Background WavePink WaveYellow Wave

ENERGY ASSETS MIDCO LIMITED (10107028)

ENERGY ASSETS MIDCO LIMITED (10107028) is an active UK company. incorporated on 6 April 2016. with registered office in Darwen. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENERGY ASSETS MIDCO LIMITED has been registered for 10 years. Current directors include MILLER, Steven James, TAYLOR, David Michael.

Company Number
10107028
Status
active
Type
ltd
Incorporated
6 April 2016
Age
10 years
Address
Arkwright House, 2 Arkwright Court, Darwen, BB3 0FG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MILLER, Steven James, TAYLOR, David Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY ASSETS MIDCO LIMITED

ENERGY ASSETS MIDCO LIMITED is an active company incorporated on 6 April 2016 with the registered office located in Darwen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENERGY ASSETS MIDCO LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10107028

LTD Company

Age

10 Years

Incorporated 6 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027

Previous Company Names

EUSTON MIDCO LIMITED
From: 6 April 2016To: 21 November 2016
Contact
Address

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

Previous Addresses

Ship Canal House 98 King Street Manchester M2 4WU
From: 22 November 2016To: 25 November 2024
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 6 April 2016To: 22 November 2016
Timeline

36 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Apr 16
Funding Round
Jul 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Feb 18
Director Left
Feb 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Funding Round
Jul 18
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Sept 20
Director Joined
Oct 21
Capital Update
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Capital Update
Dec 21
Director Joined
May 22
Director Left
May 22
Director Joined
May 23
Director Left
May 23
7
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MILLER, Steven James

Active
2 Arkwright Court, DarwenBB3 0FG
Born November 1973
Director
Appointed 01 May 2023

TAYLOR, David Michael

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

BISHOP, Andrew George Pearson

Resigned
Austin Friars, LondonEC2N 2HA
Born December 1974
Director
Appointed 06 Apr 2016
Resigned 20 Sept 2016

BLACK, Alexander William Francis

Resigned
West Putnam Avenue, Greenwich06830
Born April 1967
Director
Appointed 06 Apr 2016
Resigned 22 Jan 2018

COXE, Samuel Makepeace

Resigned
Austin Friars, LondonEC2N 2HA
Born June 1975
Director
Appointed 22 Jan 2018
Resigned 14 Apr 2020

GOMM, Read Fraser

Resigned
98 King Street, ManchesterM2 4WU
Born June 1961
Director
Appointed 21 Sept 2017
Resigned 14 Apr 2020

GUNNING, Amy Caroline Sarah

Resigned
98 King Street, ManchesterM2 4WU
Born May 1987
Director
Appointed 20 Sept 2016
Resigned 14 Apr 2020

HOFBAUER, Peter Francis

Resigned
Portsoken Street, LondonE1 8HZ
Born July 1960
Director
Appointed 20 Sept 2016
Resigned 20 Mar 2017

LYNCH, Colin John

Resigned
98 King Street, ManchesterM2 4WU
Born November 1966
Director
Appointed 14 Apr 2020
Resigned 17 Nov 2021

MCMORROW, John Andrew

Resigned
98 King Street, ManchesterM2 4WU
Born April 1977
Director
Appointed 14 Apr 2020
Resigned 03 Aug 2020

MILLER, Steven James

Resigned
98 King Street, ManchesterM2 4WU
Born November 1973
Director
Appointed 22 Nov 2021
Resigned 04 May 2022

SUTERA, Luca

Resigned
98 King Street, ManchesterM2 4WU
Born June 1971
Director
Appointed 05 Oct 2021
Resigned 30 Apr 2023

WALL, Robert Boyd Pierre

Resigned
98 King Street, ManchesterM2 4WU
Born November 1979
Director
Appointed 20 Mar 2017
Resigned 21 Sept 2017

Persons with significant control

1

98 King Street, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2023
AAAnnual Accounts
Legacy
14 August 2023
PARENT_ACCPARENT_ACC
Legacy
14 August 2023
GUARANTEE2GUARANTEE2
Legacy
14 August 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
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
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 December 2021
SH19Statement of Capital
Legacy
14 December 2021
CAP-SSCAP-SS
Legacy
14 December 2021
SH20SH20
Resolution
14 December 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
27 October 2021
SH19Statement of Capital
Legacy
27 October 2021
SH20SH20
Legacy
27 October 2021
CAP-SSCAP-SS
Resolution
27 October 2021
RESOLUTIONSResolutions
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 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Resolution
6 July 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 November 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Resolution
21 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
21 November 2016
CONNOTConfirmation Statement Notification
Capital Allotment Shares
12 July 2016
SH01Allotment of Shares
Resolution
28 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Incorporation Company
6 April 2016
NEWINCIncorporation