Background WavePink WaveYellow Wave

SHAWLEY ENERGY LIMITED (07827009)

SHAWLEY ENERGY LIMITED (07827009) is an active UK company. incorporated on 28 October 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SHAWLEY ENERGY LIMITED has been registered for 14 years. Current directors include SIDDIQUE, Yusra, THAMES STREET SERVICES LIMITED.

Company Number
07827009
Status
active
Type
ltd
Incorporated
28 October 2011
Age
14 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
SIDDIQUE, Yusra, THAMES STREET SERVICES LIMITED
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAWLEY ENERGY LIMITED

SHAWLEY ENERGY LIMITED is an active company incorporated on 28 October 2011 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SHAWLEY ENERGY LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07827009

LTD Company

Age

14 Years

Incorporated 28 October 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

SHAWLEY ENERGY PLC
From: 28 October 2011To: 19 August 2015
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6AF England
From: 6 January 2025To: 6 January 2025
10 Lower Thames Street London EC3R 6EN England
From: 17 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 5 January 2024To: 17 October 2024
C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 21 November 2019To: 5 January 2024
C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England
From: 14 April 2016To: 21 November 2019
15 Golden Square London W1F 9JG
From: 28 October 2011To: 14 April 2016
Timeline

34 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Share Issue
Aug 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Loan Secured
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Director Joined
May 17
Director Left
May 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 26
Director Joined
Jan 26
7
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

SIDDIQUE, Yusra

Active
Lower Thames Street, LondonEC3R 6AF
Born August 1993
Director
Appointed 23 Jan 2026

THAMES STREET SERVICES LIMITED

Active
Lower Thames Street, LondonEC3R 6EN
Corporate director
Appointed 22 Dec 2023

CRUICKSHANK, Sarah

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 28 Oct 2011
Resigned 31 Mar 2016

AXTELL, James John

Resigned
Golden Square, LondonW1F 9JG
Born March 1972
Director
Appointed 28 Oct 2011
Resigned 21 Oct 2015

CAMBRIDGE, Daniel Peter

Resigned
London Bridge Street, LondonSE1 9SG
Born September 1986
Director
Appointed 03 May 2017
Resigned 01 Jan 2018

CLIFF, Alexander Talbot

Resigned
Golden Square, LondonW1F 9JG
Born July 1967
Director
Appointed 28 Oct 2011
Resigned 04 Mar 2016

FORSTER, Neil Andrew

Resigned
Golden Square, LondonW1F 9JG
Born December 1970
Director
Appointed 04 Mar 2016
Resigned 31 Mar 2016

JONES, Richard Dylan

Resigned
Golden Square, LondonW1F 9JG
Born September 1974
Director
Appointed 28 Oct 2011
Resigned 05 Apr 2013

MILNE, Jeremy Bruce

Resigned
London Bridge Street, LondonSE1 9SG
Born November 1966
Director
Appointed 31 Mar 2016
Resigned 03 May 2017

O'SHEA, Tim

Resigned
Golden Square, LondonW1F 9JG
Born May 1980
Director
Appointed 05 Apr 2013
Resigned 04 Mar 2016

SHAH, Mehal

Resigned
Lower Thames Street, LondonEC3R 6EN
Born March 1989
Director
Appointed 22 Dec 2023
Resigned 23 Jan 2026

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 01 Jan 2018
Resigned 22 Dec 2023

SPEIGHT, Sebastian James

Resigned
Golden Square, LondonW1F 9JG
Born December 1967
Director
Appointed 04 Nov 2015
Resigned 31 Mar 2016

THOMPSON, Richard James

Resigned
London Bridge Street, LondonSE1 9SG
Born March 1983
Director
Appointed 31 Mar 2016
Resigned 01 Jan 2018

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 01 Jan 2018
Resigned 22 Dec 2023

Persons with significant control

1

The Shard, LondonSE1 9SG

Nature of Control

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

Filing History

99

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
17 October 2024
CH02Change of Corporate Director Details
Change Account Reference Date Company Previous Shortened
8 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
5 January 2024
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Change To A Person With Significant Control
20 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
4 January 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
3 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Resolution
22 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Auditors Resignation Company
14 April 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
29 March 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
29 March 2016
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Certificate Re Registration Public Limited Company To Private
19 August 2015
CERT10CERT10
Re Registration Memorandum Articles
19 August 2015
MARMAR
Reregistration Public To Private Company
19 August 2015
RR02RR02
Resolution
19 August 2015
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
30 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Person Secretary Company With Change Date
11 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
17 August 2012
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
9 May 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 April 2012
SH01Allotment of Shares
Capital Allotment Shares
26 April 2012
SH01Allotment of Shares
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Move Registers To Sail Company
2 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
2 April 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 February 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
18 November 2011
AA01Change of Accounting Reference Date
Legacy
17 November 2011
CERT8ACERT8A
Application Trading Certificate
17 November 2011
SH50SH50
Incorporation Company
28 October 2011
NEWINCIncorporation