Background WavePink WaveYellow Wave

APPLIED ENERGY PRODUCTS LTD (04256292)

APPLIED ENERGY PRODUCTS LTD (04256292) is an active UK company. incorporated on 20 July 2001. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. APPLIED ENERGY PRODUCTS LTD has been registered for 24 years. Current directors include BURKE, Yvonne, NAUGHTON, Fergal John, NAUGHTON, Martin Lawrence.

Company Number
04256292
Status
active
Type
ltd
Incorporated
20 July 2001
Age
24 years
Address
Millbrook House Grange Drive, Southampton, SO30 2DF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURKE, Yvonne, NAUGHTON, Fergal John, NAUGHTON, Martin Lawrence
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLIED ENERGY PRODUCTS LTD

APPLIED ENERGY PRODUCTS LTD is an active company incorporated on 20 July 2001 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. APPLIED ENERGY PRODUCTS LTD was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04256292

LTD Company

Age

24 Years

Incorporated 20 July 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

APPLIED ENERGY HOLDINGS LIMITED
From: 21 December 2001To: 22 February 2012
115CR (112) LIMITED
From: 20 July 2001To: 21 December 2001
Contact
Address

Millbrook House Grange Drive Hedge End Southampton, SO30 2DF,

Previous Addresses

Newcombe House Newcombe Way Orton Southgate Peterborough Cambridgeshire PE2 6SE
From: 3 January 2012To: 20 July 2018
Morley Way Peterborough Cambridgeshire PE2 9JJ
From: 20 July 2001To: 3 January 2012
Timeline

11 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Sept 12
Director Left
Nov 12
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Apr 17
Director Left
Oct 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Sept 22
Director Left
Apr 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BURKE, Yvonne

Active
Grange Drive, SouthamptonSO30 2DF
Secretary
Appointed 01 Apr 2025

BURKE, Yvonne

Active
Grange Drive, SouthamptonSO30 2DF
Born August 1977
Director
Appointed 01 Oct 2021

NAUGHTON, Fergal John

Active
Grange Drive, SouthamptonSO30 2DF
Born August 1975
Director
Appointed 27 Jan 2017

NAUGHTON, Martin Lawrence

Active
Stackallen House, SlaneIRISH
Born May 1939
Director
Appointed 03 Oct 2007

COLLIER, Geoffrey Lawrence

Resigned
Waingrove, NewarkNG23 5BN
Secretary
Appointed 18 Dec 2001
Resigned 15 Jun 2009

MAHER, Michael, Mr.

Resigned
Grange Drive, SouthamptonSO30 2DF
Secretary
Appointed 05 Sept 2012
Resigned 30 Sept 2020

NAUGHTON, Fergal John

Resigned
Grange Drive, SouthamptonSO30 2DF
Secretary
Appointed 30 Sept 2020
Resigned 31 Mar 2025

PEET, Alastair Jonathan Taylor

Resigned
65 George Street, BirminghamB3 1QA
Secretary
Appointed 20 Jul 2001
Resigned 18 Dec 2001

STENNING, Kim Joyce

Resigned
Longwater, PeterboroughPE2 7JS
Secretary
Appointed 01 Aug 2009
Resigned 04 Sept 2012

COLLIER, Geoffrey Lawrence

Resigned
Waingrove, NewarkNG23 5BN
Born May 1960
Director
Appointed 18 Dec 2001
Resigned 15 Jun 2009

FISHER, Jacqueline

Resigned
926 Kingstanding Road, BirminghamB44 9NG
Born March 1952
Nominee director
Appointed 20 Jul 2001
Resigned 18 Dec 2001

FLYNN, Donal Francis

Resigned
Grange Drive, SouthamptonSO30 2DF
Born November 1973
Director
Appointed 27 Jan 2017
Resigned 01 Oct 2021

LEAMY, Fergal

Resigned
Grange Drive, SouthamptonSO30 2DF
Born July 1977
Director
Appointed 06 Sept 2022
Resigned 31 Mar 2025

