Background WavePink WaveYellow Wave

F & S ENERGY LIMITED (07524841)

F & S ENERGY LIMITED (07524841) is an active UK company. incorporated on 10 February 2011. with registered office in Chelmsford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. F & S ENERGY LIMITED has been registered for 15 years. Current directors include FUNNELL, Steven Nicholas, SALI, Imtiaaz.

Company Number
07524841
Status
active
Type
ltd
Incorporated
10 February 2011
Age
15 years
Address
87-91 Springfield Road, Chelmsford, CM2 6JL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
FUNNELL, Steven Nicholas, SALI, Imtiaaz
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F & S ENERGY LIMITED

F & S ENERGY LIMITED is an active company incorporated on 10 February 2011 with the registered office located in Chelmsford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. F & S ENERGY LIMITED was registered 15 years ago.(SIC: 35140)

Status

active

Active since 15 years ago

Company No

07524841

LTD Company

Age

15 Years

Incorporated 10 February 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 5 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

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

F&S ENERGY TRADING COMPANY LIMITED
From: 10 February 2011To: 18 February 2011
Contact
Address

87-91 Springfield Road Chelmsford, CM2 6JL,

Previous Addresses

23 Hall Street Chelmsford CM2 0HG
From: 19 March 2015To: 19 March 2019
23 Oliver House Hall Street Chelmsford Essex CM2 0HG
From: 3 May 2011To: 19 March 2015
111 Hillside Grove Chelmsford Essex CM2 9DD
From: 10 February 2011To: 3 May 2011
Timeline

5 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Feb 11
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FUNNELL, Steven Nicholas

Active
Hall Street, ChelmsfordCM2 0HG
Born October 1970
Director
Appointed 10 Feb 2011

SALI, Imtiaaz

Active
Hall Street, ChelmsfordCM2 0HG
Born December 1981
Director
Appointed 10 Feb 2011

Persons with significant control

2

Mr Steven Nicholas Funnell

Active
Hall Street, ChelmsfordCM2 0HG
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Imtiaaz Sali

Active
Hall Street, ChelmsfordCM2 0HG
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Full
4 April 2025
AAMDAAMD
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
23 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 February 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 February 2011
NEWINCIncorporation