Background WavePink WaveYellow Wave

ENERGY ASSETS FIBRE NETWORKS LIMITED (10326097)

ENERGY ASSETS FIBRE NETWORKS LIMITED (10326097) is an active UK company. incorporated on 11 August 2016. with registered office in Darwen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENERGY ASSETS FIBRE NETWORKS LIMITED has been registered for 9 years. Current directors include TAYLOR, David Michael, WHITAKER, Jayson Rex.

Company Number
10326097
Status
active
Type
ltd
Incorporated
11 August 2016
Age
9 years
Address
Arkwright House, 2 Arkwright Court, Darwen, BB3 0FG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TAYLOR, David Michael, WHITAKER, Jayson Rex
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY ASSETS FIBRE NETWORKS LIMITED

ENERGY ASSETS FIBRE NETWORKS LIMITED is an active company incorporated on 11 August 2016 with the registered office located in Darwen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENERGY ASSETS FIBRE NETWORKS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10326097

LTD Company

Age

9 Years

Incorporated 11 August 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 9 December 2025 (4 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

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

ENERGY ASSETS POWER NETWORKS LIMITED
From: 11 August 2016To: 1 April 2019
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: 11 August 2016To: 25 November 2024
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Jan 18
Director Left
Sept 18
Director Joined
Nov 18
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Oct 21
Loan Secured
Oct 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
May 22
Director Left
May 22
Loan Secured
Jan 24
Owner Exit
Feb 24
Loan Cleared
Mar 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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 11 Aug 2016
Resigned 01 Oct 2018

GIBSON, David Russell

Resigned
98 King Street, ManchesterM2 4WU
Born July 1964
Director
Appointed 11 Aug 2016
Resigned 01 Jan 2018

LYNCH, Colin John

Resigned
98 King Street, ManchesterM2 4WU
Born November 1966
Director
Appointed 29 Nov 2018
Resigned 17 Nov 2021

MCMORROW, John Andrew

Resigned
98 King Street, ManchesterM2 4WU
Born April 1977
Director
Appointed 11 Aug 2016
Resigned 03 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

3

1 Active
2 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
Notified 11 Aug 2016
Ceased 28 Oct 2021
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 August 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
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Audit Exemption Subsiduary
14 March 2024
AAMDAAMD
Accounts Amended With Accounts Type Audit Exemption Subsiduary
4 March 2024
AAMDAAMD
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2022
AAAnnual Accounts
Legacy
13 December 2022
PARENT_ACCPARENT_ACC
Legacy
13 December 2022
AGREEMENT2AGREEMENT2
Legacy
13 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 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
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2021
AAAnnual Accounts
Legacy
18 December 2021
PARENT_ACCPARENT_ACC
Legacy
18 December 2021
GUARANTEE2GUARANTEE2
Legacy
18 December 2021
AGREEMENT2AGREEMENT2
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
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Resolution
1 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
11 August 2016
NEWINCIncorporation