Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tupa Energy (Holdings) Limited
Tupa Energy (Holdings) Limited is an active company incorporated on 8 April 2022 with the registered office located in Chelmsford, Essex. Tupa Energy (Holdings) Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14036532
Private limited company
Age
3 years
Incorporated
8 April 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 February 2025
(8 months ago)
Next confirmation dated
21 February 2026
Due by
7 March 2026
(4 months remaining)
Last change occurred
2 years 8 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Tupa Energy (Holdings) Limited
Contact
Update Details
Address
2 Hopkins Mead
Chelmsford
CM2 6SS
England
Address changed on
22 Jun 2023
(2 years 4 months ago)
Previous address was
189-193 Earls Court Road London SW5 9AN United Kingdom
Companies in CM2 6SS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
7
Controllers (PSC)
1
Christopher James Atherton
Director • British • Lives in England • Born in Feb 1968
Scott Wesley Field
Director • British • Lives in England • Born in Sep 1979
Terry John Prosser
Director • Accountant • British • Lives in UK • Born in Mar 1976
Andrew James William Bower
Director • British • Lives in England • Born in May 1980
Gary Thomas Lever
Director • British • Lives in England • Born in Feb 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tupa Energy Limited
Terry John Prosser, Christopher James Atherton, and 3 more are mutual people.
Active
Ouse Energy Limited
Terry John Prosser, Philip Pryor, and 1 more are mutual people.
Active
Aberthaw Energy Limited
Terry John Prosser, Philip Pryor, and 1 more are mutual people.
Active
Future Edas Limited
Terry John Prosser, Philip Pryor, and 1 more are mutual people.
Active
Oyster Pier Management Limited
Christopher James Atherton and Gary Thomas Lever are mutual people.
Active
Gupi Properties Limited
Gary Thomas Lever and Terry John Prosser are mutual people.
Active
Early Years Portfolio Limited
Christopher James Atherton and Gary Thomas Lever are mutual people.
Active
Levath Enterprises Limited
Christopher James Atherton and Gary Thomas Lever are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£1
Decreased by £142.9K (-100%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£46.73K
Decreased by £1.06M (-96%)
Total Liabilities
-£5.42K
Decreased by £1M (-99%)
Net Assets
£41.32K
Decreased by £52.31K (-56%)
Debt Ratio (%)
12%
Decreased by 79.92% (-87%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
7 Months Ago on 17 Mar 2025
Confirmation Submitted
8 Months Ago on 5 Mar 2025
Confirmation Submitted
1 Year 7 Months Ago on 7 Mar 2024
Full Accounts Submitted
2 Years Ago on 19 Oct 2023
Registered Address Changed
2 Years 4 Months Ago on 22 Jun 2023
Full Accounts Submitted
2 Years 7 Months Ago on 15 Mar 2023
Confirmation Submitted
2 Years 8 Months Ago on 21 Feb 2023
Mr Scott Wesley Field Details Changed
3 Years Ago on 10 Oct 2022
Mr Gary Thomas Lever Details Changed
3 Years Ago on 7 Jun 2022
Accounting Period Shortened
3 Years Ago on 8 Apr 2022
Get Alerts
Get Credit Report
Discover Tupa Energy (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 17 Mar 2025
Confirmation statement made on 21 February 2025 with no updates
Submitted on 5 Mar 2025
Confirmation statement made on 21 February 2024 with no updates
Submitted on 7 Mar 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 19 Oct 2023
Registered office address changed from 189-193 Earls Court Road London SW5 9AN United Kingdom to 2 Hopkins Mead Chelmsford CM2 6SS on 22 June 2023
Submitted on 22 Jun 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 15 Mar 2023
Confirmation statement made on 21 February 2023 with updates
Submitted on 21 Feb 2023
Director's details changed for Mr Scott Wesley Field on 10 October 2022
Submitted on 10 Oct 2022
Director's details changed for Mr Gary Thomas Lever on 7 June 2022
Submitted on 13 Jul 2022
Appointment of Mr Mark Peter Pearce as a director on 8 April 2022
Submitted on 8 Apr 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs