Background WavePink WaveYellow Wave

WELINK ENERGY INVESTMENTS (U.K.) LIMITED (09231330)

WELINK ENERGY INVESTMENTS (U.K.) LIMITED (09231330) is an active UK company. incorporated on 23 September 2014. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WELINK ENERGY INVESTMENTS (U.K.) LIMITED has been registered for 11 years. Current directors include O'NEILL, Barry Michael.

Company Number
09231330
Status
active
Type
ltd
Incorporated
23 September 2014
Age
11 years
Address
3 Hardman Square, Manchester, M3 3EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
O'NEILL, Barry Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELINK ENERGY INVESTMENTS (U.K.) LIMITED

WELINK ENERGY INVESTMENTS (U.K.) LIMITED is an active company incorporated on 23 September 2014 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WELINK ENERGY INVESTMENTS (U.K.) LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09231330

LTD Company

Age

11 Years

Incorporated 23 September 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 4 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

3 Hardman Square Spinningfields Manchester, M3 3EB,

Previous Addresses

1st Floor Unit 9 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales
From: 31 May 2017To: 29 April 2020
Regus House Malthouse Avenue, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RU
From: 14 October 2014To: 31 May 2017
Lorton 1 Elm Road Newton Porthcawl Mid Glamorgan CF36 5AG Wales
From: 23 September 2014To: 14 October 2014
Timeline

12 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Sept 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jan 16
Loan Secured
Jan 16
Loan Cleared
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Owner Exit
Nov 17
Director Left
Nov 18
Director Left
Jul 20
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

O'NEILL, Barry Michael

Active
Hardman Square, ManchesterM3 3EB
Born August 1969
Director
Appointed 23 Sept 2014

O'SULLIVAN, Valentine

Resigned
Hyde Building, Carrickmines
Secretary
Appointed 22 Apr 2015
Resigned 30 Nov 2018

BOND, Colleen Elinor

Resigned
Malthouse Avenue, Cardiff Gate Business Park, CardiffCF23 8RU
Born July 1960
Director
Appointed 23 Sept 2014
Resigned 13 Oct 2015

O'SULLIVAN, Valentine

Resigned
Old Field Road, PencoedCF35 5LJ
Born February 1973
Director
Appointed 06 Jan 2016
Resigned 30 Nov 2018

PRETE, Angelo

Resigned
Malthouse Avenue, Cardiff Gate Business Park, CardiffCF23 8RU
Born January 1974
Director
Appointed 01 Oct 2015
Resigned 30 Nov 2016

RAHMAN, Ajmal

Resigned
Hardman Square, ManchesterM3 3EB
Born July 1963
Director
Appointed 08 Dec 2016
Resigned 30 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Old Field Road, PencoedCF35 5LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016

Mr Barry O'Neill

Ceased
Old Field Road, PencoedCF35 5LJ
Born August 1969

Nature of Control

Significant influence or control
Notified 31 Oct 2016
Ceased 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Memorandum Articles
12 May 2022
MAMA
Resolution
12 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Incorporation Company
23 September 2014
NEWINCIncorporation