Background WavePink WaveYellow Wave

D-ENERGI LIMITED (06291108)

D-ENERGI LIMITED (06291108) is an active UK company. incorporated on 25 June 2007. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. D-ENERGI LIMITED has been registered for 18 years. Current directors include AHMED, Shakeel.

Company Number
06291108
Status
active
Type
ltd
Incorporated
25 June 2007
Age
18 years
Address
Unit D, Madison Place Central Park, Manchester, M40 5AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AHMED, Shakeel
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D-ENERGI LIMITED

D-ENERGI LIMITED is an active company incorporated on 25 June 2007 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. D-ENERGI LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06291108

LTD Company

Age

18 Years

Incorporated 25 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Unit D, Madison Place Central Park Northampton Road Manchester, M40 5AG,

Previous Addresses

Unit D, Madison Place Central Park Northampton Road Manchester Greater Manchester M40 5BQ
From: 1 April 2014To: 16 January 2015
Portland Buildings 127-129 Portland Street Manchester M1 4PZ
From: 25 June 2007To: 1 April 2014
Timeline

5 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
Apr 12
Director Left
May 20
Director Left
Apr 23
Owner Exit
Apr 23
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

AHMED, Shakeel

Active
Central Park, ManchesterM40 5AG
Born April 1972
Director
Appointed 25 Jun 2007

ASHRAF, Mohammed

Resigned
10 Wellbank View, RochdaleOL12 7QZ
Secretary
Appointed 25 Jun 2007
Resigned 29 May 2009

AHMED, Zahir

Resigned
Central Park, ManchesterM40 5AG
Born September 1977
Director
Appointed 25 Jun 2007
Resigned 18 Apr 2023

ASHRAF, Mohammed

Resigned
Central Park, ManchesterM40 5AG
Born May 1942
Director
Appointed 25 Jun 2007
Resigned 10 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Zahir Ahmed

Ceased
Central Park, ManchesterM40 5AG
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Apr 2023

Mr Shakeel Ahmed

Active
Central Park, ManchesterM40 5AG
Born April 1972

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

59

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Capital Allotment Shares
30 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
25 August 2009
288cChange of Particulars
Legacy
25 August 2009
288cChange of Particulars
Legacy
24 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Legacy
14 November 2008
287Change of Registered Office
Legacy
30 July 2008
363aAnnual Return
Legacy
5 July 2007
363aAnnual Return
Legacy
27 June 2007
88(2)R88(2)R
Legacy
27 June 2007
88(2)R88(2)R
Incorporation Company
25 June 2007
NEWINCIncorporation