Background WavePink WaveYellow Wave

CENERGIST LIMITED (08191364)

CENERGIST LIMITED (08191364) is a administration UK company. incorporated on 24 August 2012. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. CENERGIST LIMITED has been registered for 13 years. Current directors include DHANAK, Mitesh Ramji.

Company Number
08191364
Status
administration
Type
ltd
Incorporated
24 August 2012
Age
13 years
Address
C/O Interpath Advisory, Newcastle Upon Tyne, NE1 6AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
DHANAK, Mitesh Ramji
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENERGIST LIMITED

CENERGIST LIMITED is an administration company incorporated on 24 August 2012 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. CENERGIST LIMITED was registered 13 years ago.(SIC: 81100)

Status

administration

Active since 13 years ago

Company No

08191364

LTD Company

Age

13 Years

Incorporated 24 August 2012

Size

N/A

Accounts

ARD: 31/1

Overdue

5 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 13 August 2024 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 7 October 2024 (1 year ago)
Submitted on 7 October 2024 (1 year ago)

Next Due

Due by 21 October 2025
For period ending 7 October 2025
Contact
Address

C/O Interpath Advisory 60 Grey Street Newcastle Upon Tyne, NE1 6AH,

Previous Addresses

Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England
From: 2 July 2025To: 5 August 2025
8 Bede House Tower Road Glover Industrial Estate Washington NE37 2SH England
From: 17 November 2022To: 2 July 2025
8 Bede House Tower Road Washington NE37 2SH England
From: 10 October 2022To: 17 November 2022
7 Bede House Glover Industrial Estate Washington NE37 2SH England
From: 8 February 2017To: 10 October 2022
5 Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE
From: 23 December 2014To: 8 February 2017
C/O 6 Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE
From: 1 May 2014To: 23 December 2014
Westgate House Faverdale Darlington Co Durham DL3 0PZ
From: 24 August 2012To: 1 May 2014
Timeline

40 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Mar 13
Director Joined
Jun 13
Funding Round
Aug 13
Loan Secured
Jul 15
Director Left
May 16
Loan Secured
Jun 16
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
May 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Nov 17
Funding Round
Jul 18
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Sept 21
Loan Cleared
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Loan Secured
Feb 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jun 24
Director Joined
Nov 24
Loan Secured
Mar 25
Director Left
Feb 26
Director Left
Feb 26
4
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

DHANAK, Mitesh Ramji

Active
60 Grey Street, Newcastle Upon TyneNE1 6AH
Born May 1966
Director
Appointed 24 Aug 2012

SCOTT, Karolyn

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Secretary
Appointed 01 Jun 2013
Resigned 30 Jun 2025

COPELAND, Gary James

Resigned
Glover Industrial Estate, WashingtonNE37 2SH
Born October 1959
Director
Appointed 12 Feb 2013
Resigned 30 Nov 2021

JOHNSON, Joseph Andrew

Resigned
Glover Industrial Estate, WashingtonNE37 2SH
Born August 1959
Director
Appointed 24 Aug 2012
Resigned 30 Nov 2021

LAMB, James

Resigned
60 Grey Street, Newcastle Upon TyneNE1 6AH
Born November 1985
Director
Appointed 31 Jul 2023
Resigned 23 Feb 2026

MCLEOD, Ian Daniel

Resigned
Glover Industrial Estate, WashingtonNE37 2SH
Born April 1968
Director
Appointed 31 Oct 2017
Resigned 30 Nov 2021

PARKINSON, Michael John

Resigned
Ouseburn Gateway, Newcastle Upon TyneNE1 2BE
Born September 1971
Director
Appointed 01 Jun 2013
Resigned 30 Apr 2016

PETERS, Hayley Louise

Resigned
Glover Industrial Estate, WashingtonNE37 2SH
Born December 1971
Director
Appointed 24 Aug 2012
Resigned 30 Nov 2021

RICHARDSON, Iain Stuart

Resigned
Tower Road, WashingtonNE37 2SH
Born August 1973
Director
Appointed 21 Jun 2021
Resigned 31 May 2024

ROUTLEDGE, David Arthur

Resigned
Glover Industrial Estate, WashingtonNE37 2SH
Born August 1958
Director
Appointed 12 Feb 2013
Resigned 30 Nov 2021

SAMUEL, John William Young Strachan

Resigned
60 Grey Street, Newcastle Upon TyneNE1 6AH
Born July 1956
Director
Appointed 04 Nov 2024
Resigned 23 Feb 2026

SHARP, Giles Henry

Resigned
Ouseburn Gateway, Newcastle Upon TyneNE1 2BE
Born July 1970
Director
Appointed 24 Aug 2012
Resigned 15 Dec 2016

STENHOUSE, Guy Richard Thomas

Resigned
Glover Industrial Estate, WashingtonNE37 2SH
Born August 1961
Director
Appointed 21 Jun 2021
Resigned 30 Nov 2021

WARING, James Robert

Resigned
Tower Road, WashingtonNE37 2SH
Born August 1986
Director
Appointed 30 Nov 2021
Resigned 31 Jul 2023

WARING, James Robert

Resigned
Glover Industrial Estate, WashingtonNE37 2SH
Born August 1986
Director
Appointed 20 Jan 2017
Resigned 30 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
Windmill Street, LondonW1T 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2021

Mr David Arthur Routledge

Ceased
Glover Industrial Estate, WashingtonNE37 2SH
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 24 Aug 2016
Ceased 01 Sept 2016

Mr Joseph Andrew Johnson

Ceased
Glover Industrial Estate, WashingtonNE37 2SH
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 24 Aug 2016
Ceased 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

101

Liquidation In Administration Progress Report
25 February 2026
AM10AM10
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Liquidation Administration Notice Deemed Approval Of Proposals
29 August 2025
AM06AM06
Liquidation In Administration Proposals
22 August 2025
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
12 August 2025
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
5 August 2025
AM01AM01
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Resolution
31 March 2025
RESOLUTIONSResolutions
Memorandum Articles
31 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
29 November 2021
MR04Satisfaction of Charge
Resolution
6 November 2021
RESOLUTIONSResolutions
Memorandum Articles
4 November 2021
MAMA
Resolution
3 November 2021
RESOLUTIONSResolutions
Resolution
24 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 October 2021
PSC09Update to PSC Statements
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
28 September 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Resolution
5 August 2021
RESOLUTIONSResolutions
Memorandum Articles
5 August 2021
MAMA
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 September 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
3 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 May 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Move Registers To Registered Office Company With New Address
26 October 2015
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Move Registers To Sail Company With New Address
19 September 2014
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Sail Address Company With New Address
19 September 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Capital Allotment Shares
8 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 June 2013
AP03Appointment of Secretary
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Incorporation Company
24 August 2012
NEWINCIncorporation