Background WavePink WaveYellow Wave

ENERGY OF LIFE LIMITED (06890908)

ENERGY OF LIFE LIMITED (06890908) is an active UK company. incorporated on 29 April 2009. with registered office in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENERGY OF LIFE LIMITED has been registered for 16 years. Current directors include KERR, William John Everitt, MCGOUGH, Karen Adrienne.

Company Number
06890908
Status
active
Type
ltd
Incorporated
29 April 2009
Age
16 years
Address
2 Crossways Business Centre, Aylesbury, HP18 0RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KERR, William John Everitt, MCGOUGH, Karen Adrienne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY OF LIFE LIMITED

ENERGY OF LIFE LIMITED is an active company incorporated on 29 April 2009 with the registered office located in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENERGY OF LIFE LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

06890908

LTD Company

Age

16 Years

Incorporated 29 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

2 Crossways Business Centre Bicester Road Kingswood Aylesbury, HP18 0RA,

Previous Addresses

12B Talisman Business Centre Bicester Oxon OX26 6HR
From: 29 April 2009To: 8 October 2009
Timeline

4 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KERR, William John Everitt

Active
Crossways Business Centre, AylesburyHP18 0RA
Born October 1963
Director
Appointed 29 Apr 2009

MCGOUGH, Karen Adrienne

Active
Crossways Business Centre, AylesburyHP18 0RA
Born May 1957
Director
Appointed 01 Aug 2020

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate secretary
Appointed 29 Apr 2009
Resigned 29 Apr 2009

CATES, Armel Conyers

Resigned
Crossways Business Centre, AylesburyHP18 0RA
Born May 1943
Director
Appointed 29 Apr 2009
Resigned 22 Apr 2019

HURWORTH, Aderyn

Resigned
Upper Belgrave Road, BristolBS8 2XN
Born April 1974
Director
Appointed 29 Apr 2009
Resigned 29 Apr 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Armel Conyers Cates

Ceased
Crossways Business Centre, AylesburyHP18 0RA
Born May 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Apr 2019

Mr William John Everitt Kerr

Active
Crossways Business Centre, AylesburyHP18 0RA
Born October 1963

Nature of Control

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

Filing History

47

Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2012
AR01AR01
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Dormant
16 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Incorporation Company
29 April 2009
NEWINCIncorporation