Background WavePink WaveYellow Wave

UK ENERGY PARTNERS LTD (07364765)

UK ENERGY PARTNERS LTD (07364765) is an active UK company. incorporated on 3 September 2010. with registered office in Driffield. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. UK ENERGY PARTNERS LTD has been registered for 15 years. Current directors include HARRIS, David Christopher, MALLOY, Craig, ROONEY, Mark.

Company Number
07364765
Status
active
Type
ltd
Incorporated
3 September 2010
Age
15 years
Address
Premier Modular Catfoss Airfield, Driffield, YO25 8EJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARRIS, David Christopher, MALLOY, Craig, ROONEY, Mark
SIC Codes
41100, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK ENERGY PARTNERS LTD

UK ENERGY PARTNERS LTD is an active company incorporated on 3 September 2010 with the registered office located in Driffield. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. UK ENERGY PARTNERS LTD was registered 15 years ago.(SIC: 41100, 43999)

Status

active

Active since 15 years ago

Company No

07364765

LTD Company

Age

15 Years

Incorporated 3 September 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

UKEP LIMITED
From: 1 April 2011To: 5 December 2012
HC 1148 LIMITED
From: 3 September 2010To: 1 April 2011
Contact
Address

Premier Modular Catfoss Airfield Brandesburton Driffield, YO25 8EJ,

Previous Addresses

Zero1 Wilbraham Road Six Mile Bottom Cambridgeshire CB8 0UW England
From: 30 July 2021To: 14 April 2025
114 Southampton Row Bloomsbury London WC1B 5AA United Kingdom
From: 31 May 2018To: 30 July 2021
509 Metropolitan Wharf 70 Wapping Wall London E1W 3SS
From: 23 May 2014To: 31 May 2018
, 6 Babmaes Street, London, SW1Y 6HD, England
From: 28 September 2012To: 23 May 2014
, 5 Deansway, Worcester, Worcestershire, WR1 2JG, England
From: 3 September 2010To: 28 September 2012
Timeline

45 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Sept 12
Share Issue
Sept 12
Loan Secured
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Aug 13
Share Issue
Apr 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Cleared
Jan 16
Funding Round
Feb 16
Director Joined
Mar 16
Loan Cleared
May 16
Director Joined
Jan 18
Director Joined
May 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Sept 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Apr 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Aug 23
Director Left
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Loan Secured
Mar 25
4
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HARRIS, David Christopher

Active
Catfoss Airfield, DriffieldYO25 8EJ
Born March 1968
Director
Appointed 30 Jun 2021

MALLOY, Craig

Active
Catfoss Airfield, DriffieldYO25 8EJ
Born June 1970
Director
Appointed 01 Jan 2025

ROONEY, Mark

Active
Catfoss Airfield, DriffieldYO25 8EJ
Born August 1968
Director
Appointed 01 Nov 2024

ALLISON, Daniel

Resigned
Wilbraham Road, Six Mile BottomCB8 0UW
Born May 1971
Director
Appointed 30 Jun 2021
Resigned 01 Nov 2024

CONSTABLE, James Michael

Resigned
70 Wapping Wall, LondonE1W 3SS
Born December 1986
Director
Appointed 01 Jul 2013
Resigned 03 Oct 2014

COWLEY, Simon James

Resigned
70 Wapping Wall, LondonE1W 3SS
Born September 1985
Director
Appointed 01 Jul 2013
Resigned 18 Sept 2015

CROSBY, Jonathan Spencer

Resigned
Wilbraham Road, Six Mile BottomCB8 0UW
Born March 1973
Director
Appointed 05 Mar 2021
Resigned 18 Apr 2022

GETHING, Neil David

Resigned
Willow Lane, ReadingRG10 8LG
Born April 1961
Director
Appointed 28 Mar 2011
Resigned 30 Nov 2018

GLOVER, Craig

Resigned
Wilbraham Road, Six Mile BottomCB8 0UW
Born June 1963
Director
Appointed 30 Jun 2021
Resigned 31 Dec 2024

JOHNSTON, Peter Timothy

Resigned
Bloomsbury, LondonWC1B 5AA
Born April 1962
Director
Appointed 22 Dec 2015
Resigned 30 Nov 2018

LITTLE, Robert James

Resigned
Bloomsbury, LondonWC1B 5AA
Born March 1988
Director
Appointed 15 Jan 2018
Resigned 30 Nov 2018

MADDIN, Keith John

Resigned
Connaught Place, LondonW2 2ET
Born June 1962
Director
Appointed 22 Dec 2015
Resigned 08 Aug 2023

MURPHY, Stephen Patrick

Resigned
Bloomsbury, LondonWC1B 5AA
Born June 1961
Director
Appointed 05 Mar 2021
Resigned 30 Jun 2021

PAGE, James Toby

Resigned
Wilbraham Road, Six Mile BottomCB8 0UW
Born May 1987
Director
Appointed 09 May 2018
Resigned 08 Aug 2023

SMITH, Neil Ronald

Resigned
Drinkstone, Bury St. EdmundsIP30 9TG
Born May 1960
Director
Appointed 28 Mar 2011
Resigned 15 Aug 2019

THOMAS, Roderick

Resigned
Deansway, WorcesterWR1 2JG
Born December 1959
Director
Appointed 03 Sept 2010
Resigned 28 Mar 2011

YOUSEF, Osman

Resigned
Bloomsbury, LondonWC1B 5AA
Born April 1986
Director
Appointed 08 Mar 2016
Resigned 12 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Connaught Place, LondonW2 2ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Connaught Place, LondonW2 2ET

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Wilbraham Road, NewmarketCB8 0UW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
15 July 2025
GUARANTEE2GUARANTEE2
Legacy
15 July 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2024
AAAnnual Accounts
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Memorandum Articles
21 August 2023
MAMA
Resolution
21 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 March 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
6 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
12 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 May 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Resolution
13 January 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
5 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
27 November 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Director Company
21 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
28 April 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
28 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
27 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Certificate Change Of Name Company
5 December 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 October 2012
RESOLUTIONSResolutions
Change Of Name Notice
24 October 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
22 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 September 2012
AD01Change of Registered Office Address
Capital Allotment Shares
26 September 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 September 2012
SH02Allotment of Shares (prescribed particulars)
Gazette Notice Compulsary
4 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Certificate Change Of Name Company
1 April 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Incorporation Company
3 September 2010
NEWINCIncorporation