Background WavePink WaveYellow Wave

ENERGYLINE LIMITED (04362423)

ENERGYLINE LIMITED (04362423) is an active UK company. incorporated on 29 January 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. ENERGYLINE LIMITED has been registered for 24 years. Current directors include HART, Jonathan Peter, JAMES, Darren Glyn, PRICE, Phillip and 3 others.

Company Number
04362423
Status
active
Type
ltd
Incorporated
29 January 2002
Age
24 years
Address
2nd Floor, 1 Lindsey Street, London, EC1A 9HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
HART, Jonathan Peter, JAMES, Darren Glyn, PRICE, Phillip, ROBERTS, Matthew Ronald, SNEE, Michael Eugene, WARBURTON, Amy Joanna
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGYLINE LIMITED

ENERGYLINE LIMITED is an active company incorporated on 29 January 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. ENERGYLINE LIMITED was registered 24 years ago.(SIC: 71129)

Status

active

Active since 24 years ago

Company No

04362423

LTD Company

Age

24 Years

Incorporated 29 January 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 April 2025 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

2nd Floor, 1 Lindsey Street London, EC1A 9HP,

Previous Addresses

Jubilee Court Copgrove Harrogate HG3 3TB England
From: 12 June 2023To: 23 September 2025
York House 9 York Place Knaresborough North Yorkshire HG5 0AD
From: 29 January 2002To: 12 June 2023
Timeline

30 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Loan Secured
Mar 15
Loan Cleared
Oct 15
Loan Secured
Apr 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Apr 22
Owner Exit
Jul 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Director Left
Jul 22
Loan Cleared
Jul 23
Director Left
Sept 23
Director Joined
Sept 23
Funding Round
Jan 24
Share Issue
Sept 24
Share Issue
Sept 24
Loan Secured
Jun 25
Loan Cleared
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Funding Round
Jan 26
4
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

HODGES, Jennifer

Active
1 Lindsey Street, LondonEC1A 9HP
Secretary
Appointed 17 Sept 2025

HART, Jonathan Peter

Active
Lindsey Street, LondonEC1A 9HP
Born November 1972
Director
Appointed 17 Sept 2025

JAMES, Darren Glyn

Active
Lindsey Street, LondonEC1A 9HP
Born June 1967
Director
Appointed 17 Sept 2025

PRICE, Phillip

Active
Lindsey Street, LondonEC1A 9HP
Born November 1962
Director
Appointed 17 Sept 2025

ROBERTS, Matthew Ronald

Active
Lindsey Street, LondonEC1A 9HP
Born March 1978
Director
Appointed 21 Sept 2023

SNEE, Michael Eugene

Active
Lindsey Street, LondonEC1A 9HP
Born June 1964
Director
Appointed 17 Sept 2025

WARBURTON, Amy Joanna

Active
Copgrove, HarrogateHG3 3TB
Born February 1984
Director
Appointed 05 Oct 2021

JACKSON, Andrew Philip

Resigned
7a Briggate, KnaresboroughHG5 8BQ
Secretary
Appointed 29 Jan 2002
Resigned 16 Jan 2003

KELL, Sandra Mitchell

Resigned
The Old Chapel, HarrogateHG3 4BU
Secretary
Appointed 14 Mar 2003
Resigned 06 Oct 2006

NAYLOR, Amy Joanna

Resigned
9 York Place, KnaresboroughHG5 0AD
Secretary
Appointed 01 Sept 2014
Resigned 11 Jun 2020

WARD, Jill Ann

Resigned
9 York Place, KnaresboroughHG5 0AD
Secretary
Appointed 10 Oct 2006
Resigned 31 Oct 2014

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 29 Jan 2002
Resigned 29 Jan 2002

HULL, Andrew William

Resigned
Park Cottage, KnaresboroughHG5 9EH
Born February 1963
Director
Appointed 14 Mar 2003
Resigned 13 Sept 2006

LOWE, Malcolm David

Resigned
9 York Place, KnaresboroughHG5 0AD
Born January 1960
Director
Appointed 01 Dec 2007
Resigned 31 Mar 2022

SAUL, David Keith

Resigned
17 The Avenue, LeedsLS8 1JG
Born December 1953
Director
Appointed 28 Jul 2005
Resigned 31 Mar 2006

WARBURTON, John

Resigned
9 York Place, KnaresboroughHG5 0AD
Born December 1958
Director
Appointed 29 Jan 2002
Resigned 06 Sept 2021

WARBURTON, Sam Carl

Resigned
Copgrove, HarrogateHG3 3TB
Born September 1985
Director
Appointed 05 Oct 2021
Resigned 21 Sept 2023

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 29 Jan 2002
Resigned 29 Jan 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 29 Jan 2002
Resigned 29 Jan 2002

Persons with significant control

5

1 Active
4 Ceased
Lindsey Street, LondonEC1A 9HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2025

Amy Joanna Warburton

Ceased
Lindsey Street, LondonEC1A 9HP
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2022
Ceased 17 Sept 2025

Sam Carl Warburton

Ceased
Lindsey Street, LondonEC1A 9HP
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2022
Ceased 17 Sept 2025

James Alex Warburton

Ceased
Lindsey Street, LondonEC1A 9HP
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2022
Ceased 17 Sept 2025

Mr John Warburton

Ceased
Mansfield Road, RotherhamS60 2DT
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jul 2022
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Replacement Filing Of Director Appointment With Name
1 December 2025
RP01AP01RP01AP01
Change Account Reference Date Company Current Shortened
1 October 2025
AA01Change of Accounting Reference Date
Resolution
25 September 2025
RESOLUTIONSResolutions
Memorandum Articles
25 September 2025
MAMA
Capital Name Of Class Of Shares
25 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 September 2025
SH10Notice of Particulars of Variation
Appoint Person Secretary Company With Name Date
23 September 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Capital Name Of Class Of Shares
8 May 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 May 2025
MAMA
Resolution
8 May 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 May 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Resolution
27 September 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 September 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
24 September 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 January 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
15 January 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 January 2024
SH10Notice of Particulars of Variation
Memorandum Articles
15 January 2024
MAMA
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
17 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Secretary Company With Change Date
1 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Person Secretary Company With Change Date
27 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Secretary Company With Change Date
25 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
18 June 2009
395Particulars of Mortgage or Charge
Legacy
12 May 2009
288cChange of Particulars
Legacy
4 February 2009
363aAnnual Return
Legacy
20 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
22 September 2008
288cChange of Particulars
Legacy
13 March 2008
363aAnnual Return
Legacy
27 February 2008
288cChange of Particulars
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 August 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 December 2003
AAAnnual Accounts
Legacy
16 April 2003
88(2)R88(2)R
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
225Change of Accounting Reference Date
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
287Change of Registered Office
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
287Change of Registered Office
Incorporation Company
29 January 2002
NEWINCIncorporation