Background WavePink WaveYellow Wave

ELGIN ENERGY ES CO LIMITED (07176403)

ELGIN ENERGY ES CO LIMITED (07176403) is an active UK company. incorporated on 3 March 2010. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ELGIN ENERGY ES CO LIMITED has been registered for 16 years. Current directors include BUGGY, Jack, KELLEHER, Dermot, LYNCH, Bryan.

Company Number
07176403
Status
active
Type
ltd
Incorporated
3 March 2010
Age
16 years
Address
Twp Accounting Llp The Old Rectory, Weybridge, KT13 8DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUGGY, Jack, KELLEHER, Dermot, LYNCH, Bryan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELGIN ENERGY ES CO LIMITED

ELGIN ENERGY ES CO LIMITED is an active company incorporated on 3 March 2010 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ELGIN ENERGY ES CO LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07176403

LTD Company

Age

16 Years

Incorporated 3 March 2010

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 9 January 2026 (2 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

1 year left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

ELGIN ENERGY (UK) LIMITED
From: 3 March 2010To: 1 July 2010
Contact
Address

Twp Accounting Llp The Old Rectory Church Street Weybridge, KT13 8DE,

Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Dec 10
Director Joined
Oct 11
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Oct 19
Director Joined
Jun 20
Director Left
Sept 22
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Nov 24
Director Left
Apr 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BUGGY, Jack

Active
Church Street, WeybridgeKT13 8DE
Born November 1987
Director
Appointed 15 Nov 2024

KELLEHER, Dermot

Active
9 North Audley Street, LondonW1K 6ZD
Born December 1977
Director
Appointed 01 Feb 2019

LYNCH, Bryan

Active
Church Street, WeybridgeKT13 8DE
Born April 1986
Director
Appointed 03 Sept 2025

THE OLD RECTORY SECRETARIAL SERVICES LIMITED

Resigned
The Old Rectory, WeybridgeKT13 8DE
Corporate secretary
Appointed 03 Mar 2010
Resigned 16 Dec 2015

KILDUFF, Ronan

Resigned
Bath Avenue, Sandymount
Born November 1977
Director
Appointed 03 Mar 2010
Resigned 22 Jul 2025

KILDUFF, Tony

Resigned
Church Street, WeybridgeKT13 8DE
Born August 1951
Director
Appointed 03 Oct 2011
Resigned 03 Apr 2024

MCELROY, Gordon Fergus

Resigned
Great Victoria Street, BelfastBT2 7BA
Born April 1963
Director
Appointed 24 Apr 2020
Resigned 15 Sept 2022

MEEHAN, David, Mr.

Resigned
9 North Audley Street, LondonW1K 6ZD
Born April 1987
Director
Appointed 01 Jan 2019
Resigned 20 Mar 2025

MURPHY, Colm Jude James

Resigned
Church Street, WeybridgeKT13 8DE
Born May 1963
Director
Appointed 20 May 2010
Resigned 25 Oct 2019

WALSH, Joseph

Resigned
The Old Rectory, WeybridgeKT13 8DE
Born September 1964
Director
Appointed 03 Mar 2010
Resigned 03 Apr 2024

Persons with significant control

1

Church Street, WeybridgeKT13 8DE

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

68

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Auditors Resignation Company
30 June 2022
AUDAUD
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Accounts Amended With Accounts Type Group
27 October 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Group
10 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Account Reference Date Company Current Shortened
21 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Certificate Change Of Name Company
1 July 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 June 2010
RESOLUTIONSResolutions
Resolution
10 June 2010
RESOLUTIONSResolutions
Resolution
28 May 2010
RESOLUTIONSResolutions
Resolution
14 May 2010
RESOLUTIONSResolutions
Incorporation Company
3 March 2010
NEWINCIncorporation