Background WavePink WaveYellow Wave

WHITE HOUSE ENERGY LIMITED (09626008)

WHITE HOUSE ENERGY LIMITED (09626008) is an active UK company. incorporated on 5 June 2015. with registered office in Skegness. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WHITE HOUSE ENERGY LIMITED has been registered for 10 years. Current directors include WILLOUGHBY, David John, WILLOUGHBY, John Raymond, WILLOUGHBY, Paul Richard.

Company Number
09626008
Status
active
Type
ltd
Incorporated
5 June 2015
Age
10 years
Address
White House Farm Spilsby Road, Skegness, PE24 4PU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
WILLOUGHBY, David John, WILLOUGHBY, John Raymond, WILLOUGHBY, Paul Richard
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE HOUSE ENERGY LIMITED

WHITE HOUSE ENERGY LIMITED is an active company incorporated on 5 June 2015 with the registered office located in Skegness. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WHITE HOUSE ENERGY LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09626008

LTD Company

Age

10 Years

Incorporated 5 June 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

White House Farm Spilsby Road Thorpe St. Peter Skegness, PE24 4PU,

Previous Addresses

250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
From: 3 July 2020To: 1 February 2021
15 Golden Square London W1F 9JG United Kingdom
From: 3 January 2018To: 3 July 2020
4 Kings Row, Armstrong Road Maidstone Kent England ME15 6AQ England
From: 21 February 2017To: 3 January 2018
4&5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
From: 22 September 2015To: 21 February 2017
C/O Qila Energy Llp Royal Institution of Great Britain 21 Albermarle Street London W1S 4BS United Kingdom
From: 5 June 2015To: 22 September 2015
Timeline

16 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Aug 16
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Dec 19
Director Joined
Jul 20
Loan Secured
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WILLOUGHBY, David John

Active
Spilsby Road, SkegnessPE24 4PU
Born December 1985
Director
Appointed 28 Aug 2020

WILLOUGHBY, John Raymond

Active
Spilsby Road, SkegnessPE24 4PU
Born August 1951
Director
Appointed 28 Aug 2020

WILLOUGHBY, Paul Richard

Active
Spilsby Road, SkegnessPE24 4PU
Born December 1985
Director
Appointed 28 Aug 2020

CRUICKSHANK, Sarah

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 15 Sept 2015
Resigned 04 Jun 2020

WRIGHT, Jennifer

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 09 Aug 2016
Resigned 11 Apr 2019

FLB COMPANY SECRETARIAL SERVICES LTD

Resigned
Wharfedale Road, WokinghamRG41 5TP
Corporate secretary
Appointed 04 Jun 2020
Resigned 28 Aug 2020

DEVANI, Baiju

Resigned
Golden Square, LondonW1F 9JG
Born July 1980
Director
Appointed 27 Sept 2017
Resigned 13 Dec 2019

DUNN, Jonathan

Resigned
Golden Square, LondonW1F 9JG
Born December 1977
Director
Appointed 15 Sept 2015
Resigned 31 Aug 2016

FORSTER, Neil Andrew

Resigned
Golden Square, LondonW1F 9JG
Born December 1970
Director
Appointed 09 Jul 2020
Resigned 28 Aug 2020

JONES, Ravinder Ruby

Resigned
21 Albermarle Street, LondonW1S 4BS
Born February 1976
Director
Appointed 05 Jun 2015
Resigned 15 Sept 2015

SHEIKH, Imran

Resigned
Golden Square, LondonW1F 9JG
Born May 1986
Director
Appointed 24 Sept 2015
Resigned 26 Sept 2017

SPEIGHT, Sebastian James

Resigned
Golden Square, LondonW1F 9JG
Born December 1967
Director
Appointed 15 Sept 2015
Resigned 28 Aug 2020

Persons with significant control

1

Wharfedale Road, WokinghamRG41 5TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 May 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
3 September 2020
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
22 July 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
6 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 July 2020
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
17 June 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 June 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 August 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
11 April 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
11 April 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
23 September 2015
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
22 September 2015
AP03Appointment of Secretary
Change Sail Address Company With New Address
22 September 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
22 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Incorporation Company
5 June 2015
NEWINCIncorporation