Background WavePink WaveYellow Wave

AMAZON ENERGY LIMITED (01530019)

AMAZON ENERGY LIMITED (01530019) is an active UK company. incorporated on 25 November 1980. with registered office in Hatfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AMAZON ENERGY LIMITED has been registered for 45 years. Current directors include MCINERNEY, Karen Linda, PEREIRA, Simon.

Company Number
01530019
Status
active
Type
ltd
Incorporated
25 November 1980
Age
45 years
Address
Computacenter, Hatfield, AL10 9TW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCINERNEY, Karen Linda, PEREIRA, Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMAZON ENERGY LIMITED

AMAZON ENERGY LIMITED is an active company incorporated on 25 November 1980 with the registered office located in Hatfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AMAZON ENERGY LIMITED was registered 45 years ago.(SIC: 99999)

Status

active

Active since 45 years ago

Company No

01530019

LTD Company

Age

45 Years

Incorporated 25 November 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

JONES CASSIDY MELLOR LIMITED
From: 31 December 1981To: 12 September 1984
JOYWOOD LIMITED
From: 25 November 1980To: 31 December 1981
Contact
Address

Computacenter Hatfield Avenue Hatfield, AL10 9TW,

Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

PEREIRA, Simon

Active
Computacenter, HatfieldAL10 9TW
Secretary
Appointed 09 Dec 2021

MCINERNEY, Karen Linda

Active
Computacenter, HatfieldAL10 9TW
Born March 1966
Director
Appointed 18 Dec 2024

PEREIRA, Simon

Active
Computacenter, HatfieldAL10 9TW
Born November 1981
Director
Appointed 09 Dec 2021

BENADE, Stephen John

Resigned
Hatfield Road, St. AlbansAL4 0XS
Secretary
Appointed 04 Oct 2005
Resigned 05 Apr 2013

GRAY, Raymond John

Resigned
Computacenter, HatfieldAL10 9TW
Secretary
Appointed 14 Sept 2016
Resigned 09 Dec 2021

PEREIRA, Simon

Resigned
Computacenter, HatfieldAL10 9TW
Secretary
Appointed 05 Apr 2013
Resigned 14 Sept 2016

POTTINGER, Alan James

Resigned
Croft Cottage, CheshamHP5 2XW
Secretary
Appointed N/A
Resigned 04 Oct 2005

BENADE, Stephen John

Resigned
Hatfield Road, St. AlbansAL4 0XS
Born November 1965
Director
Appointed 04 Oct 2005
Resigned 05 Apr 2013

CONOPHY, Francis Anthony

Resigned
Rowley Lodge, ArkleyEN5 3HS
Born February 1958
Director
Appointed 07 Jun 2002
Resigned 01 Jun 2023

GRAY, Raymond John

Resigned
Computacenter, HatfieldAL10 9TW
Born February 1976
Director
Appointed 14 Sept 2016
Resigned 09 Dec 2021

HULME, Philip William

Resigned
Grandon, BarnetEN5 5PR
Born August 1948
Director
Appointed N/A
Resigned 07 Jun 2002

JEHLE, Marcus Christian

Resigned
Computacenter, HatfieldAL10 9TW
Born December 1975
Director
Appointed 01 Jun 2023
Resigned 16 Dec 2024

NORRIS, Michael John

Resigned
44 Totteridge Common, LondonN20 8ND
Born October 1961
Director
Appointed N/A
Resigned 07 Jun 2002

OGDEN, Peter James, Sir

Resigned
The Island Of Jethou, GuernseyGY1 4AB
Born May 1947
Director
Appointed N/A
Resigned 07 Jun 2002

PEREIRA, Simon

Resigned
Computacenter, HatfieldAL10 9TW
Born November 1981
Director
Appointed 05 Apr 2013
Resigned 14 Sept 2016

POTTINGER, Alan James

Resigned
Croft Cottage, CheshamHP5 2XW
Born March 1958
Director
Appointed N/A
Resigned 04 Oct 2005

Persons with significant control

1

Hatfield Avenue, HatfieldAL10 9TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
20 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 April 2013
TM02Termination of Secretary
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Memorandum Articles
8 August 2011
MEM/ARTSMEM/ARTS
Resolution
8 August 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
8 August 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
6 May 2008
288cChange of Particulars
Legacy
6 May 2008
288cChange of Particulars
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2007
AAAnnual Accounts
Resolution
7 September 2006
RESOLUTIONSResolutions
Resolution
7 September 2006
RESOLUTIONSResolutions
Resolution
7 September 2006
RESOLUTIONSResolutions
Resolution
7 September 2006
RESOLUTIONSResolutions
Resolution
7 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
3 February 2006
403aParticulars of Charge Subject to s859A
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
17 May 2005
AAAnnual Accounts
Legacy
3 September 2004
288cChange of Particulars
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2003
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
287Change of Registered Office
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 1995
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
21 September 1994
AAAnnual Accounts
Legacy
6 August 1994
363x363x
Legacy
15 July 1994
288288
Accounts With Accounts Type Dormant
29 September 1993
AAAnnual Accounts
Resolution
28 September 1993
RESOLUTIONSResolutions
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
3 November 1992
363aAnnual Return
Accounts With Accounts Type Full
10 April 1992
AAAnnual Accounts
Legacy
10 April 1992
363x363x
Legacy
14 May 1991
288288
Legacy
14 May 1991
288288
Legacy
27 April 1991
288288
Legacy
27 April 1991
288288
Legacy
27 April 1991
288288
Legacy
27 April 1991
288288
Legacy
27 April 1991
287Change of Registered Office
Legacy
23 August 1990
363363
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
15 January 1990
288288
Legacy
10 January 1990
288288
Legacy
3 January 1990
288288
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Legacy
23 June 1989
288288
Legacy
21 March 1989
288288
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Legacy
13 September 1988
363363
Legacy
19 January 1988
288288
Legacy
2 September 1987
363363
Accounts With Accounts Type Full
2 September 1987
AAAnnual Accounts
Legacy
14 April 1987
288288
Legacy
4 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
288288
Accounts With Accounts Type Full
6 September 1986
AAAnnual Accounts
Legacy
14 July 1986
363363
Memorandum Articles
19 September 1984
MEM/ARTSMEM/ARTS