Background WavePink WaveYellow Wave

ENERGY ONE (EUROPE) LIMITED (05800747)

ENERGY ONE (EUROPE) LIMITED (05800747) is an active UK company. incorporated on 28 April 2006. with registered office in Solihull. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. ENERGY ONE (EUROPE) LIMITED has been registered for 19 years. Current directors include TIWANA, Palvinder Singh, WHEELER, Simon.

Company Number
05800747
Status
active
Type
ltd
Incorporated
28 April 2006
Age
19 years
Address
Fourth Floor, Radcliffe House, Solihull, B91 2AA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
TIWANA, Palvinder Singh, WHEELER, Simon
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY ONE (EUROPE) LIMITED

ENERGY ONE (EUROPE) LIMITED is an active company incorporated on 28 April 2006 with the registered office located in Solihull. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. ENERGY ONE (EUROPE) LIMITED was registered 19 years ago.(SIC: 62012, 62020)

Status

active

Active since 19 years ago

Company No

05800747

LTD Company

Age

19 Years

Incorporated 28 April 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

CONTIGO SOFTWARE LIMITED
From: 4 December 2018To: 17 March 2026
TRAYPORT CONTIGO LIMITED
From: 28 November 2013To: 4 December 2018
CONTIGO LIMITED
From: 28 April 2006To: 28 November 2013
Contact
Address

Fourth Floor, Radcliffe House Blenheim Court Solihull, B91 2AA,

Previous Addresses

7th Floor 9 Appold Street London EC2A 2AP
From: 22 May 2014To: 4 December 2018
7Th Floor Broadgate West Appold Street London EC2A 2AP
From: 6 January 2014To: 22 May 2014
7Th Floot Broadgate West Appold Street London EC2A 2AP England
From: 18 November 2013To: 6 January 2014
Blythe Valley Innovation Centre Blythe Valley Business Park Solihull West Midlands B90 8AJ
From: 28 April 2006To: 18 November 2013
Timeline

42 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Funding Round
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Cleared
Nov 13
Capital Reduction
Nov 13
Share Buyback
Nov 13
Director Joined
Nov 13
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Apr 16
Director Joined
Nov 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Feb 18
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Loan Secured
May 19
Loan Secured
Apr 22
Loan Cleared
Apr 22
Director Left
Oct 23
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Mar 26
Director Left
Mar 26
3
Funding
31
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

EVANS, Aled

Active
Blenheim Court, SolihullB91 2AA
Secretary
Appointed 11 Mar 2024

TIWANA, Palvinder Singh

Active
Grove Road, SolihullB93 0PJ
Born August 1985
Director
Appointed 11 Mar 2024

WHEELER, Simon

Active
Blenheim Court, SolihullB91 2AA
Born March 1969
Director
Appointed 13 Mar 2026

BULLOCK, Adrian Paul

Resigned
Floot Broadgate West, LondonEC2A 2AP
Secretary
Appointed 28 Apr 2006
Resigned 14 Nov 2013

CLARIDGE, Katie

Resigned
Blenheim Court, SolihullB91 2AA
Secretary
Appointed 17 Dec 2018
Resigned 11 Mar 2024

PICKARD, Elliott

Resigned
9 Appold Street, LondonEC2A 2AP
Secretary
Appointed 14 Nov 2013
Resigned 30 Nov 2018

ANKERS, Graham Shaun

Resigned
Blenheim Court, SolihullB91 2AA
Born December 1966
Director
Appointed 30 Nov 2018
Resigned 13 Mar 2026

BULLOCK, Adrian Paul

Resigned
Floot Broadgate West, LondonEC2A 2AP
Born March 1967
Director
Appointed 28 Apr 2006
Resigned 14 Nov 2013

BUSBY, Vaughan

Resigned
Blenheim Court, SolihullB91 2AA
Born August 1971
Director
Appointed 30 Nov 2018
Resigned 13 Sept 2023

CHAUDRY, Amer

Resigned
9 Appold Street, LondonEC2A 2AP
Born September 1970
Director
Appointed 03 Jan 2018
Resigned 30 Nov 2018

CONROY, Peter

Resigned
Blenheim Court, SolihullB91 2AA
Born July 1969
Director
Appointed 21 Sept 2018
Resigned 30 Nov 2018

HEFFRON, Kevin Larkin

Resigned
9 Appold Street, LondonEC2A 2AP
Born August 1954
Director
Appointed 20 Oct 2016
Resigned 21 Sept 2018

LEVI, Ronald Daniel

Resigned
9 Appold Street, LondonEC2A 2AP
Born October 1961
Director
Appointed 14 Nov 2013
Resigned 30 Apr 2015

MCKENZIE, John

Resigned
9 Appold Street, LondonEC2A 2AP
Born June 1972
Director
Appointed 03 Jan 2018
Resigned 30 Nov 2018

MERKEL, Stephen Marcus

Resigned
9 Appold Street, LondonEC2A 2AP
Born June 1958
Director
Appointed 24 Mar 2015
Resigned 11 Dec 2015

NORTON, Philip John

Resigned
9 Appold Street, LondonEC2A 2AP
Born July 1964
Director
Appointed 24 Mar 2015
Resigned 11 Dec 2015

PIERCY, Simon John

Resigned
9 Appold Street, LondonEC2A 2AP
Born July 1971
Director
Appointed 28 Apr 2006
Resigned 27 Feb 2015

PIGGOTT, Elliott

Resigned
9 Appold Street, LondonEC2A 2AP
Born February 1967
Director
Appointed 14 Nov 2013
Resigned 31 Jan 2015

SHORT, Johnathan Huston

Resigned
New Northside Drive, AtlantaGA30328
Born January 1966
Director
Appointed 11 Dec 2015
Resigned 14 Dec 2017

SQUIRES, Symon David

Resigned
Flat 4 Conifer Court, MoseleyB13 8NB
Born October 1974
Director
Appointed 28 Apr 2006
Resigned 29 Jan 2009

WHEELER, Simon

Resigned
Blenheim Court, SolihullB91 2AA
Born March 1969
Director
Appointed 30 Nov 2018
Resigned 08 Apr 2024

WINDEATT, Sean Anthony

Resigned
9 Appold Street, LondonEC2A 2AP
Born August 1973
Director
Appointed 24 Mar 2015
Resigned 11 Dec 2015

YEOMANS, Jonathan Stephen

Resigned
Floot Broadgate West, LondonEC2A 2AP
Born June 1966
Director
Appointed 28 Apr 2006
Resigned 14 Nov 2013

Persons with significant control

4

1 Active
3 Ceased
77 Pacific Highway, North Sydney

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2018

Tmx Group Limited

Ceased
King Street West, Toronto

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2017
Ceased 30 Nov 2018
Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018
Riveredge Parkway, Atlanta Ga 30328

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

112

Certificate Change Of Name Company
17 March 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
4 December 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Resolution
4 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Auditors Resignation Company
14 May 2014
AUDAUD
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 November 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 November 2013
AP03Appointment of Secretary
Capital Cancellation Shares
19 November 2013
SH06Cancellation of Shares
Resolution
19 November 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 November 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 November 2013
MR04Satisfaction of Charge
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Legacy
14 February 2013
MG01MG01
Legacy
9 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Resolution
23 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Secretary Company With Change Date
30 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Resolution
7 April 2009
RESOLUTIONSResolutions
Legacy
27 March 2009
169169
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
14 May 2007
287Change of Registered Office
Legacy
26 January 2007
225Change of Accounting Reference Date
Incorporation Company
28 April 2006
NEWINCIncorporation