Background WavePink WaveYellow Wave

HOLBORN ENERGY LIMITED (08246795)

HOLBORN ENERGY LIMITED (08246795) is an active UK company. incorporated on 10 October 2012. with registered office in Birmingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 1 other business activities. HOLBORN ENERGY LIMITED has been registered for 13 years. Current directors include FORD, Stuart Benjamin, VILLARREAL, James Daniel.

Company Number
08246795
Status
active
Type
ltd
Incorporated
10 October 2012
Age
13 years
Address
4th Floor, Regent House, Birmingham, B1 3HR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
FORD, Stuart Benjamin, VILLARREAL, James Daniel
SIC Codes
35140, 35230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLBORN ENERGY LIMITED

HOLBORN ENERGY LIMITED is an active company incorporated on 10 October 2012 with the registered office located in Birmingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 1 other business activity. HOLBORN ENERGY LIMITED was registered 13 years ago.(SIC: 35140, 35230)

Status

active

Active since 13 years ago

Company No

08246795

LTD Company

Age

13 Years

Incorporated 10 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

4th Floor, Regent House 50 Frederick Street Birmingham, B1 3HR,

Previous Addresses

Suite 410B Chadwick House Warrington Road Birchwood Warrington Cheshire WA3 6AE England
From: 27 February 2020To: 4 December 2023
4 Crompton Drive Winwick Warrington Cheshire WA2 8XQ
From: 15 November 2016To: 27 February 2020
Suite 4, Number One @ the Beehive Lions Drive Shadsworth Business Park Blackburn Lancashire BB1 2QS
From: 10 November 2014To: 15 November 2016
Stonefield Bagslate Moor Road Rochdale Greater Manchester OL11 5XT
From: 8 August 2014To: 10 November 2014
8 Church Meadows Toddington Cheltenham Gloucestershire GL54 5DB
From: 10 October 2012To: 8 August 2014
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Nov 14
Director Left
Nov 16
Owner Exit
Oct 23
Director Joined
Oct 23
New Owner
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Apr 25
Director Joined
May 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FORD, Stuart Benjamin

Active
50 Frederick Street, BirminghamB1 3HR
Born November 1975
Director
Appointed 29 May 2025

VILLARREAL, James Daniel

Active
50 Frederick Street, BirminghamB1 3HR
Born April 1986
Director
Appointed 01 Dec 2023

DODGSON, Kathryn Elizabeth

Resigned
Lions Drive, BlackburnBB1 2QS
Born September 1958
Director
Appointed 03 Nov 2014
Resigned 30 Sept 2016

FARROW, Michael

Resigned
50 Frederick Street, BirminghamB1 3HR
Born September 1994
Director
Appointed 01 Dec 2023
Resigned 31 Jan 2025

KENNEDY, Nicholas Benson

Resigned
Bagslate Moor Road, RochdaleOL11 5XT
Born January 1980
Director
Appointed 30 Jun 2014
Resigned 01 Dec 2023

KENNEDY, Peter Benson

Resigned
Warrington Road, WarringtonWA3 6AE
Born December 1951
Director
Appointed 27 Oct 2023
Resigned 01 Dec 2023

PETERS, Stephen Roy

Resigned
Church Meadows Toddington, CheltenhamGL54 5DB
Born November 1957
Director
Appointed 10 Oct 2012
Resigned 30 Jun 2014

Persons with significant control

3

1 Active
2 Ceased

Mr James Daniel Villarreal

Active
50 Frederick Street, BirminghamB1 3HR
Born April 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2023
Chadwick House, WarringtonWA3 6AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2019
Ceased 01 Dec 2023

Mr Nicholas Benson Kennedy

Ceased
Warrington Road, WarringtonWA3 6AE
Born January 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Oct 2023
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Resolution
23 December 2023
RESOLUTIONSResolutions
Memorandum Articles
12 December 2023
MAMA
Notification Of A Person With Significant Control
4 December 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
13 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 November 2015
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
3 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2013
AR01AR01
Incorporation Company
10 October 2012
NEWINCIncorporation