Background WavePink WaveYellow Wave

KINECX ENERGY LIMITED (05375370)

KINECX ENERGY LIMITED (05375370) is an active UK company. incorporated on 24 February 2005. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35220). KINECX ENERGY LIMITED has been registered for 21 years. Current directors include DOBBIN, David, Dr, ELLIOTT, Stephen John, JONES, Sion Laurence and 5 others.

Company Number
05375370
Status
active
Type
ltd
Incorporated
24 February 2005
Age
21 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35220)
Directors
DOBBIN, David, Dr, ELLIOTT, Stephen John, JONES, Sion Laurence, MARTINDALE, Niall, O'FLAHERTY, Peter Bartholomew, OBLATH, Richard Michael, Dr, PYPER, Jennifer Kathryn, TOLLEY, Sophia
SIC Codes
35220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINECX ENERGY LIMITED

KINECX ENERGY LIMITED is an active company incorporated on 24 February 2005 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35220). KINECX ENERGY LIMITED was registered 21 years ago.(SIC: 35220)

Status

active

Active since 21 years ago

Company No

05375370

LTD Company

Age

21 Years

Incorporated 24 February 2005

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

FIRMUS ENERGY (DISTRIBUTION) LIMITED
From: 4 May 2006To: 17 September 2025
BGE (NI) DISTRIBUTION LIMITED
From: 17 March 2005To: 4 May 2006
BEACHSWITCH LIMITED
From: 24 February 2005To: 17 March 2005
Contact
Address

10th Floor 5 Churchill Place London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX England
From: 19 March 2020To: 21 July 2025
35 Great St. Helen's London EC3A 6AP England
From: 9 May 2016To: 19 March 2020
6th Floor 11 Old Jewry London EC2R 8DU England
From: 3 February 2016To: 9 May 2016
5th Floor 6 st Andrew Street London EC4A 3AE
From: 9 November 2011To: 3 February 2016
1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU
From: 6 January 2010To: 9 November 2011
10 Upper Bank Street London E14 5JJ
From: 24 February 2005To: 6 January 2010
Timeline

62 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Jun 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
May 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Left
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
Jan 23
Director Joined
Apr 23
Director Left
Sept 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Loan Cleared
Jan 24
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CURRAN, Denise

Active
5 Churchill Place, LondonE14 5HU
Secretary
Appointed 26 Sept 2019

DOBBIN, David, Dr

Active
Kilbegs Road, Cou. AntrimBT41 4LZ
Born May 1955
Director
Appointed 01 Jan 2020

ELLIOTT, Stephen John

Active
5 Churchill Place, LondonE14 5HU
Born December 1957
Director
Appointed 01 Oct 2022

JONES, Sion Laurence

Active
5 Churchill Place, LondonE14 5HU
Born April 1974
Director
Appointed 01 Mar 2019

MARTINDALE, Niall

Active
5 Churchill Place, LondonE14 5HU
Born September 1974
Director
Appointed 01 Jul 2022

O'FLAHERTY, Peter Bartholomew

Active
5 Churchill Place, LondonE14 5HU
Born July 1973
Director
Appointed 20 Nov 2019

OBLATH, Richard Michael, Dr

Active
5 Churchill Place, LondonE14 5HU
Born November 1954
Director
Appointed 27 Mar 2023

PYPER, Jennifer Kathryn

Active
5 Churchill Place, LondonE14 5HU
Born February 1963
Director
Appointed 01 Nov 2021

TOLLEY, Sophia

Active
5 Churchill Place, LondonE14 5HU
Born November 1987
Director
Appointed 20 Nov 2019

BARRY, Bartholomew Joseph

Resigned
Rossleigh, Cork
Secretary
Appointed 16 Mar 2005
Resigned 25 Apr 2006

BELL, Andrew Alexander Gregory

Resigned
Ferguson Way, AntrimBT41 4LZ
Secretary
Appointed 30 Jun 2014
Resigned 14 Sept 2018

MCKEOWN, Norman

Resigned
Great St. Helen's, LondonEC3A 6AP
Secretary
Appointed 21 Sept 2018
Resigned 30 Aug 2019

O'RIORDAN, William Gerard

Resigned
Shalom, Lissarda
Secretary
Appointed 25 Apr 2006
Resigned 08 Dec 2011

O'SULLIVAN, Richard David

Resigned
6 St Andrew Street, LondonEC4A 3AE
Secretary
Appointed 08 Dec 2011
Resigned 30 Jun 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Feb 2005
Resigned 16 Mar 2005

