Background WavePink WaveYellow Wave

ENERGIA HOLDINGS LIMITED (09795003)

ENERGIA HOLDINGS LIMITED (09795003) is an active UK company. incorporated on 25 September 2015. with registered office in Lytham St. Annes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ENERGIA HOLDINGS LIMITED has been registered for 10 years. Current directors include ELLIS, Thomas David, JONES, Christopher Michael, PRIESTLEY, Dale Russell Shaun.

Company Number
09795003
Status
active
Type
ltd
Incorporated
25 September 2015
Age
10 years
Address
Jubilee House, Lytham St. Annes, FY8 5FT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ELLIS, Thomas David, JONES, Christopher Michael, PRIESTLEY, Dale Russell Shaun
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGIA HOLDINGS LIMITED

ENERGIA HOLDINGS LIMITED is an active company incorporated on 25 September 2015 with the registered office located in Lytham St. Annes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ENERGIA HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09795003

LTD Company

Age

10 Years

Incorporated 25 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

BIU HOLDINGS LIMITED
From: 25 September 2015To: 27 October 2016
Contact
Address

Jubilee House East Beach Lytham St. Annes, FY8 5FT,

Previous Addresses

St Annes Buildings 349 Clifton Drive North Lytham St. Annes Lancashire FY8 2NA England
From: 25 September 2015To: 17 October 2016
Timeline

3 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Mar 18
Funding Round
Apr 18
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ELLIS, Thomas David

Active
East Beach, Lytham St. AnnesFY8 5FT
Born February 1980
Director
Appointed 20 Mar 2018

JONES, Christopher Michael

Active
East Beach, Lytham St. AnnesFY8 5FT
Born December 1963
Director
Appointed 25 Sept 2015

PRIESTLEY, Dale Russell Shaun

Active
East Beach, Lytham St. AnnesFY8 5FT
Born November 1967
Director
Appointed 25 Sept 2015

Persons with significant control

1

Mr Dale Russell Shaun Priestley

Active
East Beach, Lytham St. AnnesFY8 5FT
Born November 1967

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

27

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 June 2017
AA01Change of Accounting Reference Date
Resolution
27 October 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 September 2015
NEWINCIncorporation