Background WavePink WaveYellow Wave

UNIVERSITY OF LIVERPOOL ENERGY COMPANY LIMITED (01949529)

UNIVERSITY OF LIVERPOOL ENERGY COMPANY LIMITED (01949529) is an active UK company. incorporated on 24 September 1985. with registered office in Liverpool. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. UNIVERSITY OF LIVERPOOL ENERGY COMPANY LIMITED has been registered for 40 years. Current directors include COTTLE, Sydney John, DAVIES, Nicola Faye, FURNIVAL, David.

Company Number
01949529
Status
active
Type
ltd
Incorporated
24 September 1985
Age
40 years
Address
The Foundation Building, Liverpool, L69 7ZX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
COTTLE, Sydney John, DAVIES, Nicola Faye, FURNIVAL, David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSITY OF LIVERPOOL ENERGY COMPANY LIMITED

UNIVERSITY OF LIVERPOOL ENERGY COMPANY LIMITED is an active company incorporated on 24 September 1985 with the registered office located in Liverpool. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. UNIVERSITY OF LIVERPOOL ENERGY COMPANY LIMITED was registered 40 years ago.(SIC: 35110)

Status

active

Active since 40 years ago

Company No

01949529

LTD Company

Age

40 Years

Incorporated 24 September 1985

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

DAYASH LIMITED
From: 24 September 1985To: 7 February 1986
Contact
Address

The Foundation Building 765 Brownlow Hill Liverpool, L69 7ZX,

Timeline

16 key events • 2009 - 2024

Funding Officers Ownership
Funding Round
Oct 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Nov 13
Director Joined
Sept 14
Director Joined
Aug 15
Director Left
Jan 17
Director Joined
Nov 17
Director Left
Aug 18
Director Joined
Nov 18
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Feb 20
Director Left
Jan 24
Director Joined
May 24
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

BICKERSTAFF, Roger

Active
The Foundation Building, LiverpoolL69 7ZX
Secretary
Appointed 21 Feb 2006

COTTLE, Sydney John

Active
The Foundation Building, LiverpoolL69 7ZX
Born January 1971
Director
Appointed 08 Jul 2015

DAVIES, Nicola Faye

Active
The Foundation Building, LiverpoolL69 7ZX
Born June 1973
Director
Appointed 01 Nov 2017

FURNIVAL, David

Active
The Foundation Building, LiverpoolL69 7ZX
Born April 1975
Director
Appointed 18 Apr 2024

BETT, Catherine Lucy

Resigned
393 Woolton Road, LiverpoolL25 4SX
Secretary
Appointed 03 May 2005
Resigned 21 Feb 2006

GAYWARD, Peter Harry

Resigned
26 Parkbury Court, PrentonCH43 2NA
Secretary
Appointed N/A
Resigned 24 Nov 1992

SANDBACH, John Clive

Resigned
Meadowside Royleen Drive, WarringtonWA6 6AS
Secretary
Appointed 24 Nov 1992
Resigned 24 Jul 2003

WADE, Gerard Anthony

Resigned
Broadwood Villa, MaghullL31 7AF
Secretary
Appointed 25 Jul 2003
Resigned 03 May 2005

BEEDLE, Alex

Resigned
The Foundation Building, LiverpoolL69 7ZX
Born February 1966
Director
Appointed 15 Oct 2018
Resigned 16 Aug 2019

BURGESS, Andrew

Resigned
39 Wicks Lane, FormbyL37 2YD
Born December 1963
Director
Appointed 01 Jan 2005
Resigned 31 Jul 2005

CARR, Michael Douglas

Resigned
326 Telegraph Road, WirralL60 6RW
Born May 1951
Director
Appointed 24 Nov 1992
Resigned 01 May 2004

DICKSON, Steven Watson

Resigned
The Foundation Building, LiverpoolL69 7ZX
Born August 1966
Director
Appointed 21 Jul 2009
Resigned 31 Oct 2013