BARRY, John

Resigned
63 Dorsel Drive, Grange Heights, Cork
Born June 1958
Director
Appointed 03 Sept 2007
Resigned 21 Oct 2010

BELL, Andrew Alexander Gregory

Resigned
Ferguson Way, AntrimBT41 4LZ
Born August 1963
Director
Appointed 30 Jun 2014
Resigned 14 Sept 2018

BHUWANIA, Achal Prakash

Resigned
Charterhouse Square, LondonEC1M 6EH
Born February 1979
Director
Appointed 01 Mar 2019
Resigned 20 Nov 2019

COWHIG, Ger

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born January 1966
Director
Appointed 28 May 2014
Resigned 30 Jun 2014

DALTON, Patrick

Resigned
Cluain Searbhog, Ireland
Born September 1965
Director
Appointed 16 Mar 2005
Resigned 31 Mar 2006

JOHNSON, Sarah Elizabeth

Resigned
Great St. Helen's, LondonEC3A 6AP
Born May 1977
Director
Appointed 08 Jun 2017
Resigned 13 Feb 2019

KING, Deryk Irving

Resigned
Mill Lane, SolihullB94 6HU
Born December 1947
Director
Appointed 30 Jun 2014
Resigned 13 Feb 2019

KIRWAN, Michael David

Resigned
15 Ballincurrig Park, Cork
Born September 1971
Director
Appointed 21 Oct 2010
Resigned 30 May 2014

LANE, Margaret

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born July 1960
Director
Appointed 28 May 2014
Resigned 30 Jun 2014

MALAN, Paul Richard

Resigned
Great St. Helen's, LondonEC3A 6AP
Born September 1970
Director
Appointed 30 Jun 2014
Resigned 08 Jun 2017

MOORE, Peter John

Resigned
Great St. Helen's, LondonEC3A 6AP
Born October 1980
Director
Appointed 30 Jun 2014
Resigned 13 Feb 2019

MULLINS, John

Resigned
Cairnfort, Dublin
Born March 1968
Director
Appointed 16 Jun 2011
Resigned 31 Dec 2012

O'BRIEN, Tom

Resigned
Lapps Quay, Cork
Born February 1968
Director
Appointed 08 Dec 2011
Resigned 30 May 2014

O'FLYNN, Joseph

Resigned
Dublin 1
Born February 1958
Director
Appointed 16 Jun 2011
Resigned 30 May 2014

O'HANRAHAN, Patrick Pearse

Resigned
Claddagh, Dundalk
Born May 1939
Director
Appointed 25 Apr 2006
Resigned 12 Jun 2010

O'RIORDAN, Liam

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born November 1964
Director
Appointed 28 May 2014
Resigned 30 Jun 2014

O'SULLIVAN, Michael

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1955
Director
Appointed 22 Oct 2014
Resigned 31 Dec 2022

O'SULLIVAN, Michael

Resigned
The Stables, Ballincollig
Born April 1964
Director
Appointed 31 Dec 2012
Resigned 26 Mar 2013

O'SULLIVAN, Michael

Resigned
No. 14, Ballincollig
Born April 1964
Director
Appointed 08 Dec 2006
Resigned 08 Dec 2011

REAVEY, Angela

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born April 1964
Director
Appointed 22 Oct 2014
Resigned 31 Aug 2023

Persons with significant control

1

5 Churchill Place, LondonE14 5HU

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
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Certificate Change Of Name Company
17 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
12 November 2024
MR05Certification of Charge
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Auditors Resignation Company
18 May 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
19 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Mortgage Create With Deed
1 August 2014
MR01Registration of a Charge
Mortgage Create With Deed
1 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
17 July 2014
AP03Appointment of Secretary
Resolution
16 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Statement Of Companys Objects
9 June 2014
CC04CC04
Resolution
9 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Secretary Company With Name
25 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 January 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
288cChange of Particulars
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
23 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
363aAnnual Return
Legacy
20 March 2006
288cChange of Particulars
Legacy
20 March 2006
288cChange of Particulars
Legacy
20 March 2006
288cChange of Particulars
Legacy
13 July 2005
225Change of Accounting Reference Date
Legacy
13 July 2005
287Change of Registered Office
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
287Change of Registered Office
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
287Change of Registered Office
Certificate Change Of Name Company
17 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 2005
NEWINCIncorporation