Background WavePink WaveYellow Wave

SHELL ENERGY UK LIMITED (07489042)

SHELL ENERGY UK LIMITED (07489042) is an active UK company. incorporated on 11 January 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. SHELL ENERGY UK LIMITED has been registered for 15 years. Current directors include ARNABOLDI, Giorgia, EATON, Jodie, HENDRICK, Ian.

Company Number
07489042
Status
active
Type
ltd
Incorporated
11 January 2011
Age
15 years
Address
Shell Centre, London, SE1 7NA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
ARNABOLDI, Giorgia, EATON, Jodie, HENDRICK, Ian
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELL ENERGY UK LIMITED

SHELL ENERGY UK LIMITED is an active company incorporated on 11 January 2011 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. SHELL ENERGY UK LIMITED was registered 15 years ago.(SIC: 35140)

Status

active

Active since 15 years ago

Company No

07489042

LTD Company

Age

15 Years

Incorporated 11 January 2011

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 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

HUDSON ENERGY SUPPLY UK LIMITED
From: 18 January 2012To: 6 November 2020
AMPERE ENERGY SUPPLY LIMITED
From: 11 January 2011To: 18 January 2012
Contact
Address

Shell Centre York Road London, SE1 7NA,

Previous Addresses

Shell Energy House Westwood Way Westwood Business Park Coventry CV4 8HS England
From: 16 November 2020To: 17 July 2023
3/F Elder House 586-592 Elder Gate Milton Keynes MK9 1LR United Kingdom
From: 22 September 2017To: 16 November 2020
6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 1 August 2016To: 22 September 2017
One America Square Crosswall London EC3N 2SG United Kingdom
From: 27 May 2016To: 1 August 2016
17 Hanover Square Fasken Martineau Llp London W1S 1HU
From: 26 January 2012To: 27 May 2016
Alliance House Clayton Green Business Park Library Road Chorley Lancashire PR6 7EN United Kingdom
From: 11 January 2011To: 26 January 2012
Timeline

44 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Sept 12
Funding Round
Apr 13
Loan Secured
Jun 13
Director Left
May 14
Director Joined
Jun 14
Director Left
Sept 14
Loan Secured
Oct 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Capital Update
Dec 17
Loan Secured
Jan 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Loan Secured
Jun 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Jan 20
Owner Exit
Feb 20
Funding Round
Nov 20
Director Joined
Dec 21
Director Left
Jan 22
Funding Round
Sept 22
Director Left
Jul 23
Owner Exit
Jul 23
Director Joined
Nov 25
Director Left
Nov 25
5
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

MOUNTFORD, Andrew Joseph

Active
York Road, LondonSE1 7NA
Secretary
Appointed 24 Jun 2021

ARNABOLDI, Giorgia

Active
York Road, LondonSE1 7NA
Born January 1971
Director
Appointed 29 Nov 2019

EATON, Jodie

Active
York Road, LondonSE1 7NA
Born May 1971
Director
Appointed 16 Dec 2021

HENDRICK, Ian

Active
York Road, LondonSE1 7NA
Born October 1960
Director
Appointed 16 Oct 2025

MAKINSON, Nicholas John

Resigned
Midfield, Langho, BlackburnBB6 8HF
Secretary
Appointed 11 Jan 2011
Resigned 17 Jan 2012

MASON, Claudia

Resigned
Westwood Way, CoventryCV4 8HS
Secretary
Appointed 28 Jan 2019
Resigned 24 Jun 2021

ZULAFQAR, Shaun

Resigned
Elder House, Milton KeynesMK9 1LR
Secretary
Appointed 05 Jun 2018
Resigned 28 Jan 2019

BROWN, James

Resigned
Elder House, Milton KeynesMK9 1LR
Born March 1963
Director
Appointed 01 Apr 2018
Resigned 29 Nov 2019

CROOKS, Colin Andrew

Resigned
Westwood Way, CoventryCV4 8HS
Born October 1966
Director
Appointed 29 Nov 2019
Resigned 01 Jul 2023

EVANS, Martin Hugh

Resigned
Sandy Lane, Brindle, ChorleyPR6 8NA
Born July 1958
Director
Appointed 11 Jan 2011
Resigned 17 Jan 2012

FURNESS, John Harry

Resigned
Northwood Lane, High Legh, KnutsfordWA16 0QX
Born June 1958
Director
Appointed 11 Jan 2011
Resigned 17 Jan 2012

HARTWICK, Kenneth Michael

Resigned
Hanover Square, LondonW1S 1HU
Born September 1962
Director
Appointed 17 Jan 2012
Resigned 01 Apr 2014

HELLINGS, Paul Robert

Resigned
Westwood Way, CoventryCV4 8HS
Born November 1966
Director
Appointed 30 Apr 2019
Resigned 31 Dec 2021

LEWIS, James William

Resigned
Ste. 1000, Houston77056
Born July 1971
Director
Appointed 25 Jun 2015
Resigned 01 Apr 2018

MCCULLOUGH, Patrick

Resigned
Elder House, Milton KeynesMK9 1LR
Born June 1972
Director
Appointed 28 Jan 2019
Resigned 20 Aug 2019

MERRIL, Deborah Drysdale

Resigned
Westheimer Road, Houston
Born March 1971
Director
Appointed 01 Apr 2014
Resigned 01 Apr 2018

PICKREN, James

Resigned
Elder House, Milton KeynesMK9 1LR
Born April 1966
Director
Appointed 28 Jan 2019
Resigned 30 Apr 2019

ROBINSON, Paul Andrew

Resigned
Westwood Way, CoventryCV4 8HS
Born July 1971
Director
Appointed 29 Nov 2019
Resigned 16 Oct 2025

SEGAL, Hugh David

Resigned
Hanover Square, LondonW1S 1HU
Born October 1950
Director
Appointed 06 Sept 2012
Resigned 25 Jun 2015

SUMMERS, Elizabeth Ann

Resigned
Hanover Square, LondonW1S 1HU
Born January 1970
Director
Appointed 17 Jan 2012
Resigned 22 Aug 2014

THORNTON, Joanne Elizabeth

Resigned
17 Hanover Square, LondonW1S 1HU
Born June 1969
Director
Appointed 25 Jun 2015
Resigned 28 Jan 2019

Persons with significant control

3

1 Active
2 Ceased
York Road, LondonSE1 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jul 2023

Shell Energy Retail Limited

Ceased
Westwood Way, CoventryCV4 8HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Nov 2019
Ceased 03 Jul 2023
Elder House, Milton KeynesMK9 1LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Memorandum Articles
25 July 2023
MAMA
Resolution
25 July 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Resolution
8 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 June 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
16 November 2020
RP04SH01RP04SH01
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Resolution
6 November 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
11 February 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 February 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 June 2018
AP03Appointment of Secretary
Legacy
4 June 2018
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Legacy
18 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Legacy
13 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 December 2017
SH19Statement of Capital
Legacy
13 December 2017
CAP-SSCAP-SS
Resolution
13 December 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Capital Allotment Shares
3 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2012
AAAnnual Accounts
Legacy
28 September 2012
MG01MG01
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Legacy
19 March 2012
MG01MG01
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Secretary Company With Name
6 February 2012
TM02Termination of Secretary
Resolution
26 January 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 January 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 January 2012
RESOLUTIONSResolutions
Change Of Name Notice
18 January 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
27 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2011
NEWINCIncorporation