Background WavePink WaveYellow Wave

NCG ENERGY LIMITED (15014611)

NCG ENERGY LIMITED (15014611) is an active UK company. incorporated on 19 July 2023. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. NCG ENERGY LIMITED has been registered for 2 years. Current directors include COX, Christopher Todd, PROCTOR, Thomas Michael Jack.

Company Number
15014611
Status
active
Type
ltd
Incorporated
19 July 2023
Age
2 years
Address
Unit 7, Wow Workspaces Battersea 7-9 Ingate Place, London, SW8 3NS
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
COX, Christopher Todd, PROCTOR, Thomas Michael Jack
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCG ENERGY LIMITED

NCG ENERGY LIMITED is an active company incorporated on 19 July 2023 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. NCG ENERGY LIMITED was registered 2 years ago.(SIC: 61900)

Status

active

Active since 2 years ago

Company No

15014611

LTD Company

Age

2 Years

Incorporated 19 July 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 19 July 2023 - 31 December 2024(18 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Unit 7, Wow Workspaces Battersea 7-9 Ingate Place Nine Elms London, SW8 3NS,

Previous Addresses

, PO Box 4385, 15014611 - Companies House Default Address, Cardiff, CF14 8LH
From: 5 January 2024To: 2 July 2025
, 6 Norfolk Road, London, E17 5QS, England
From: 12 December 2023To: 5 January 2024
, 2 Leman Street, 5th Floor, Office 5012, London, E1 8FA, United Kingdom
From: 19 July 2023To: 12 December 2023
Timeline

6 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Share Issue
Mar 24
Funding Round
Jan 25
Director Joined
Jan 25
New Owner
Mar 25
New Owner
Mar 25
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

COX, Christopher Todd

Active
Morris Turnpike, Short Hills07078
Born October 1964
Director
Appointed 10 Jan 2025

PROCTOR, Thomas Michael Jack

Active
7-9 Ingate Place, LondonSW8 3NS
Born September 1988
Director
Appointed 19 Jul 2023

Persons with significant control

3

Mr Christopher Cox

Active
Morris Turnpike, Short Hills07078
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 10 Jan 2025

Ms Sarah Jane Cox

Active
Morris Turnpike, New Jersey07078
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2025

Mr Thomas Michael Jack Proctor

Active
7-9 Ingate Place, LondonSW8 3NS
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2023
Fundings
Financials
Latest Activities

Filing History

31

Replacement Filing Of Confirmation Statement With Made Up Date
18 February 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
5 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Resolution
26 June 2025
RESOLUTIONSResolutions
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
13 May 2025
RP10RP10
Default Companies House Service Address Applied Officer
13 May 2025
RP09RP09
Default Companies House Registered Office Address Applied
13 May 2025
RP05RP05
Legacy
15 April 2025
ANNOTATIONANNOTATION
Legacy
15 April 2025
ANNOTATIONANNOTATION
Legacy
15 April 2025
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
20 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 March 2025
PSC01Notification of Individual PSC
Resolution
12 March 2025
RESOLUTIONSResolutions
Memorandum Articles
12 March 2025
MAMA
Change Account Reference Date Company Previous Extended
5 March 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Change To A Person With Significant Control
14 January 2025
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
7 January 2025
RP04CS01RP04CS01
Resolution
23 August 2024
RESOLUTIONSResolutions
Confirmation Statement
18 July 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
13 March 2024
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Incorporation Company
19 July 2023
NEWINCIncorporation