Background WavePink WaveYellow Wave

ENERGISING CLG (1) LIMITED (09257306)

ENERGISING CLG (1) LIMITED (09257306) is an active UK company. incorporated on 9 October 2014. with registered office in Gateshead. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ENERGISING CLG (1) LIMITED has been registered for 11 years. Current directors include KENNEDY, Thomas Peter, YOUNG, Catherine Elizabeth.

Company Number
09257306
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 October 2014
Age
11 years
Address
The Alchemists, Vertu House Fifth Avenue, Gateshead, NE11 0XA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
KENNEDY, Thomas Peter, YOUNG, Catherine Elizabeth
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGISING CLG (1) LIMITED

ENERGISING CLG (1) LIMITED is an active company incorporated on 9 October 2014 with the registered office located in Gateshead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ENERGISING CLG (1) LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09257306

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 9 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

The Alchemists, Vertu House Fifth Avenue Team Valley Trading Estate Gateshead, NE11 0XA,

Previous Addresses

102 Boston House Grove Technology Park Downsview Road Wantage OX12 9FF
From: 20 November 2015To: 26 January 2016
4, St. Thomas St Business Centre St Thomas Street Newcastle upon Tyne Tyne and Wear NE1 4LE United Kingdom
From: 9 October 2014To: 20 November 2015
Timeline

6 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Nov 15
Loan Secured
Oct 16
Director Left
Sept 18
Director Joined
Nov 18
New Owner
Nov 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KENNEDY, Thomas Peter

Active
St Thomas Street, Newcastle Upon TyneNE1 4LE
Born January 1958
Director
Appointed 09 Oct 2014

YOUNG, Catherine Elizabeth

Active
Fifth Avenue, GatesheadNE11 0XA
Born March 1962
Director
Appointed 15 Nov 2018

STEVENSON, Mark Robert

Resigned
Grove Technology Park, WantageOX12 9FF
Born April 1979
Director
Appointed 09 Nov 2015
Resigned 09 Aug 2018

Persons with significant control

2

Mrs Catherine Elizabeth Young

Active
Fifth Avenue, GatesheadNE11 0XA
Born March 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Nov 2018

Mr Thomas Peter Kennedy

Active
Fifth Avenue, GatesheadNE11 0XA
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
20 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Resolution
20 November 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Incorporation Company
9 October 2014
NEWINCIncorporation