Background WavePink WaveYellow Wave

ENECO UK LIMITED (06616497)

ENECO UK LIMITED (06616497) is an active UK company. incorporated on 11 June 2008. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENECO UK LIMITED has been registered for 17 years. Current directors include LEEUWIS, Erwin Hendrik, VAN WOENSEL, Stein Philip, ENECO B.V..

Company Number
06616497
Status
active
Type
ltd
Incorporated
11 June 2008
Age
17 years
Address
C/O Pinsent Masons Llp, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEEUWIS, Erwin Hendrik, VAN WOENSEL, Stein Philip, ENECO B.V.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENECO UK LIMITED

ENECO UK LIMITED is an active company incorporated on 11 June 2008 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENECO UK LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06616497

LTD Company

Age

17 Years

Incorporated 11 June 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 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

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 28 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

ENECO WIND UK LIMITED
From: 22 October 2008To: 15 January 2016
DUNWILCO (1564) LIMITED
From: 11 June 2008To: 22 October 2008
Contact
Address

C/O Pinsent Masons Llp 1 Park Row Leeds, LS1 5AB,

Previous Addresses

3 Athena Court, Athena Drive Tachbrook Park Warwick CV34 6RT
From: 1 April 2015To: 31 December 2017
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES
From: 21 November 2013To: 1 April 2015
, C/O Mcgrigors Llp, 5 Old Bailey, London, EC4M 7BA
From: 30 December 2009To: 21 November 2013
, the Warwick Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6UW
From: 11 June 2008To: 30 December 2009
Timeline

30 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Aug 10
Director Left
Oct 10
Director Joined
Mar 11
Director Left
Feb 13
Director Joined
Feb 13
Funding Round
Sept 13
Funding Round
Feb 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Funding Round
Apr 16
Funding Round
Feb 17
Director Left
Dec 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Capital Update
Feb 26
12
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

LEEUWIS, Erwin Hendrik

Active
1 Park Row, LeedsLS1 5AB
Born March 1980
Director
Appointed 01 Jun 2025

VAN WOENSEL, Stein Philip

Active
1 Park Row, LeedsLS1 5AB
Born July 1969
Director
Appointed 01 Jun 2025

ENECO B.V.

Active
Maarten Meesweg, Rotterdam
Corporate director
Appointed 21 Oct 2008

MADGWICK, Jonathan Guy

Resigned
Longwell Cottage Longwell Bank, Chipping CampdenGL55 6NL
Secretary
Appointed 03 Feb 2009
Resigned 11 May 2010

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate secretary
Appointed 11 Jun 2008
Resigned 06 Oct 2009

MD SECRETARIES LIMITED

Resigned
Bothwell Street, GlasgowG2 7EQ
Corporate secretary
Appointed 17 Dec 2009
Resigned 04 Oct 2010

BUIS, Hugo Alexander

Resigned
Maarten Meesweg, Rotterdam
Born August 1966
Director
Appointed 27 Nov 2015
Resigned 01 Jul 2018

CASTELIJN, Johannes Franciscus Rumoldus

Resigned
Park Row, LeedsLS1 5AB
Born October 1967
Director
Appointed 01 Feb 2022
Resigned 01 Jun 2025

DE HAAN, Cornelis

Resigned
3068 Av, Rotterdam
Born July 1976
Director
Appointed 01 Jul 2018
Resigned 01 Feb 2022

LAWRIE, Colin Thomas

Resigned
Hoggan Way, LoanheadEH20 9DG
Born January 1971
Director
Appointed 30 Sept 2008
Resigned 21 Oct 2008

MADGWICK, Jonathan Guy

Resigned
Athena Court, WarwickCV34 6RT
Born April 1960
Director
Appointed 11 May 2010
Resigned 31 Dec 2015

MEIJER, Antonius Leonard

Resigned
Cypressenlaan 42, 3080 Terveuren
Born April 1940
Director
Appointed 21 Oct 2008
Resigned 04 Oct 2010

TAVENIER, Pieter

Resigned
Marten Meesweg 5 3072 Ap, Rotterdam
Born February 1972
Director
Appointed 05 Feb 2013
Resigned 31 Oct 2015

VAN DER LINDEN, Marc Wilhelmus Maria

Resigned
3068 Av, Rotterdam
Born September 1972
Director
Appointed 01 Dec 2010
Resigned 05 Feb 2013

WALTON, Zoisa Leah

Resigned
1 Park Row, LeedsLS1 5AB
Born September 1979
Director
Appointed 01 Jan 2016
Resigned 31 Dec 2017

D.W. COMPANY SERVICES LIMITED

Resigned
20 Castle Terrace, EdinburghEH1 2EN
Corporate director
Appointed 30 Sept 2008
Resigned 21 Oct 2008

D.W. DIRECTOR 1 LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate director
Appointed 11 Jun 2008
Resigned 21 Oct 2008

Persons with significant control

1

City Of Rotterdam

Active
Coolsingel 40, Rotterdam

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Legacy
2 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 February 2026
SH19Statement of Capital
Legacy
2 February 2026
CAP-SSCAP-SS
Resolution
2 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 October 2022
RP04AP01RP04AP01
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Capital Allotment Shares
16 February 2017
SH01Allotment of Shares
Resolution
11 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Resolution
10 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Certificate Change Of Name Company
15 January 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Resolution
25 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Resolution
24 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Resolution
24 November 2015
RESOLUTIONSResolutions
Resolution
18 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Capital Allotment Shares
27 July 2015
SH01Allotment of Shares
Resolution
27 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
26 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Corporate Director Company With Change Date
11 June 2015
CH02Change of Corporate Director Details
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Resolution
9 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Resolution
13 May 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Capital Allotment Shares
10 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 July 2014
RP04RP04
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company
11 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 November 2013
AD01Change of Registered Office Address
Capital Allotment Shares
1 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Resolution
16 September 2013
RESOLUTIONSResolutions
Change Corporate Director Company With Change Date
6 September 2013
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
12 October 2010
TM02Termination of Secretary
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Secretary Company With Name
16 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Appoint Corporate Secretary Company With Name
21 January 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Resolution
27 October 2009
RESOLUTIONSResolutions
Legacy
2 July 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
21 December 2008
287Change of Registered Office
Legacy
31 October 2008
225Change of Accounting Reference Date
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
287Change of Registered Office
Certificate Change Of Name Company
21 October 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
3 October 2008
MEM/ARTSMEM/ARTS
Resolution
3 October 2008
RESOLUTIONSResolutions
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Incorporation Company
11 June 2008
NEWINCIncorporation