ZPN ENERGY LIMITED

Register to unlock more data on OkredoRegister

ZPN ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

09391462

Incorporation date

15/01/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Kroll Advisory Ltd The News Building, Level 6, 3 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2015)
dot icon17/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon09/12/2025
Withdrawal of a person with significant control statement on 2025-12-09
dot icon09/12/2025
Notification of Phoenix Sustainable Investments Ltd as a person with significant control on 2023-05-03
dot icon09/12/2025
Notification of Superhub Ltd as a person with significant control on 2023-05-03
dot icon20/02/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon16/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon14/08/2024
Statement of capital following an allotment of shares on 2024-08-14
dot icon18/04/2024
Statement of capital following an allotment of shares on 2024-03-22
dot icon29/03/2024
Resolutions
dot icon29/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon25/10/2023
Termination of appointment of John Cole Miller as a director on 2023-10-06
dot icon30/08/2023
Termination of appointment of Philip Nicholas Rodgers as a director on 2023-08-25
dot icon02/08/2023
Statement of capital following an allotment of shares on 2023-05-17
dot icon02/05/2023
Statement of capital following an allotment of shares on 2023-04-21
dot icon02/05/2023
Termination of appointment of Arun Suri Raman as a director on 2023-04-21
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/01/2023
Confirmation statement made on 2023-01-15 with updates
dot icon24/06/2022
Appointment of Mr Karl Stephen Hick as a director on 2022-06-01
dot icon21/06/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon29/03/2022
Registered office address changed from 14, Bank Chambers, 25, Jermyn Street, London. SW1Y 6HR England to The Proving Factory Gielgud Way Cross Point Business Park Coventry CV2 2SZ on 2022-03-29
dot icon18/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/12/2021
Notification of a person with significant control statement
dot icon05/12/2021
Cessation of Ian Stillie as a person with significant control on 2021-04-01
dot icon05/12/2021
Termination of appointment of Ian Stillie as a director on 2021-11-30
dot icon11/08/2021
Termination of appointment of Anthony Colley as a secretary on 2021-07-31
dot icon27/04/2021
Resolutions
dot icon27/04/2021
Memorandum and Articles of Association
dot icon08/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon09/03/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon01/03/2021
Appointment of Mr James Foster as a director on 2021-03-01
dot icon01/03/2021
Appointment of Mr Steven Derrick Fawkes as a director on 2021-02-19
dot icon01/03/2021
Appointment of Mr Arun Suri Raman as a director on 2021-03-01
dot icon01/03/2021
Appointment of Mr John Cole Miller as a director on 2021-02-19
dot icon10/02/2021
Registration of charge 093914620003, created on 2021-02-09
dot icon02/02/2021
Confirmation statement made on 2021-01-15 with updates
dot icon15/01/2021
Termination of appointment of Brian Mcghee as a secretary on 2021-01-01
dot icon15/01/2021
Appointment of Mr Anthony Colley as a secretary on 2021-01-01
dot icon23/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon08/10/2020
Certificate of change of name
dot icon08/10/2020
Appointment of Mr Brian Mcghee as a secretary on 2020-02-25
dot icon31/07/2020
Second filing of Confirmation Statement dated 2020-01-15
dot icon06/07/2020
Termination of appointment of Edwin Philpott as a director on 2020-06-01
dot icon10/06/2020
Statement of capital following an allotment of shares on 2019-08-12
dot icon21/05/2020
Second filing of Confirmation Statement dated 2020-01-15
dot icon19/05/2020
Second filing of a statement of capital following an allotment of shares on 2019-10-25
dot icon19/05/2020
Second filing of a statement of capital following an allotment of shares on 2019-08-28
dot icon19/05/2020
Second filing of a statement of capital following an allotment of shares on 2019-08-12
dot icon13/03/2020
Notification of Ian Stillie as a person with significant control on 2019-08-02
dot icon13/03/2020
Withdrawal of a person with significant control statement on 2020-03-13
dot icon27/02/2020
Statement of capital following an allotment of shares on 2019-08-02
dot icon27/02/2020
Statement of capital following an allotment of shares on 2019-08-02
dot icon26/02/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon07/02/2020
Confirmation statement made on 2020-01-15 with updates
dot icon06/02/2020
Statement of capital following an allotment of shares on 2019-10-25
dot icon06/02/2020
Statement of capital following an allotment of shares on 2019-08-28
