Background WavePink WaveYellow Wave

UTILITA ENERGY LIMITED (04849181)

UTILITA ENERGY LIMITED (04849181) is an active UK company. incorporated on 29 July 2003. with registered office in Eastleigh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity and 3 other business activities. UTILITA ENERGY LIMITED has been registered for 22 years. Current directors include BULLEN, William Nicholas, MILNE, Ashley Ian.

Company Number
04849181
Status
active
Type
ltd
Incorporated
29 July 2003
Age
22 years
Address
Hutwood Court Bournemouth Road, Eastleigh, SO53 3QB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
BULLEN, William Nicholas, MILNE, Ashley Ian
SIC Codes
35130, 35140, 35230, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTILITA ENERGY LIMITED

UTILITA ENERGY LIMITED is an active company incorporated on 29 July 2003 with the registered office located in Eastleigh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity and 3 other business activities. UTILITA ENERGY LIMITED was registered 22 years ago.(SIC: 35130, 35140, 35230, 62012)

Status

active

Active since 22 years ago

Company No

04849181

LTD Company

Age

22 Years

Incorporated 29 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

UTILITA ELECTRICITY LIMITED
From: 29 July 2003To: 11 August 2011
Contact
Address

Hutwood Court Bournemouth Road Chandler's Ford Eastleigh, SO53 3QB,

Previous Addresses

Hutwood Court Bournemouth Road Chandler's Ford Easteigh Hampshire SO53 3QB United Kingdom
From: 2 January 2019To: 3 January 2019
Hutwood Court Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3QB United Kingdom
From: 4 December 2018To: 2 January 2019
Secure House Moorside Road Winchester Hampshire SO23 7RX
From: 29 June 2010To: 4 December 2018
Pri House Moorside Road Winchester Hampshire SO23 7RX
From: 29 July 2003To: 29 June 2010
Timeline

19 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Oct 09
Director Joined
Dec 09
Director Left
Dec 09
Funding Round
Apr 11
Funding Round
Apr 14
Director Left
Jun 14
Director Joined
Jun 14
Loan Secured
Jan 16
Loan Secured
Feb 16
Loan Secured
Aug 20
Loan Cleared
Aug 20
Loan Secured
Feb 22
Director Joined
Jan 23
Loan Cleared
Feb 23
Director Left
Apr 24
Loan Secured
Jul 24
Loan Cleared
Aug 24
Funding Round
Apr 25
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

SMITH, Michael David Edwin

Active
Bournemouth Road, EastleighSO53 3QB
Secretary
Appointed 01 Jun 2014

BULLEN, William Nicholas

Active
Bournemouth Road, EastleighSO53 3QB
Born December 1961
Director
Appointed 21 Jul 2004

MILNE, Ashley Ian

Active
Bournemouth Road, EastleighSO53 3QB
Born October 1985
Director
Appointed 01 Jan 2023

BOAKES, Simon Alexander

Resigned
44 Effingham Road, ReigateRH2 7JN
Secretary
Appointed 26 Apr 2005
Resigned 15 Dec 2005

BOAKES, Simon Alexander

Resigned
44 Effingham Road, ReigateRH2 7JN
Secretary
Appointed 21 Jul 2004
Resigned 22 Oct 2004

BULLEN, William Nicholas

Resigned
Moorside Road, WinchesterS023 7RX
Secretary
Appointed 15 Dec 2005
Resigned 01 Jun 2014

BULLEN, William Nicholas

Resigned
78 Burnt Ash Road, LondonSE12 8PY
Secretary
Appointed 22 Oct 2004
Resigned 26 Apr 2005

CASALE, David Laurence

Resigned
8 Forty Green Drive, MarlowSL7 2JY
Secretary
Appointed 29 Jul 2003
Resigned 21 Jul 2004

BEASLEY, Andrew John

Resigned
Moorside Road, WinchesterSO23 7RX
Born January 1961
Director
Appointed 01 Oct 2009
Resigned 18 Oct 2009

BOAKES, Simon Alexander

Resigned
44 Effingham Road, ReigateRH2 7JN
Born June 1966
Director
Appointed 26 Apr 2005
Resigned 15 Dec 2005

BOAKES, Simon Alexander

Resigned
44 Effingham Road, ReigateRH2 7JN
Born June 1966
Director
Appointed 15 Oct 2003
Resigned 22 Oct 2004

CASALE, David Laurence

Resigned
8 Forty Green Drive, MarlowSL7 2JY
Born November 1962
Director
Appointed 29 Jul 2003
Resigned 24 Aug 2009

CASALE, Jonathan Andrew

Resigned
27 Ridgemount, GuildfordGU2 7TH
Born March 1965
Director
Appointed 29 Jul 2003
Resigned 31 Jul 2003

CASALE, Sally Ann

Resigned
8 Forty Green Drive, MarlowSL7 2JY
Born June 1963
Director
Appointed 31 Jul 2003
Resigned 27 Nov 2003

GHOSH, Kaushik

Resigned
Moorside Road, WinchesterS0237RX
Born March 1962
Director
Appointed 30 Oct 2009
Resigned 01 Jun 2014

SMITH, Michael David Edwin

Resigned
Bournemouth Road, EastleighSO53 3QB
Born November 1959
Director
Appointed 01 Jun 2014
Resigned 31 Mar 2024

SONDHEIMER, Julian Philip

Resigned
4 Lyncombe Hill, BathBA2 4PG
Born October 1952
Director
Appointed 31 Jul 2003
Resigned 22 Nov 2004

ST CLAIR, Richard John

Resigned
Millstone, FarnhamGU9 8SB
Born December 1960
Director
Appointed 12 Jul 2006
Resigned 05 May 2009

THORNE, Roger Terence

Resigned
28a Flatwoods Road, BathBA2 7AQ
Born August 1947
Director
Appointed 28 Aug 2003
Resigned 20 Sept 2004

Persons with significant control

1

Luxion Group Limited

Active
Bournemouth Road, EastleighSO53 3QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
22 December 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
22 December 2025
MR05Certification of Charge
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Resolution
7 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Memorandum Articles
13 August 2024
MAMA
Resolution
13 August 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Change To A Person With Significant Control
28 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
20 February 2024
MR05Certification of Charge
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
22 November 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
14 March 2022
MR05Certification of Charge
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Resolution
30 May 2017
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
21 March 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date
18 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Capital Allotment Shares
1 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date
15 January 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date
25 January 2013
AR01AR01
Resolution
4 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Certificate Change Of Name Company
11 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 August 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
1 August 2011
AAAnnual Accounts
Legacy
27 June 2011
MG02MG02
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Resolution
6 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
26 January 2011
AR01AR01
Accounts With Accounts Type Small
9 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Auditors Resignation Company
25 March 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Move Registers To Sail Company
3 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 February 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
13 December 2009
AP01Appointment of Director
Termination Director Company With Name
13 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2009
AP01Appointment of Director
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
30 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
9 August 2007
403aParticulars of Charge Subject to s859A
Legacy
10 January 2007
363aAnnual Return
Legacy
12 September 2006
287Change of Registered Office
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
19 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
225Change of Accounting Reference Date
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288bResignation of Director or Secretary
Incorporation Company
29 July 2003
NEWINCIncorporation