Background WavePink WaveYellow Wave

NE ENERGY ONE LIMITED (08291547)

NE ENERGY ONE LIMITED (08291547) is an active UK company. incorporated on 13 November 2012. with registered office in Leighton Buzzard. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NE ENERGY ONE LIMITED has been registered for 13 years. Current directors include AUSTEN, Jon Martin, BYRNE, Patrick Joseph, DENVIR, Paul Michael and 4 others.

Company Number
08291547
Status
active
Type
ltd
Incorporated
13 November 2012
Age
13 years
Address
4 Vimy Court, Leighton Buzzard, LU7 1FG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
AUSTEN, Jon Martin, BYRNE, Patrick Joseph, DENVIR, Paul Michael, FAIRLIE, John, GROVES, Katie, WHITE, Jeremy Mark, WHITE, Matthew Charles
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NE ENERGY ONE LIMITED

NE ENERGY ONE LIMITED is an active company incorporated on 13 November 2012 with the registered office located in Leighton Buzzard. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. NE ENERGY ONE LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08291547

LTD Company

Age

13 Years

Incorporated 13 November 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

4 Vimy Court Vimy Road Leighton Buzzard, LU7 1FG,

Previous Addresses

4 Vimy Court Vimy Road Leighton Buzzard LU7 1FG England
From: 30 September 2016To: 5 October 2016
Ivy Cottage Redpath Haltwhistle Northumberland NE49 0LG
From: 13 November 2012To: 30 September 2016
Timeline

22 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Funding Round
May 16
Funding Round
May 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Jan 17
Director Joined
May 18
Director Left
Apr 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Aug 22
Director Joined
Dec 22
Director Left
Aug 24
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

AUSTEN, Jon Martin

Active
Vimy Road, Leighton BuzzardLU7 1FG
Born June 1956
Director
Appointed 01 Feb 2021

BYRNE, Patrick Joseph

Active
Vimy Road, Leighton BuzzardLU7 1FG
Born April 1949
Director
Appointed 14 Oct 2020

DENVIR, Paul Michael

Active
Vimy Road, Leighton BuzzardLU7 1FG
Born February 1964
Director
Appointed 26 Sept 2016

FAIRLIE, John

Active
Vimy Court, Leighton BuzzardLU7 1FG
Born October 1974
Director
Appointed 29 Nov 2022

GROVES, Katie

Active
Vimy Road, Leighton BuzzardLU7 1FG
Born May 1977
Director
Appointed 23 Nov 2016

WHITE, Jeremy Mark

Active
Vimy Road, Leighton BuzzardLU7 1FG
Born June 1963
Director
Appointed 26 Sept 2016

WHITE, Matthew Charles

Active
Vimy Road, Leighton BuzzardLU7 1FG
Born February 1965
Director
Appointed 26 Sept 2016

FOLL, Ian James Lea

Resigned
Vimy Road, Leighton BuzzardLU7 1FG
Born April 1965
Director
Appointed 26 Sept 2016
Resigned 31 Jul 2022

GRAINGER, William

Resigned
Redpath, HaltwhistleNE49 0LG
Born May 1955
Director
Appointed 20 Feb 2013
Resigned 29 Jan 2016

PAINTER-BAILLIE, Sandra Elizabeth

Resigned
Redpath, HaltwhistleNE49 0LG
Born November 1967
Director
Appointed 20 Feb 2013
Resigned 29 Jan 2016

SLATER-FEARN, John

Resigned
Church Green, HuntingdonPE26 1DW
Born October 1963
Director
Appointed 01 May 2018
Resigned 21 Mar 2019

STILL, David John

Resigned
Redpath, HaltwhistleNE49 0LG
Born September 1954
Director
Appointed 13 Nov 2012
Resigned 26 Sept 2016

STILL, Rhona Patricia

Resigned
Redpath, HaltwhistleNE49 0LG
Born February 1952
Director
Appointed 13 Nov 2012
Resigned 29 Jan 2016

WILLIAMS, Bob

Resigned
Vimy Road, Leighton BuzzardLU7 1FG
Born December 1949
Director
Appointed 26 Sept 2016
Resigned 14 Aug 2024

Persons with significant control

1

Vimy Court, Vimy Road, Leighton BuzzardLU7 1FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Second Filing Capital Allotment Shares
14 September 2016
RP04SH01RP04SH01
Legacy
14 September 2016
RP04SH01RP04SH01
Memorandum Articles
31 August 2016
MAMA
Resolution
10 August 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
21 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Dormant
20 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Dormant
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2013
AR01AR01
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Incorporation Company
13 November 2012
NEWINCIncorporation