dot icon06/02/2020
Statement of capital following an allotment of shares on 2019-08-12
dot icon11/11/2019
Registration of charge 093914620002, created on 2019-11-04
dot icon24/06/2019
Termination of appointment of Timothy Peter Martin as a director on 2019-06-18
dot icon07/06/2019
Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 14, Bank Chambers, 25, Jermyn Street, London. SW1Y 6HR on 2019-06-07
dot icon05/04/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon12/03/2019
Satisfaction of charge 093914620001 in full
dot icon04/02/2019
Termination of appointment of Conor Claxton as a director on 2018-12-19
dot icon24/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon18/01/2019
Statement of capital following an allotment of shares on 2018-11-16
dot icon19/10/2018
Statement of capital following an allotment of shares on 2018-10-11
dot icon18/10/2018
Statement of capital following an allotment of shares on 2018-10-10
dot icon07/06/2018
Micro company accounts made up to 2017-06-30
dot icon01/06/2018
Appointment of Mr Conor Claxton as a director on 2018-05-30
dot icon31/05/2018
Statement of capital following an allotment of shares on 2018-05-30
dot icon13/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon21/03/2018
Previous accounting period shortened from 2017-07-14 to 2017-06-30
dot icon29/01/2018
Resolutions
dot icon17/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-09-27
dot icon04/10/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon04/10/2017
Statement of capital following an allotment of shares on 2017-09-02
dot icon04/10/2017
Statement of capital following an allotment of shares on 2017-09-19
dot icon13/06/2017
Appointment of Edwin Philpott as a director on 2017-06-12
dot icon13/06/2017
Appointment of Mr Philip Nicholas Rodgers as a director on 2017-06-12
dot icon13/06/2017
Appointment of Mr Ian Stillie as a director on 2017-06-12
dot icon31/05/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon31/05/2017
Statement of capital following an allotment of shares on 2017-05-02
dot icon31/05/2017
Statement of capital following an allotment of shares on 2017-03-08
dot icon31/03/2017
Termination of appointment of Edwin Philpott as a director on 2017-03-27
dot icon17/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon17/01/2017
Statement of capital following an allotment of shares on 2016-05-03
dot icon21/12/2016
Second filing of the annual return made up to 2016-01-15
dot icon01/12/2016
Termination of appointment of Christopher Everard Lempriere Hewlett as a director on 2016-11-14
dot icon25/11/2016
Registration of charge 093914620001, created on 2016-11-25
dot icon21/11/2016
Statement of capital following an allotment of shares on 2016-03-09
dot icon21/11/2016
Total exemption small company accounts made up to 2016-07-14
dot icon03/05/2016
Statement of capital following an allotment of shares on 2016-01-15
dot icon03/05/2016
Statement of capital following an allotment of shares on 2015-07-29
dot icon03/05/2016
Statement of capital following an allotment of shares on 2015-07-03
dot icon29/04/2016
Sub-division of shares on 2015-07-03
dot icon08/04/2016
Registered office address changed from , 2 - 10 Baron Street, London, Uk, N1 9LL, England to 6-7 Pollen Street London W1S 1NJ on 2016-04-08
dot icon11/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon14/11/2015
Current accounting period extended from 2016-01-31 to 2016-07-14
dot icon16/04/2015
Appointment of Mr Christopher Everard Lempriere Hewlett as a director on 2015-02-27
dot icon16/04/2015
Appointment of Mr Timothy Peter Martin as a director on 2015-02-27
dot icon15/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Steven Derrick Fawkes
Director
19/02/2021 - Present
31
Philpott, Edwin
Director
15/01/2015 - 27/03/2017
-
Stillie, Ian
Director
12/06/2017 - 30/11/2021
20
Foster, James
Director
01/03/2021 - Present
40
Martin, Timothy Peter
Director
27/02/2015 - 18/06/2019
10

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ZPN ENERGY LIMITED

ZPN ENERGY LIMITED is an(a) In Administration company incorporated on 15/01/2015 with the registered office located at C/O Kroll Advisory Ltd The News Building, Level 6, 3 London Bridge Street, London SE1 9SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ZPN ENERGY LIMITED?

toggle

ZPN ENERGY LIMITED is currently In Administration. It was registered on 15/01/2015 .

Where is ZPN ENERGY LIMITED located?

toggle

ZPN ENERGY LIMITED is registered at C/O Kroll Advisory Ltd The News Building, Level 6, 3 London Bridge Street, London SE1 9SG.

What does ZPN ENERGY LIMITED do?

toggle

ZPN ENERGY LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for ZPN ENERGY LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-15 with no updates.