Background WavePink WaveYellow Wave

ENERGIE INTERNATIONAL LICENSING LIMITED (07930690)

ENERGIE INTERNATIONAL LICENSING LIMITED (07930690) is an active UK company. incorporated on 31 January 2012. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ENERGIE INTERNATIONAL LICENSING LIMITED has been registered for 14 years.

Company Number
07930690
Status
active
Type
ltd
Incorporated
31 January 2012
Age
14 years
Address
Aurora House Deltic Avenue, Milton Keynes, MK13 8LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGIE INTERNATIONAL LICENSING LIMITED

ENERGIE INTERNATIONAL LICENSING LIMITED is an active company incorporated on 31 January 2012 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ENERGIE INTERNATIONAL LICENSING LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07930690

LTD Company

Age

14 Years

Incorporated 31 January 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

DAY SPA (NATIONAL) LIMITED
From: 31 January 2012To: 6 August 2013
Contact
Address

Aurora House Deltic Avenue Rooksley Milton Keynes, MK13 8LW,

Previous Addresses

Energie Group, 1 Pitfield Kiln Farm Milton Keynes MK11 3LW England
From: 19 February 2020To: 29 April 2022
Energie Group Icon Unit 1 Pitfield Kiln Farm Milton Keynes MK11 3LW England
From: 6 February 2020To: 19 February 2020
Energie Group Icon Unit 1, Pitfield Knowlhill Milton Keynes MK11 3LW England
From: 21 August 2019To: 6 February 2020
First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR England
From: 16 December 2016To: 21 August 2019
St Agnes House Cresswell Park London SE3 9rd England
From: 25 October 2016To: 16 December 2016
Energie House Tongwell Street Fox Milne Milton Keynes MK15 0YA
From: 31 January 2012To: 25 October 2016
Timeline

31 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Apr 15
Director Joined
May 15
Loan Secured
Sept 16
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Dec 17
Director Joined
Sept 18
Director Joined
Sept 18
Loan Cleared
Aug 19
Loan Secured
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Jun 20
Director Joined
Jun 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Owner Exit
Jul 20
Director Left
Jun 21
Director Joined
May 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jan 25
Director Joined
May 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
6 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
18 November 2021
AAMDAAMD
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
15 July 2020
MAMA
Resolution
15 July 2020
RESOLUTIONSResolutions
Resolution
15 July 2020
RESOLUTIONSResolutions
Memorandum Articles
15 July 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Resolution
14 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 December 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
19 December 2016
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
16 December 2016
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
16 December 2016
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
26 October 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Change Sail Address Company With New Address
25 October 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Certificate Change Of Name Company
6 August 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 July 2013
RESOLUTIONSResolutions
Change Of Name Notice
12 July 2013
CONNOTConfirmation Statement Notification
Gazette Notice Compulsary
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
31 January 2012
NEWINCIncorporation