyBR1 3FE
Born January 1986
Director
Appointed 15 Feb 2023

SANTCHURN, Ishu Prashant

Active
Clockwise, BromleyBR1 3FE
Born May 1990
Director
Appointed 31 Mar 2023

D&M FINANCIAL SERVICES (UK) LTD

Resigned
Anumerate Office 2.05, Clockwise, BromleyBR1 3FE
Corporate secretary
Appointed 15 Feb 2023
Resigned 10 Jan 2025

Persons with significant control

1

Anumerate Office 2.05, Clockwise, BromleyBR1 3FE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Feb 2023
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2026
AP03Appointment of Secretary
Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
8 July 2025
RP04CS01RP04CS01
Capital Allotment Shares
7 July 2025
SH01Allotment of Shares
Capital Allotment Shares
7 July 2025
SH01Allotment of Shares
Change To A Person With Significant Control
7 July 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
13 May 2025
RESOLUTIONSResolutions
Memorandum Articles
13 May 2025
MAMA
Capital Variation Of Rights Attached To Shares
13 May 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 May 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
9 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Memorandum Articles
21 April 2023
MAMA
Resolution
21 April 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 April 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Certificate Change Of Name Company
1 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
1 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2023
NEWINCIncorporation