Background WavePink WaveYellow Wave

ENERGIZE CAPITAL LIMITED (07037035)

ENERGIZE CAPITAL LIMITED (07037035) is an active UK company. incorporated on 9 October 2009. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ENERGIZE CAPITAL LIMITED has been registered for 16 years. Current directors include CARR, Jeremy Peter, STEVENSON, John Michael.

Company Number
07037035
Status
active
Type
ltd
Incorporated
9 October 2009
Age
16 years
Address
Suite A6 & A7 The Whitehouse Wilderspool Park, Warrington, WA4 6HL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CARR, Jeremy Peter, STEVENSON, John Michael
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGIZE CAPITAL LIMITED

ENERGIZE CAPITAL LIMITED is an active company incorporated on 9 October 2009 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ENERGIZE CAPITAL LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

07037035

LTD Company

Age

16 Years

Incorporated 9 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Suite A6 & A7 The Whitehouse Wilderspool Park Greenalls Avenue Warrington, WA4 6HL,

Previous Addresses

Riverside Court Chester Road Warrington Cheshire WA4 6AR England
From: 21 December 2020To: 16 January 2024
Executive Suite 5 st James Court Wilderspool Causeway Warrington Wa4 6Pswa4 6Ps
From: 9 October 2009To: 21 December 2020
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Oct 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CARR, Jeremy Peter

Active
St James Court, WarringtonWA4 6PS
Born June 1969
Director
Appointed 09 Oct 2009

STEVENSON, John Michael

Active
St James Court, WarringtonWA4 6PS
Born March 1969
Director
Appointed 09 Oct 2009

Persons with significant control

1

Mr Jeremy Peter Carr

Active
Wilderspool Park, WarringtonWA4 6HL
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Oct 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Incorporation Company
9 October 2009
NEWINCIncorporation