Background WavePink WaveYellow Wave

JELLYFISH ENERGY LIMITED (09310083)

JELLYFISH ENERGY LIMITED (09310083) is an active UK company. incorporated on 13 November 2014. with registered office in Newcastle Upon Tyne. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 1 other business activities. JELLYFISH ENERGY LIMITED has been registered for 11 years. Current directors include HUDSON, Aidon, RICHARDSON, Kevin James.

Company Number
09310083
Status
active
Type
ltd
Incorporated
13 November 2014
Age
11 years
Address
Baird House, Newcastle Upon Tyne, NE4 7DF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
HUDSON, Aidon, RICHARDSON, Kevin James
SIC Codes
35140, 35230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JELLYFISH ENERGY LIMITED

JELLYFISH ENERGY LIMITED is an active company incorporated on 13 November 2014 with the registered office located in Newcastle Upon Tyne. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 1 other business activity. JELLYFISH ENERGY LIMITED was registered 11 years ago.(SIC: 35140, 35230)

Status

active

Active since 11 years ago

Company No

09310083

LTD Company

Age

11 Years

Incorporated 13 November 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

SWITCH BUSINESS GAS AND POWER LTD
From: 27 November 2015To: 8 July 2024
TRAMONTO POWER LIMITED
From: 13 November 2014To: 27 November 2015
Contact
Address

Baird House Scotswood Road Newcastle Upon Tyne, NE4 7DF,

Previous Addresses

, Granta Lodge 71 Graham Road, Malvern, Worcestershire, WR14 2JS, England
From: 25 January 2016To: 24 January 2025
, 4 Beech Avenue, Worcester, Worcestershire, WR3 8PZ
From: 13 November 2014To: 25 January 2016
Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Oct 15
Director Left
Jun 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 22
Loan Secured
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Nov 22
Director Joined
May 24
Director Left
Jul 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HUDSON, Aidon

Active
The Close, NewcastleNE1 3RQ
Born April 1997
Director
Appointed 02 Feb 2022

RICHARDSON, Kevin James

Active
Scotswood Road, Newcastle Upon TyneNE4 7DF
Born October 1995
Director
Appointed 27 May 2024

FOX, Paul John William

Resigned
71 Graham Road, MalvernWR14 2JS
Secretary
Appointed 01 Oct 2016
Resigned 28 Feb 2022

HUGHES, Alison Louise

Resigned
Beech Avenue, WorcesterWR3 8PZ
Secretary
Appointed 27 Feb 2015
Resigned 01 Oct 2016

DYBALL, Andrew

Resigned
71 Graham Road, MalvernWR14 2JS
Born August 1958
Director
Appointed 13 Nov 2014
Resigned 29 Dec 2021

FLETCHER, Stephen Paul

Resigned
71 Graham Road, MalvernWR14 2JS
Born March 1961
Director
Appointed 01 Oct 2016
Resigned 28 Feb 2022

FOX, Paul John William

Resigned
71 Graham Road, MalvernWR14 2JS
Born December 1978
Director
Appointed 01 Oct 2016
Resigned 28 Feb 2022

LUMLEY, Kevin Robert James

Resigned
The Close, NewcastleNE1 3RQ
Born December 1990
Director
Appointed 02 Feb 2022
Resigned 28 Jun 2024

MCGIRR, Peter Thomas Mcfarlane

Resigned
The Close, NewcastleNE1 3RQ
Born October 1985
Director
Appointed 02 Feb 2022
Resigned 14 Nov 2022

POEL, Laurence Edmond

Resigned
71 Graham Road, MalvernWR14 2JS
Born July 1958
Director
Appointed 01 Oct 2015
Resigned 07 Jun 2016

Persons with significant control

1

71 Graham Road, MalvernWR14 2JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 November 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Certificate Change Of Name Company
8 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 July 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Certificate Change Of Name Company
27 November 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 April 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
27 February 2015
AP03Appointment of Secretary
Incorporation Company
13 November 2014
NEWINCIncorporation