VIBRANT ENERGY MATTERS LIMITED
Overview
| Company Name | VIBRANT ENERGY MATTERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06755736 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VIBRANT ENERGY MATTERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREEN ENERGY MATTERS (EUROPE) LIMITED | Nov 24, 2008 | Nov 24, 2008 |
What are the latest accounts for VIBRANT ENERGY MATTERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VIBRANT ENERGY MATTERS LIMITED?
| Last Confirmation Statement Made Up To | Nov 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 24, 2025 |
| Overdue | No |
What are the latest filings for VIBRANT ENERGY MATTERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
legacy | 71 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2023 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adrian Paul Scott as a director on Oct 16, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Lewis Notley as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Elizabeth Buck as a director on Mar 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Lewis Notley as a director on Mar 30, 2023 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Connells Limited as a person with significant control on Mar 30, 2023 | 5 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 24, 2022 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2021 with updates | 5 pages | CS01 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Who are the officers of VIBRANT ENERGY MATTERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KITTOW, Daniel Andrew | Director | Foxes Lane Oakdale Business Park NP12 4AB Blackwood 2 Gwent | United Kingdom | British | 180853930001 | |||||
| SCOTT, Adrian Paul | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | 106711150001 | |||||
| TWIGG, Richard John | Director | Foxes Lane Oakdale Business Park NP12 4AB Blackwood 2 Gwent | United Kingdom | British | 290309030001 | |||||
| BUCK, Helen Elizabeth | Director | Station Business Park, Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 152893170001 | |||||
| CLARK, Christopher Dean | Director | Foxes Lane Oakdale Business Park NP12 4AB Blackwood 2 Gwent United Kingdom | Gbr | British | 76781680005 | |||||
| CLARK, Christopher Dean | Director | Flat 5 Hamilton House 57-60 Royal Mint Street E1 8LG London | Gbr | British | 76781680005 | |||||
| CLARKE, Adrienne Elizabeth Lea | Director | Foxes Lane Oakdale Business Park NP12 4AB Blackwood 2 Gwent | United Kingdom | British | 63783150002 | |||||
| ELLIOTT, Gregory | Director | Foxes Lane Oakdale Business Park NP12 4AB Blackwood 2 Gwent | United Kingdom | South African | 127893900001 | |||||
| GILL, Adrian Stuart | Director | 1-3 Sun Street EC2A 2EP London 4th Floor | Uk | British | 194478000001 | |||||
| GILL, Adrian Stuart | Director | Foxes Lane Oakdale Business Park NP12 4AB Blackwood 2 Gwent United Kingdom | England | British | 66529100004 | |||||
| KENNEDY, Peter Ross | Director | Oxford Street W1D 1NN London 7th Floor England | England | British | 212994190001 | |||||
| LIVESEY, David Christopher | Director | Foxes Lane Oakdale Business Park NP12 4AB Blackwood 2 Gwent | England | British | 160476270001 | |||||
| LIVESEY, David Christopher | Director | Foxes Lane Oakdale Business Park NP12 4AB Blackwood 2 Gwent United Kingdom | England | British | 160476270001 | |||||
| MELLIS, Stuart Colin | Director | Foxes Lane Oakdale Business Park NP12 4AB Blackwood 2 Gwent | United Kingdom | British | 211553350001 | |||||
| NEWNES, David Julian | Director | 3-4 Kings Square YO1 8ZH York St Trinity House England | England | British | 165112290001 | |||||
| NOTLEY, Jonathan Lewis | Director | Foxes Lane Oakdale Business Park NP12 4AB Blackwood 2 Gwent | United Kingdom | British | 109797780001 | |||||
| OLIVER, Martin James | Director | Foxes Lane Oakdale Business Park NP12 4AB Blackwood 2 Gwent United Kingdom | England | British | 74067160002 | |||||
| SHIPPERLEY, Reginald Stephen | Director | Foxes Lane Oakdale Business Park NP12 4AB Blackwood 2 Gwent United Kingdom | United Kingdom | British | 12798700001 | |||||
| STONES, Martyn Lee | Director | 88 - 103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Bucks England | England | British | 165112540001 | |||||
| WAYMAN, Michael Ian | Director | Foxes Lane Oakdale Business Park NP12 4AB Blackwood 2 Gwent United Kingdom | United Kingdom | British | 117135520001 |
Who are the persons with significant control of VIBRANT ENERGY MATTERS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Connells Limited | Apr 06, 2016 | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | No | ||||
| |||||||
Natures of Control
| |||||||
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