Zpn Energy Limited (09391462) is a private limited with share capital incorporated on 15/01/2015 (11 years old) and registered in coventry, CV22SZ. The company operates under SIC code 27900 - manufacture of other electrical equipment.
Established in 2015, zpn energy is a leading british, fast-growing entech provider headquartered in coventry, united kingdom. we are a solutions-based provider of infrastructure technologies that support a net-zero carbon economy and significant reductions in energy costs, including energy storage, ...
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-12-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2025
Capital Allotment Shares
Category:Capital
Date:14-08-2024
Capital Allotment Shares
Category:Capital
Date:18-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2024
Resolution
Category:Resolution
Date:29-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2023
Capital Allotment Shares
Category:Capital
Date:02-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2023
Capital Allotment Shares
Category:Capital
Date:02-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2022
Capital Allotment Shares
Category:Capital
Date:21-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:20-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-08-2021
Memorandum Articles
Category:Incorporation
Date:27-04-2021
Resolution
Category:Resolution
Date:27-04-2021
Capital Allotment Shares
Category:Capital
Date:08-04-2021
Capital Allotment Shares
Category:Capital
Date:09-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-01-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Certificate Change Of Name Company
Category:Change Of Name
Date:08-10-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-10-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:31-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2020
Capital Allotment Shares
Category:Capital
Date:10-06-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:21-05-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:19-05-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:19-05-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:19-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-03-2020
Capital Allotment Shares
Category:Capital
Date:27-02-2020
Capital Allotment Shares
Category:Capital
Date:27-02-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2020
Capital Allotment Shares
Category:Capital
Date:06-02-2020
Capital Allotment Shares
Category:Capital
Date:06-02-2020
Capital Allotment Shares
Category:Capital
Date:06-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2019
Capital Allotment Shares
Category:Capital
Date:05-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2019
Capital Allotment Shares
Category:Capital
Date:18-01-2019
Capital Allotment Shares
Category:Capital
Date:19-10-2018
Capital Allotment Shares
Category:Capital
Date:18-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2018
Capital Allotment Shares
Category:Capital
Date:31-05-2018
Capital Allotment Shares
Category:Capital
Date:13-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-03-2018
Resolution
Category:Resolution
Date:29-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2018
Capital Allotment Shares
Category:Capital
Date:13-10-2017
Capital Allotment Shares
Category:Capital
Date:04-10-2017
Capital Allotment Shares
Category:Capital
Date:04-10-2017
Capital Allotment Shares
Category:Capital
Date:04-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2017
Capital Allotment Shares
Category:Capital
Date:31-05-2017
Capital Allotment Shares
Category:Capital
Date:31-05-2017
Capital Allotment Shares
Category:Capital
Date:31-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2017
Capital Allotment Shares
Category:Capital
Date:17-01-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:21-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2016
Capital Allotment Shares
Category:Capital
Date:21-11-2016
Capital Allotment Shares
Category:Capital
Date:03-05-2016
Capital Allotment Shares
Category:Capital
Date:03-05-2016
Capital Allotment Shares
Category:Capital
Date:03-05-2016
Capital Alter Shares Subdivision
Category:Capital
Date:29-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2016
Innovate Grants
6
This company received a grant of £2889562.98 for Zapinamo Streethubz Real World Demonstrator For Ev Charging In Exeter & Environs.. The project started on 01/10/2019 and ended on 31/03/2022.
This company received a grant of £670564.0 for The Electric Seaway (Tes). The project started on 01/04/2023 and ended on 31/03/2025.
+4 more grants available
Import / Export
Imports
12 Months3
60 Months17
Exports
12 Months1
60 Months3
Risk Assessment
not scored
International Score
Future Factor
emerging
Performance Rating
Accounts
Typeunaudited abridged
Due Date31/03/2026
Filing Date20/02/2025
Latest Accounts30/06/2024
Trading Addresses
The Proving Factory Gielgud Way, Coventry, West Midlands, CV22SZ
The Proving Factory Gielgud Way, Cross Point Business Park, Coventry, Cv2 2Sz, CV22SZRegistered