Background WavePink WaveYellow Wave

ENERGY ASSETS NETWORKS LIMITED (10068882)

ENERGY ASSETS NETWORKS LIMITED (10068882) is an active UK company. incorporated on 17 March 2016. with registered office in Darwen. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ENERGY ASSETS NETWORKS LIMITED has been registered for 10 years. Current directors include TAYLOR, David Michael, WHITAKER, Jayson Rex.

Company Number
10068882
Status
active
Type
ltd
Incorporated
17 March 2016
Age
10 years
Address
Arkwright House, 2 Arkwright Court, Darwen, BB3 0FG
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
TAYLOR, David Michael, WHITAKER, Jayson Rex
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY ASSETS NETWORKS LIMITED

ENERGY ASSETS NETWORKS LIMITED is an active company incorporated on 17 March 2016 with the registered office located in Darwen. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ENERGY ASSETS NETWORKS LIMITED was registered 10 years ago.(SIC: 43999)

Status

active

Active since 10 years ago

Company No

10068882

LTD Company

Age

10 Years

Incorporated 17 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

UTILITY DISTRIBUTION NETWORKS LTD
From: 27 May 2016To: 24 January 2018
THE IDNO LTD
From: 17 March 2016To: 27 May 2016
Contact
Address

Arkwright House, 2 Arkwright Court Commercial Road Darwen, BB3 0FG,

Previous Addresses

Ship Canal House 98 King Street Manchester M2 4WU England
From: 24 May 2017To: 25 November 2024
, C/O Grant Thornton Uk Llp, 202 Silbury Boulevard, Milton Keynes, MK9 1LW, England
From: 26 May 2016To: 24 May 2017
, C/O Grant Thornton Uk Llp, 300 Pavilion Drive, Northampton, NN4 7YE, England
From: 17 March 2016To: 26 May 2016
Timeline

27 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Aug 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Jan 18
Director Left
Mar 18
Director Left
Sept 18
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Oct 21
Funding Round
Oct 21
Capital Update
Oct 21
Loan Secured
Oct 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
May 22
Director Left
May 22
Funding Round
Jan 24
Loan Secured
Jan 24
Owner Exit
Feb 24
Loan Cleared
Mar 24
4
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

TAYLOR, David Michael

Active
2 Arkwright Court, DarwenBB3 0FG
Born October 1975
Director
Appointed 04 May 2022

WHITAKER, Jayson Rex

Active
2 Arkwright Court, DarwenBB3 0FG
Born June 1970
Director
Appointed 07 Sept 2020

BELLAMY-LEE, Philip

Resigned
98 King Street, ManchesterM2 4WU
Born August 1964
Director
Appointed 05 May 2017
Resigned 01 Oct 2018

EDGAR, Deborah Jayne

Resigned
98 King Street, ManchesterM2 4WU
Born January 1967
Director
Appointed 17 Mar 2016
Resigned 28 Feb 2018

GARCIA, Andrew John

Resigned
Silbury Boulevard, Milton KeynesMK9 1LW
Born September 1962
Director
Appointed 17 Mar 2016
Resigned 05 May 2017

LYNCH, Colin John

Resigned
98 King Street, ManchesterM2 4WU
Born November 1966
Director
Appointed 05 May 2017
Resigned 17 Nov 2021

MCMORROW, John Andrew

Resigned
98 King Street, ManchesterM2 4WU
Born April 1977
Director
Appointed 05 May 2017
Resigned 03 Sept 2020

PHIPPS, Simon Paul

Resigned
Silbury Boulevard, Milton KeynesMK9 1LW
Born October 1965
Director
Appointed 17 Mar 2016
Resigned 05 May 2017

SING, David

Resigned
98 King Street, ManchesterM2 4WU
Born October 1966
Director
Appointed 01 Jan 2018
Resigned 04 Sept 2020

SUTERA, Luca

Resigned
98 King Street, ManchesterM2 4WU
Born June 1971
Director
Appointed 05 Oct 2021
Resigned 04 May 2022

Persons with significant control

5

1 Active
4 Ceased
King Street, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2024
98 King Street, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2021
Ceased 22 Jan 2024
98 King Street, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2017
Ceased 28 Oct 2021

Mr Simon Paul Phipps

Ceased
98 King Street, ManchesterM2 4WU
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2016
Ceased 05 May 2017

Mrs Deborah Jayne Edgar

Ceased
98 King Street, ManchesterM2 4WU
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2016
Ceased 05 May 2017
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
15 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
28 October 2021
SH19Statement of Capital
Legacy
28 October 2021
CAP-SSCAP-SS
Legacy
28 October 2021
SH20SH20
Resolution
28 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Resolution
24 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Resolution
24 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Resolution
18 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Capital Allotment Shares
24 August 2016
SH01Allotment of Shares
Resolution
27 May 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Incorporation Company
17 March 2016
NEWINCIncorporation