Background WavePink WaveYellow Wave

WHY ENERGY LIMITED (07293134)

WHY ENERGY LIMITED (07293134) is an active UK company. incorporated on 23 June 2010. with registered office in Cranleigh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WHY ENERGY LIMITED has been registered for 15 years. Current directors include ALLAN-PATEL, Nailesh, BLACKBURN, Julian John.

Company Number
07293134
Status
active
Type
ltd
Incorporated
23 June 2010
Age
15 years
Address
52 Smithbrook Kilns, Cranleigh, GU6 8JJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLAN-PATEL, Nailesh, BLACKBURN, Julian John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHY ENERGY LIMITED

WHY ENERGY LIMITED is an active company incorporated on 23 June 2010 with the registered office located in Cranleigh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WHY ENERGY LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07293134

LTD Company

Age

15 Years

Incorporated 23 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

52 Smithbrook Kilns Horsham Road Cranleigh, GU6 8JJ,

Timeline

7 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Mar 12
New Owner
Sept 17
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALLAN-PATEL, Nailesh

Active
Nutbourne Lane, PulboroughRH20 2HF
Born June 1965
Director
Appointed 23 Jun 2010

BLACKBURN, Julian John

Active
29 Salisbury Road, SouthseaPO4 9QY
Born January 1963
Director
Appointed 23 Jun 2010

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 23 Jun 2010
Resigned 23 Jun 2010

PATEL, Harshvaden Manibhai

Resigned
Blenheim Gardens, WallingtonSM6 9PJ
Born May 1962
Director
Appointed 23 Jun 2010
Resigned 09 Mar 2012

Persons with significant control

1

Mr Nailesh Allan-Patel

Active
Smithbrook Kilns, CranleighGU6 8JJ
Born June 1965

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
14 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
22 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Termination Director Company With Name
10 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
29 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Gazette Notice Compulsary
18 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Incorporation Company
23 June 2010
NEWINCIncorporation