Background WavePink WaveYellow Wave

PALMER ENERGY TECHNOLOGY LIMITED (15751761)

PALMER ENERGY TECHNOLOGY LIMITED (15751761) is an active UK company. incorporated on 31 May 2024. with registered office in Northampton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PALMER ENERGY TECHNOLOGY LIMITED has been registered for 1 year. Current directors include CHALLIS, Andrew David, MILES, Christopher Francis, MUHAMMAD, Faizan and 2 others.

Company Number
15751761
Status
active
Type
ltd
Incorporated
31 May 2024
Age
1 years
Address
2 Pavilion Court, Northampton, NN4 7SL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHALLIS, Andrew David, MILES, Christopher Francis, MUHAMMAD, Faizan, PALMER, Andrew Charles, Dr, SHAO, Wei
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALMER ENERGY TECHNOLOGY LIMITED

PALMER ENERGY TECHNOLOGY LIMITED is an active company incorporated on 31 May 2024 with the registered office located in Northampton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PALMER ENERGY TECHNOLOGY LIMITED was registered 1 year ago.(SIC: 96090)

Status

active

Active since 1 years ago

Company No

15751761

LTD Company

Age

1 Years

Incorporated 31 May 2024

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 31 May 2024 - 31 July 2025(15 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

2 Pavilion Court 600 Pavilion Drive Northampton, NN4 7SL,

Previous Addresses

22 Chancery Lane London WC2A 1LS England
From: 31 May 2024To: 10 March 2026
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Director Joined
Sept 25
Director Joined
Sept 25
Share Issue
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Director Joined
Sept 25
Funding Round
Dec 25
Funding Round
Dec 25
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

CHALLIS, Andrew David

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born February 1974
Director
Appointed 17 Sept 2025

MILES, Christopher Francis

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born November 1965
Director
Appointed 28 Aug 2025

MUHAMMAD, Faizan

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born May 1986
Director
Appointed 28 Aug 2025

PALMER, Andrew Charles, Dr

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born June 1963
Director
Appointed 31 May 2024

SHAO, Wei

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born May 1983
Director
Appointed 31 May 2024

Persons with significant control

1

600 Pavilion Drive, NorthamptonNN4 7SL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 May 2024
Fundings
Financials
Latest Activities

Filing History

21

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
17 December 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
8 September 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
8 September 2025
SH01Allotment of Shares
Capital Allotment Shares
8 September 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 September 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 September 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 September 2025
MAMA
Resolution
4 September 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Incorporation Company
31 May 2024
NEWINCIncorporation