DOYLE, Kevin Paul

Resigned
102 104 Heath Road, SandbachCW11 0LE
Born May 1950
Director
Appointed 14 Jun 1993
Resigned 31 Dec 2004

EASTWOOD, Robert

Resigned
The Foundation Building, LiverpoolL69 7ZX
Born August 1957
Director
Appointed 02 Nov 2009
Resigned 31 Dec 2016

GAYWARD, Peter Harry

Resigned
26 Parkbury Court, PrentonCH43 2NA
Born March 1925
Director
Appointed N/A
Resigned 24 Nov 1992

HACKETT, Patrick Anthony

Resigned
The Foundation Building, LiverpoolL69 7ZX
Born October 1965
Director
Appointed 01 Aug 2005
Resigned 23 Jul 2018

JONES, Graham Michael Thelwall, Doctor

Resigned
The Gables 21 Acrefield Park, LiverpoolL25 6JX
Born December 1943
Director
Appointed 14 Jun 1993
Resigned 13 Apr 2004

MARSH, Philip Graham

Resigned
The Foundation Building, LiverpoolL69 7ZX
Born May 1969
Director
Appointed 27 Feb 2020
Resigned 20 Dec 2023

PARSONS, John David, Professor

Resigned
70a Freshfield Road, LiverpoolL37 7BQ
Born July 1935
Director
Appointed 24 Nov 1992
Resigned 17 Dec 1998

PRIOR, David Leonard, Dr

Resigned
6 Cumbers Drive, WirralL64 4AU
Born July 1945
Director
Appointed 25 Mar 1999
Resigned 31 Oct 2009

RIDER, Maurice George

Resigned
15 Green Lane, LiverpoolL37 7DJ
Born September 1930
Director
Appointed N/A
Resigned 12 Mar 1993

SANDBACH, John Clive

Resigned
Meadowside Royleen Drive, WarringtonWA6 6AS
Born September 1950
Director
Appointed N/A
Resigned 24 Jul 2003

TUCKER, Jennifer Ann

Resigned
The Foundation Building, LiverpoolL69 7ZX
Born May 1963
Director
Appointed 01 Aug 2014
Resigned 04 Sept 2019

UTTING, John Edward, Professor

Resigned
Sanjo Green Lane, LiverpoolL18 2EP
Born March 1932
Director
Appointed N/A
Resigned 24 Nov 1992

YUILLE, Michael George Simpson

Resigned
Woburn House, LondonWC1H 9HW
Born April 1950
Director
Appointed 13 Apr 2004
Resigned 31 Oct 2009
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Full
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Miscellaneous
13 October 2009
MISCMISC
Resolution
13 October 2009
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2009
SH01Allotment of Shares
Resolution
13 October 2009
RESOLUTIONSResolutions
Legacy
7 August 2009
363aAnnual Return
Legacy
23 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
3 September 2007
363sAnnual Return (shuttle)
Legacy
21 August 2007
288cChange of Particulars
Legacy
26 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
28 March 2006
287Change of Registered Office
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288cChange of Particulars
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Auditors Resignation Company
25 March 2003
AUDAUD
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 1998
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 November 1996
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 November 1995
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 February 1994
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Memorandum Articles
18 April 1993
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
7 April 1993
AAAnnual Accounts
Resolution
1 April 1993
RESOLUTIONSResolutions
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 May 1992
AAAnnual Accounts
Legacy
23 August 1991
363b363b
Legacy
13 March 1991
288288
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Legacy
3 March 1991
363aAnnual Return
Legacy
13 December 1990
288288
Legacy
6 April 1990
288288
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
26 May 1989
288288
Legacy
17 April 1989
363363
Accounts With Accounts Type Full
31 May 1988
AAAnnual Accounts
Legacy
11 May 1988
288288
Legacy
18 January 1988
363363
Legacy
4 April 1987
363363
Legacy
21 March 1987
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
7 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
225(1)225(1)
Miscellaneous
24 September 1985
MISCMISC