Background WavePink WaveYellow Wave

ELGIN ENERGY HOLDINGS LIMITED (07181686)

ELGIN ENERGY HOLDINGS LIMITED (07181686) is an active UK company. incorporated on 8 March 2010. with registered office in Weybridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELGIN ENERGY HOLDINGS LIMITED has been registered for 16 years.

Company Number
07181686
Status
active
Type
ltd
Incorporated
8 March 2010
Age
16 years
Address
Twp Accounting Llp The Old Rectory, Weybridge, KT13 8DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELGIN ENERGY HOLDINGS LIMITED

ELGIN ENERGY HOLDINGS LIMITED is an active company incorporated on 8 March 2010 with the registered office located in Weybridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELGIN ENERGY HOLDINGS LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07181686

LTD Company

Age

16 Years

Incorporated 8 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 23 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audited Abridged

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 5 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

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

Timeline

45 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Jan 13
Funding Round
Jan 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Jun 14
Director Joined
Jun 14
Share Issue
Apr 15
Funding Round
Jan 16
Capital Update
Nov 17
Owner Exit
Mar 19
Loan Secured
Jun 19
Loan Secured
Jan 20
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Jan 21
Loan Secured
Feb 21
Loan Secured
Aug 21
Capital Update
Sept 21
Share Issue
Oct 21
Funding Round
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
Feb 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Jul 22
Director Left
Sept 22
Director Joined
Dec 22
Loan Secured
Oct 23
Funding Round
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Loan Cleared
Apr 24
Loan Cleared
May 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Joined
May 25
Director Joined
Sept 25
Funding Round
Mar 26
10
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

116

Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
4 March 2026
RP04CS01RP04CS01
Accounts With Accounts Type Audited Abridged
23 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Confirmation Statement
18 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
30 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
30 April 2024
RESOLUTIONSResolutions
Memorandum Articles
30 April 2024
MAMA
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Memorandum Articles
18 October 2022
MAMA
Resolution
18 October 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Auditors Resignation Company
30 June 2022
AUDAUD
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Resolution
7 December 2021
RESOLUTIONSResolutions
Resolution
7 December 2021
RESOLUTIONSResolutions
Resolution
7 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Capital Name Of Class Of Shares
27 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 October 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 October 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
29 September 2021
MAMA
Resolution
29 September 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
13 September 2021
SH19Statement of Capital
Legacy
13 September 2021
SH20SH20
Legacy
13 September 2021
CAP-SSCAP-SS
Resolution
13 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Legacy
20 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 November 2017
SH19Statement of Capital
Legacy
20 November 2017
CAP-SSCAP-SS
Resolution
20 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 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
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Resolution
14 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
1 May 2015
SH10Notice of Particulars of Variation
Capital Alter Shares Redemption Statement Of Capital
22 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
22 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Account Reference Date Company Current Shortened
21 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Capital Allotment Shares
8 January 2013
SH01Allotment of Shares
Resolution
8 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
11 November 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
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Incorporation Company
8 March 2010
NEWINCIncorporation