Background WavePink WaveYellow Wave

WELINK ENERGY HOLDINGS (U.K.) LIMITED (09239482)

WELINK ENERGY HOLDINGS (U.K.) LIMITED (09239482) is an active UK company. incorporated on 29 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 HOLDINGS (U.K.) LIMITED has been registered for 11 years.

Company Number
09239482
Status
active
Type
ltd
Incorporated
29 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
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELINK ENERGY HOLDINGS (U.K.) LIMITED

WELINK ENERGY HOLDINGS (U.K.) LIMITED is an active company incorporated on 29 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 HOLDINGS (U.K.) LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09239482

LTD Company

Age

11 Years

Incorporated 29 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 16 December 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
From: 29 September 2014To: 14 October 2014
Timeline

12 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Oct 14
Loan Secured
Mar 15
Director Left
Oct 15
Director Joined
Oct 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Director Joined
Jan 16
Director Left
Nov 16
Loan Cleared
Mar 17
Owner Exit
Nov 17
Director Left
Nov 18
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 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
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Resolution
18 May 2022
RESOLUTIONSResolutions
Resolution
18 May 2022
RESOLUTIONSResolutions
Memorandum Articles
18 May 2022
MAMA
Memorandum Articles
18 May 2022
MAMA
Accounts With Accounts Type Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
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
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Memorandum Articles
22 August 2016
MAMA
Resolution
22 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 December 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 December 2015
MR04Satisfaction of Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2015
MR01Registration of a Charge
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 Person Director Company With Change Date
14 October 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
2 October 2014
AP01Appointment of Director
Incorporation Company
29 September 2014
NEWINCIncorporation