Background WavePink WaveYellow Wave

ENECO SEVOR LIMITED (07506884)

ENECO SEVOR LIMITED (07506884) is an active UK company. incorporated on 26 January 2011. with registered office in Leeds. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ENECO SEVOR LIMITED has been registered for 15 years. Current directors include LEEUWIS, Erwin Hendrik, VAN WOENSEL, Stein Philip, ENECO B.V..

Company Number
07506884
Status
active
Type
ltd
Incorporated
26 January 2011
Age
15 years
Address
1 C/O Pinsent Masons Llp, Leeds, LS1 5AB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
LEEUWIS, Erwin Hendrik, VAN WOENSEL, Stein Philip, ENECO B.V.
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENECO SEVOR LIMITED

ENECO SEVOR LIMITED is an active company incorporated on 26 January 2011 with the registered office located in Leeds. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ENECO SEVOR LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07506884

LTD Company

Age

15 Years

Incorporated 26 January 2011

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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

ENECO UK SOLAR 01 LIMITED
From: 26 November 2013To: 30 September 2016
AEE RENEWABLES UK 36 LIMITED
From: 26 January 2011To: 26 November 2013
Contact
Address

1 C/O Pinsent Masons Llp 1 Park Row Leeds, LS1 5AB,

Previous Addresses

C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
From: 31 December 2017To: 2 January 2018
3 Athena Court, Athena Drive Tachbrook Park Warwick CV34 6RT United Kingdom
From: 1 April 2015To: 31 December 2017
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES
From: 27 November 2013To: 1 April 2015
34 Brook Street London W1K 5DN England
From: 26 January 2011To: 27 November 2013
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jun 12
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Jan 16
Director Left
Jan 16
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Dec 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Feb 22
Director Joined
Feb 22
Funding Round
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
1
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LEEUWIS, Erwin Hendrik

Active
C/O Pinsent Masons Llp, LeedsLS1 5AB
Born March 1980
Director
Appointed 01 Jun 2025

VAN WOENSEL, Stein Philip

Active
C/O Pinsent Masons Llp, LeedsLS1 5AB
Born July 1969
Director
Appointed 01 Jun 2025

ENECO B.V.

Active
Maarten Meesweg, Rotterdam3068 AV
Corporate director
Appointed 25 Nov 2013

BUIS, Mr Hugo Alexander

Resigned
Maarten Meesweg, Rotterdam3068 AV
Born August 1966
Director
Appointed 22 Sept 2014
Resigned 01 Jul 2018

CASTELIJN, Johannes Franciscus Rumoldus

Resigned
Park Row, LeedsLS1 5AB
Born October 1967
Director
Appointed 01 Feb 2022
Resigned 01 Jun 2025

DE HAAN, Cornelis

Resigned
3068 Av, Rotterdam
Born July 1976
Director
Appointed 01 Jul 2018
Resigned 01 Feb 2022

DOERING, Juergen Detlef

Resigned
Park Street, LondonW1K 6NZ
Born August 1958
Director
Appointed 26 Jan 2011
Resigned 25 Nov 2013

KRONER, Niels

Resigned
Gilbert Street, LondonW1K 5HX
Born December 1976
Director
Appointed 26 Jan 2011
Resigned 25 Nov 2013

MADGWICK, Jonathan Guy

Resigned
Athena Court, WarwickCV34 6RT
Born April 1960
Director
Appointed 25 Nov 2013
Resigned 31 Dec 2015

SUNDELIN, Therese Amanda Karolina

Resigned
Brook Street, LondonW1K 5DN
Born September 1982
Director
Appointed 01 Jan 2012
Resigned 25 Nov 2013

TAVENIER, Pieter Matthijs

Resigned
Maarten Meesweg, Rotterdam3068 AV
Born February 1971
Director
Appointed 25 Nov 2013
Resigned 27 Nov 2013

VAN DE NOORT, Frans

Resigned
Bergen Op Zoom4623 XW
Born June 1965
Director
Appointed 27 Nov 2013
Resigned 22 Sept 2014

WALTON, Zoisa Leah

Resigned
Athena Court, Athena Drive, WarwickCV34 6RT
Born September 1979
Director
Appointed 01 Jan 2016
Resigned 31 Dec 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Hugo Alexander Buis

Ceased
Marten Meesweg, Rotterdam
Born August 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Zoisa Leah Walton

Ceased
Athena Court, Athena Drive, WarwickCV34 6RT
Born September 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Park Row, LeedsLS1 5AB

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

69

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 October 2022
RP04AP01RP04AP01
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 June 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Resolution
30 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
13 July 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Auditors Resignation Company
17 July 2014
AUDAUD
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
27 November 2013
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Certificate Change Of Name Company
26 November 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Second Filing Of Form With Form Type
3 January 2013
RP04RP04
Change Account Reference Date Company Current Shortened
13 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Incorporation Company
26 January 2011
NEWINCIncorporation