VIBRANT ENERGY MATTERS LIMITED

VIBRANT ENERGY MATTERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVIBRANT ENERGY MATTERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06755736
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VIBRANT ENERGY MATTERS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is VIBRANT ENERGY MATTERS LIMITED located?

    Registered Office Address
    2 Foxes Lane
    Oakdale Business Park
    NP12 4AB Blackwood
    Gwent
    Undeliverable Registered Office AddressNo

    What were the previous names of VIBRANT ENERGY MATTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREEN ENERGY MATTERS (EUROPE) LIMITEDNov 24, 2008Nov 24, 2008

    What are the latest accounts for VIBRANT ENERGY MATTERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VIBRANT ENERGY MATTERS LIMITED?

    Last Confirmation Statement Made Up ToNov 24, 2026
    Next Confirmation Statement DueDec 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 24, 2025
    OverdueNo

    What are the latest filings for VIBRANT ENERGY MATTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 24, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    18 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Confirmation statement made on Nov 24, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Nov 24, 2023 with updates

    6 pagesCS01

    Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023

    1 pagesTM01

    Appointment of Mr Adrian Paul Scott as a director on Oct 16, 2023

    2 pagesAP01

    Termination of appointment of Jonathan Lewis Notley as a director on Sep 29, 2023

    1 pagesTM01

    Termination of appointment of Helen Elizabeth Buck as a director on Mar 30, 2023

    1 pagesTM01

    Appointment of Mr Jonathan Lewis Notley as a director on Mar 30, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of details for Connells Limited as a person with significant control on Mar 30, 2023

    5 pagesPSC05

    Confirmation statement made on Nov 24, 2022 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Nov 24, 2021 with updates

    5 pagesCS01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 22, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of VIBRANT ENERGY MATTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KITTOW, Daniel Andrew
    Foxes Lane
    Oakdale Business Park
    NP12 4AB Blackwood
    2
    Gwent
    Director
    Foxes Lane
    Oakdale Business Park
    NP12 4AB Blackwood
    2
    Gwent
    United KingdomBritish180853930001
    SCOTT, Adrian Paul
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritish106711150001
    TWIGG, Richard John
    Foxes Lane
    Oakdale Business Park
    NP12 4AB Blackwood
    2
    Gwent
    Director
    Foxes Lane
    Oakdale Business Park
    NP12 4AB Blackwood
    2
    Gwent
    United KingdomBritish290309030001
    BUCK, Helen Elizabeth
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    United KingdomBritish152893170001
    CLARK, Christopher Dean
    Foxes Lane
    Oakdale Business Park
    NP12 4AB Blackwood
    2
    Gwent
    United Kingdom
    Director
    Foxes Lane
    Oakdale Business Park
    NP12 4AB Blackwood
    2
    Gwent
    United Kingdom
    GbrBritish76781680005
    CLARK, Christopher Dean
    Flat 5 Hamilton House
    57-60 Royal Mint Street
    E1 8LG London
    Director
    Flat 5 Hamilton House
    57-60 Royal Mint Street
    E1 8LG London
    GbrBritish76781680005
    CLARKE, Adrienne Elizabeth Lea
    Foxes Lane
    Oakdale Business Park
    NP12 4AB Blackwood
    2
    Gwent
    Director
    Foxes Lane
    Oakdale Business Park
    NP12 4AB Blackwood
    2
    Gwent
    United KingdomBritish63783150002
    ELLIOTT, Gregory
    Foxes Lane
    Oakdale Business Park
    NP12 4AB Blackwood
    2
    Gwent
    Director
    Foxes Lane
    Oakdale Business Park
    NP12 4AB Blackwood
    2
    Gwent
    United KingdomSouth African127893900001
    GILL, Adrian Stuart
    1-3 Sun Street
    EC2A 2EP London
    4th Floor
    Director
    1-3 Sun Street
    EC2A 2EP London
    4th Floor
    UkBritish194478000001
    GILL, Adrian Stuart
    Foxes Lane
    Oakdale Business Park
    NP12 4AB Blackwood
    2
    Gwent
    United Kingdom
    Director
    Foxes Lane
    Oakdale Business Park
    NP12 4AB Blackwood
    2
    Gwent
    United Kingdom
    EnglandBritish66529100004
    KENNEDY, Peter Ross
    Oxford Street
    W1D 1NN London
    7th Floor
    England
    Director
    Oxford Street
    W1D 1NN London
    7th Floor
    England
    EnglandBritish212994190001
    LIVESEY, David Christopher
    Foxes Lane
    Oakdale Business Park
    NP12 4AB Blackwood
    2
    Gwent
    Director
    Foxes Lane
    Oakdale Business Park
    NP12 4AB Blackwood
    2
    Gwent
    EnglandBritish160476270001
    LIVESEY, David Christopher
    Foxes Lane
    Oakdale Business Park
    NP12 4AB Blackwood
    2
    Gwent
    United Kingdom
    Director
    Foxes Lane
    Oakdale Business Park
    NP12 4AB Blackwood
    2
    Gwent
    United Kingdom
    EnglandBritish160476270001
    MELLIS, Stuart Colin
    Foxes Lane
    Oakdale Business Park
    NP12 4AB Blackwood
    2
    Gwent
    Director
    Foxes Lane
    Oakdale Business Park
    NP12 4AB Blackwood
    2
    Gwent
    United KingdomBritish211553350001
    NEWNES, David Julian
    3-4 Kings Square
    YO1 8ZH York
    St Trinity House
    England
    Director
    3-4 Kings Square
    YO1 8ZH York
    St Trinity House
    England
    EnglandBritish165112290001
    NOTLEY, Jonathan Lewis
    Foxes Lane
    Oakdale Business Park
    NP12 4AB Blackwood
    2
    Gwent
    Director
    Foxes Lane
    Oakdale Business Park
    NP12 4AB Blackwood
    2
    Gwent
    United KingdomBritish109797780001
    OLIVER, Martin James
    Foxes Lane
    Oakdale Business Park
    NP12 4AB Blackwood
    2
    Gwent
    United Kingdom
    Director
    Foxes Lane
    Oakdale Business Park
    NP12 4AB Blackwood
    2
    Gwent
    United Kingdom
    EnglandBritish74067160002
    SHIPPERLEY, Reginald Stephen
    Foxes Lane
    Oakdale Business Park
    NP12 4AB Blackwood
    2
    Gwent
    United Kingdom
    Director
    Foxes Lane
    Oakdale Business Park
    NP12 4AB Blackwood
    2
    Gwent
    United Kingdom
    United KingdomBritish12798700001
    STONES, Martyn Lee
    88 - 103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Bucks
    England
    Director
    88 - 103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Bucks
    England
    EnglandBritish165112540001
    WAYMAN, Michael Ian
    Foxes Lane
    Oakdale Business Park
    NP12 4AB Blackwood
    2
    Gwent
    United Kingdom
    Director
    Foxes Lane
    Oakdale Business Park
    NP12 4AB Blackwood
    2
    Gwent
    United Kingdom
    United KingdomBritish117135520001

    Who are the persons with significant control of VIBRANT ENERGY MATTERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Connells Limited
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    England
    Apr 06, 2016
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0