Background WavePink WaveYellow Wave

ENERGY ASSETS GROUP LIMITED (07931804)

ENERGY ASSETS GROUP LIMITED (07931804) is an active UK company. incorporated on 1 February 2012. with registered office in Darwen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENERGY ASSETS GROUP LIMITED has been registered for 14 years. Current directors include MILLER, Steven James, TAYLOR, David Michael.

Company Number
07931804
Status
active
Type
ltd
Incorporated
1 February 2012
Age
14 years
Address
Arkwright House, 2 Arkwright Court, Darwen, BB3 0FG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILLER, Steven James, TAYLOR, David Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY ASSETS GROUP LIMITED

ENERGY ASSETS GROUP LIMITED is an active company incorporated on 1 February 2012 with the registered office located in Darwen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENERGY ASSETS GROUP LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07931804

LTD Company

Age

14 Years

Incorporated 1 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 4 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

ENERGY ASSETS GROUP PLC
From: 24 February 2012To: 3 August 2016
ENERGY ASSETS GROUP LIMITED
From: 1 February 2012To: 24 February 2012
Contact
Address

Arkwright House, 2 Arkwright Court Commercial Road Darwen, BB3 0FG,

Previous Addresses

Ship Canal House 98 King Street Manchester M2 4WU
From: 15 March 2012To: 25 November 2024
Ship Canal House 98 King Street Manchester M2 2WU
From: 6 March 2012To: 15 March 2012
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD
From: 1 February 2012To: 6 March 2012
Timeline

45 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jan 12
Capital Update
Feb 12
Share Issue
Feb 12
Funding Round
Feb 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Mar 12
Funding Round
Jul 12
Director Joined
Jul 13
Funding Round
Apr 14
Funding Round
May 14
Funding Round
Aug 14
Funding Round
Oct 14
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
Jul 15
Funding Round
Jan 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Funding Round
Aug 16
Loan Secured
Sept 16
Director Joined
Jan 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 20
Director Joined
Oct 21
Capital Update
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Funding Round
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Capital Update
Dec 21
Director Left
May 22
Director Joined
May 22
Director Joined
May 23
Director Left
May 23
18
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MILLER, Steven James

Active
2 Arkwright Court, DarwenBB3 0FG
Born November 1973
Director
Appointed 01 May 2023

TAYLOR, David Michael

Active
2 Arkwright Court, DarwenBB3 0FG
Born October 1975
Director
Appointed 04 May 2022

MCMORROW, John

Resigned
98 King Street, ManchesterM2 4WU
Secretary
Appointed 12 Apr 2012
Resigned 03 Sept 2020

RHODES, Jeremy

Resigned
Almondvale Business Park, LivingstonEH54 6GA
Secretary
Appointed 22 Feb 2012
Resigned 12 Apr 2012

BELLAMY-LEE, Philip

Resigned
98 King Street, ManchesterM2 4WU
Born August 1964
Director
Appointed 01 Feb 2012
Resigned 01 Oct 2018

BOOTH, Matthew James Spencer

Resigned
Almondvale Business Park, LivingstonEH54 6GA
Born December 1971
Director
Appointed 27 Feb 2012
Resigned 05 Jul 2016

GIBSON, David Russell

Resigned
98 King Street, ManchesterM2 4WU
Born July 1964
Director
Appointed 01 Feb 2012
Resigned 01 Oct 2018

GOLDIE, David Carruth

Resigned
Almondvale Business Park, LivingstonEH54 6GA
Born August 1963
Director
Appointed 08 Apr 2013
Resigned 05 Jul 2016

GRAY, Matthew Richard

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1972
Director
Appointed 01 Feb 2012
Resigned 27 Feb 2012

LYNCH, Colin John

Resigned
98 King Street, ManchesterM2 4WU
Born November 1966
Director
Appointed 01 Jan 2018
Resigned 17 Nov 2021

MACFARLANE, David Archibald

Resigned
Almondvale Business Park, LivingstonEH54 6GA
Born February 1957
Director
Appointed 27 Feb 2012
Resigned 05 Jul 2016

MASTERS, Christopher

Resigned
Almondvale Way, LivingstonEH54 6GA
Born May 1947
Director
Appointed 27 Feb 2012
Resigned 05 Jul 2016

MCMORROW, John Andrew

Resigned
98 King Street, ManchesterM2 4WU
Born April 1977
Director
Appointed 01 Feb 2012
Resigned 03 Sept 2020

MILLER, Steven James

Resigned
98 King Street, ManchesterM2 4WU
Born November 1973
Director
Appointed 22 Nov 2021
Resigned 04 May 2022

PLEWMAN, Paul Christian

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1972
Director
Appointed 01 Feb 2012
Resigned 27 Feb 2012

SUTERA, Luca

Resigned
98 King Street, ManchesterM2 4WU
Born June 1971
Director
Appointed 05 Oct 2021
Resigned 30 Apr 2023

Persons with significant control

1

98 King Street, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jul 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Legacy
19 February 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Legacy
13 December 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2022
AAAnnual Accounts
Legacy
13 December 2022
PARENT_ACCPARENT_ACC
Legacy
13 December 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 December 2021
SH19Statement of Capital
Legacy
14 December 2021
SH20SH20
Legacy
14 December 2021
CAP-SSCAP-SS
Resolution
14 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2021
AAAnnual Accounts
Legacy
29 November 2021
PARENT_ACCPARENT_ACC
Legacy
29 November 2021
GUARANTEE2GUARANTEE2
Legacy
29 November 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
27 October 2021
SH19Statement of Capital
Legacy
27 October 2021
SH20SH20
Legacy
27 October 2021
CAP-SSCAP-SS
Resolution
27 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Resolution
17 July 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2016
MR01Registration of a Charge
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Certificate Re Registration Public Limited Company To Private
3 August 2016
CERT10CERT10
Re Registration Memorandum Articles
3 August 2016
MARMAR
Resolution
3 August 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
3 August 2016
RR02RR02
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Court Order
6 July 2016
OCOC
Memorandum Articles
30 June 2016
MAMA
Resolution
30 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
11 March 2016
AR01AR01
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Resolution
1 October 2015
RESOLUTIONSResolutions
Resolution
1 October 2015
RESOLUTIONSResolutions
Resolution
1 October 2015
RESOLUTIONSResolutions
Resolution
1 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 September 2015
AAAnnual Accounts
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Capital Allotment Shares
6 May 2015
SH01Allotment of Shares
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
1 August 2014
AAAnnual Accounts
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Capital Allotment Shares
29 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Accounts With Accounts Type Group
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Accounts With Accounts Type Group
30 July 2012
AAAnnual Accounts
Capital Allotment Shares
5 July 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
20 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
5 April 2012
AA01Change of Accounting Reference Date
Resolution
28 March 2012
RESOLUTIONSResolutions
Resolution
28 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
15 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Accounts Balance Sheet
24 February 2012
BSBS
Auditors Report
24 February 2012
AUDRAUDR
Auditors Statement
24 February 2012
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
24 February 2012
CERT5CERT5
Re Registration Memorandum Articles
24 February 2012
MARMAR
Resolution
24 February 2012
RESOLUTIONSResolutions
Reregistration Private To Public Company
24 February 2012
RR01RR01
Legacy
23 February 2012
SH20SH20
Legacy
23 February 2012
CAP-SSCAP-SS
Resolution
23 February 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
23 February 2012
SH19Statement of Capital
Capital Alter Shares Consolidation
23 February 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 February 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
23 February 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
16 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
1 February 2012
NEWINCIncorporation