Background WavePink WaveYellow Wave

UA ENERGY LIMITED (09654220)

UA ENERGY LIMITED (09654220) is an active UK company. incorporated on 24 June 2015. with registered office in Sleaford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. UA ENERGY LIMITED has been registered for 10 years. Current directors include BRYAN, David Jonathan, FRASER-SAMPSON, Guy Howard, HANKINSON, Alex Giles and 2 others.

Company Number
09654220
Status
active
Type
ltd
Incorporated
24 June 2015
Age
10 years
Address
4th Floor Of The Hub Navigation Wharf, Sleaford, NG34 7TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRYAN, David Jonathan, FRASER-SAMPSON, Guy Howard, HANKINSON, Alex Giles, HOMER, Andrew Charles, KING, Andrew William
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UA ENERGY LIMITED

UA ENERGY LIMITED is an active company incorporated on 24 June 2015 with the registered office located in Sleaford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. UA ENERGY LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09654220

LTD Company

Age

10 Years

Incorporated 24 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

4th Floor Of The Hub Navigation Wharf Carre Street Sleaford, NG34 7TW,

Previous Addresses

1 Mill House Carre Street Sleaford NG34 7TW England
From: 20 July 2022To: 29 October 2024
Union Building Rose Lane Norwich NR1 1BY England
From: 18 July 2016To: 20 July 2022
C/O Bbs Law Ltd 1 the Cottages Deva Centre Trinity Way Salford M3 7BE United Kingdom
From: 24 June 2015To: 18 July 2016
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Oct 15
Funding Round
Mar 16
Director Joined
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Funding Round
Feb 17
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Mar 19
Loan Secured
Feb 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

DAWSON, Simon Andrew

Active
Navigation Wharf, SleafordNG34 7TW
Secretary
Appointed 01 Jan 2025

BRYAN, David Jonathan

Active
Navigation Wharf, SleafordNG34 7TW
Born October 1975
Director
Appointed 24 Jan 2017

FRASER-SAMPSON, Guy Howard

Active
Navigation Wharf, SleafordNG34 7TW
Born February 1958
Director
Appointed 24 Jun 2015

HANKINSON, Alex Giles

Active
Navigation Wharf, SleafordNG34 7TW
Born May 1967
Director
Appointed 23 Oct 2015

HOMER, Andrew Charles

Active
Navigation Wharf, SleafordNG34 7TW
Born March 1953
Director
Appointed 24 Jan 2017

KING, Andrew William

Active
Navigation Wharf, SleafordNG34 7TW
Born November 1980
Director
Appointed 24 Jan 2017

BIRD, Danielle

Resigned
Navigation Wharf, SleafordNG34 7TW
Secretary
Appointed 20 Jul 2023
Resigned 31 Dec 2024

FRASER-SAMPSON, Guy Howard

Resigned
Carre Street, SleafordNG34 7TW
Secretary
Appointed 05 Jun 2017
Resigned 20 Jul 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Alex Giles Hankinson

Ceased
Rose Lane, NorwichNR1 1BY
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 April 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
12 March 2019
AD03Change of Location of Company Records
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Accounts With Accounts Type Small
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 September 2017
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
1 September 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 June 2017
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
11 April 2017
AAAnnual Accounts
Resolution
11 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
2 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Incorporation Company
24 June 2015
NEWINCIncorporation