Background WavePink WaveYellow Wave

ATTUNE ENERGY LIMITED (08917840)

ATTUNE ENERGY LIMITED (08917840) is an active UK company. incorporated on 28 February 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ATTUNE ENERGY LIMITED has been registered for 12 years. Current directors include COLLINSON, Arun Bobby.

Company Number
08917840
Status
active
Type
ltd
Incorporated
28 February 2014
Age
12 years
Address
27/28 Eastcastle Street, London, W1W 8DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLLINSON, Arun Bobby
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATTUNE ENERGY LIMITED

ATTUNE ENERGY LIMITED is an active company incorporated on 28 February 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ATTUNE ENERGY LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08917840

LTD Company

Age

12 Years

Incorporated 28 February 2014

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 6 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

ATTUNE ENERGY 1 LIMITED
From: 28 February 2014To: 25 February 2015
Contact
Address

27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

The Chapel Reigate Road Leatherhead Surrey KT22 8RA United Kingdom
From: 28 February 2014To: 13 November 2014
Timeline

35 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Apr 14
Funding Round
Nov 14
Share Issue
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Feb 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Director Left
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Jul 15
Loan Secured
Jun 16
Funding Round
Jul 16
Director Joined
Oct 16
Loan Secured
Oct 16
Director Left
Nov 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Secured
Oct 21
Loan Cleared
Nov 21
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Owner Exit
Jan 26
10
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COLLINSON, Arun Bobby

Active
Eastcastle Street, LondonW1W 8DH
Born August 1969
Director
Appointed 10 Dec 2014

GREEN, Andrew Edward

Resigned
Elms Crescent, LondonSW4 8QS
Born June 1972
Director
Appointed 12 Oct 2016
Resigned 21 Mar 2017

LAZAREVIC, Paul

Resigned
Eastcastle Street, LondonW1W 8DH
Born March 1964
Director
Appointed 14 Nov 2014
Resigned 24 Feb 2015

LONGLEY, James Timothy Chapman

Resigned
Eastcastle Street, LondonW1W 8DH
Born May 1959
Director
Appointed 03 Apr 2014
Resigned 14 Nov 2014

STEPHENS, Philip Leonard

Resigned
Eastcastle Street, LondonW1W 8DH
Born January 1965
Director
Appointed 28 Feb 2014
Resigned 14 Nov 2014

Persons with significant control

8

1 Active
7 Ceased
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2025
Eastcastle Street, LondonW1W 8DH

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2025
Eastcastle Street, LondonW1W 8DH

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Grosvenor Gardens, LondonSW1W 0AU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Grosvenor Gardens, LondonSW1W 0AU

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Eastcastle Street, LondonW1W 8DH

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Eastcastle Street, LondonW1W 8DH

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Resolution
9 January 2026
RESOLUTIONSResolutions
Memorandum Articles
9 January 2026
MAMA
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
23 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Resolution
16 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Small
6 December 2015
AAAnnual Accounts
Capital Allotment Shares
20 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Certificate Change Of Name Company
25 February 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Director Company
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 December 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
1 December 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2014
NEWINCIncorporation