Background WavePink WaveYellow Wave

NORTHERN ELECTRICITY NETWORKS COMPANY (NORTH EAST) LIMITED (07465541)

NORTHERN ELECTRICITY NETWORKS COMPANY (NORTH EAST) LIMITED (07465541) is an active UK company. incorporated on 9 December 2010. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NORTHERN ELECTRICITY NETWORKS COMPANY (NORTH EAST) LIMITED has been registered for 15 years. Current directors include RILEY, Jennifer Catherine.

Company Number
07465541
Status
active
Type
ltd
Incorporated
9 December 2010
Age
15 years
Address
2nd Floor Lloyds Court, Newcastle Upon Tyne, NE1 6AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RILEY, Jennifer Catherine
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN ELECTRICITY NETWORKS COMPANY (NORTH EAST) LIMITED

NORTHERN ELECTRICITY NETWORKS COMPANY (NORTH EAST) LIMITED is an active company incorporated on 9 December 2010 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NORTHERN ELECTRICITY NETWORKS COMPANY (NORTH EAST) LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07465541

LTD Company

Age

15 Years

Incorporated 9 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

2nd Floor Lloyds Court 78 Grey Street Newcastle Upon Tyne, NE1 6AF,

Timeline

3 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jan 17
Director Left
Jan 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RILEY, Jennifer Catherine

Active
Aketon Road, CastlefordWF10 5DS
Born April 1981
Director
Appointed 20 Jan 2017

ELLIOTT, John

Resigned
78 Grey Street, Newcastle Upon TyneNE1 6AF
Born September 1964
Director
Appointed 09 Dec 2010
Resigned 20 Jan 2017

Persons with significant control

1

78 Grey Street, Newcastle Upon TyneNE1 6AF

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

36

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 September 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 September 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Dormant
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Incorporation Company
9 December 2010
NEWINCIncorporation