LEE, John William

Resigned
Sherrardspark Road, Welwyn Garden CityAL8 7JS
Born March 1957
Director
Appointed 18 Dec 2001
Resigned 12 Nov 2012

MAHER, Michael

Resigned
31 Anglesea Road, BallsbridgeIRISH
Born June 1964
Director
Appointed 03 Oct 2007
Resigned 30 Sept 2020

O'CONNOR, Sean Stuart

Resigned
25 Finlay Street, LondonSW6 6HE
Born August 1948
Director
Appointed 05 Aug 2002
Resigned 03 Oct 2007

O'DRISCOLL, Sean Finbar

Resigned
1 Granville Road, Co Dublin
Born September 1957
Director
Appointed 03 Oct 2007
Resigned 30 Mar 2017

PEET, Alastair Jonathan Taylor

Resigned
65 George Street, BirminghamB3 1QA
Born December 1974
Director
Appointed 20 Jul 2001
Resigned 18 Dec 2001

STENNING, Kim Joyce

Resigned
Longwater, PeterboroughPE2 7JS
Born March 1968
Director
Appointed 01 Aug 2009
Resigned 04 Sept 2012

Persons with significant control

1

Rampart Road, NewryBT34 2QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
16 September 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
14 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Certificate Change Of Name Company
22 February 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 February 2012
RESOLUTIONSResolutions
Change Of Name Notice
10 February 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Legacy
2 September 2009
288cChange of Particulars
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
353353
Legacy
20 November 2008
287Change of Registered Office
Accounts With Accounts Type Group
4 February 2008
AAAnnual Accounts
Legacy
27 October 2007
403aParticulars of Charge Subject to s859A
Legacy
27 October 2007
403aParticulars of Charge Subject to s859A
Miscellaneous
23 October 2007
MISCMISC
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
287Change of Registered Office
Legacy
2 August 2007
363aAnnual Return
Legacy
2 August 2007
190190
Legacy
2 August 2007
353353
Legacy
2 August 2007
287Change of Registered Office
Accounts With Accounts Type Group
1 February 2007
AAAnnual Accounts
Miscellaneous
11 September 2006
MISCMISC
Court Order
11 September 2006
OCOC
Legacy
9 August 2006
363aAnnual Return
Legacy
9 August 2006
190190
Legacy
9 August 2006
353353
Accounts With Accounts Type Group
13 January 2006
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
25 July 2005
190190
Legacy
25 July 2005
353353
Accounts With Accounts Type Group
26 January 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 June 2003
AAAnnual Accounts
Auditors Resignation Company
13 February 2003
AUDAUD
Memorandum Articles
1 November 2002
MEM/ARTSMEM/ARTS
Resolution
1 November 2002
RESOLUTIONSResolutions
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
13 August 2002
122122
Accounts With Accounts Type Group
13 August 2002
AAAnnual Accounts
Legacy
12 August 2002
88(2)R88(2)R
Legacy
12 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
29 June 2002
AUDAUD
Legacy
1 June 2002
395Particulars of Mortgage or Charge
Legacy
3 January 2002
88(2)R88(2)R
Legacy
3 January 2002
122122
Resolution
3 January 2002
RESOLUTIONSResolutions
Resolution
3 January 2002
RESOLUTIONSResolutions
Legacy
3 January 2002
88(2)R88(2)R
Legacy
3 January 2002
123Notice of Increase in Nominal Capital
Resolution
3 January 2002
RESOLUTIONSResolutions
Resolution
3 January 2002
RESOLUTIONSResolutions
Resolution
3 January 2002
RESOLUTIONSResolutions
Resolution
3 January 2002
RESOLUTIONSResolutions
Resolution
3 January 2002
RESOLUTIONSResolutions
Legacy
3 January 2002
225Change of Accounting Reference Date
Legacy
31 December 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2001
287Change of Registered Office
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
88(2)R88(2)R
Resolution
20 December 2001
RESOLUTIONSResolutions
Resolution
20 December 2001
RESOLUTIONSResolutions
Incorporation Company
20 July 2001
NEWINCIncorporation