Background WavePink WaveYellow Wave

AUTUMNUS ENERGY LIMITED (09069418)

AUTUMNUS ENERGY LIMITED (09069418) is an active UK company. incorporated on 3 June 2014. with registered office in Wadebridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. AUTUMNUS ENERGY LIMITED has been registered for 11 years. Current directors include NOTLEY, Sean Jonathan.

Company Number
09069418
Status
active
Type
ltd
Incorporated
3 June 2014
Age
11 years
Address
Unit 2a Trenant Industrial Estate, Wadebridge, PL27 6HB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
NOTLEY, Sean Jonathan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTUMNUS ENERGY LIMITED

AUTUMNUS ENERGY LIMITED is an active company incorporated on 3 June 2014 with the registered office located in Wadebridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. AUTUMNUS ENERGY LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09069418

LTD Company

Age

11 Years

Incorporated 3 June 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Unit 2a Trenant Industrial Estate Bess Park Road Wadebridge, PL27 6HB,

Previous Addresses

105 Piccadilly London W1J 7NJ
From: 3 June 2014To: 20 July 2015
Timeline

6 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Feb 18
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NOTLEY, Sean Jonathan

Active
Trenant Industrial Estate, WadebridgePL27 6HB
Born November 1963
Director
Appointed 04 Jul 2014

CHENEVIX-TRENCH, Jonathan Charles

Resigned
Trenant Industrial Estate, WadebridgePL27 6HB
Born March 1961
Director
Appointed 04 Jul 2014
Resigned 22 Feb 2018

GRIPTON, Bruce Graham James

Resigned
Piccadilly, LondonW1J 7NJ
Born December 1959
Director
Appointed 03 Jun 2014
Resigned 04 Jul 2014

Persons with significant control

2

Trenant Industrial Estate, WadebridgePL27 6HB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 27 Feb 2018

Mr Sean Jonathan Notley

Active
Trenant Industrial Estate, WadebridgePL27 6HB
Born November 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
27 September 2017
AAMDAAMD
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
4 July 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Capital Allotment Shares
3 July 2014
SH01Allotment of Shares
Incorporation Company
3 June 2014
NEWINCIncorporation