Background WavePink WaveYellow Wave

WESTWOOD ENERGY LIMITED (10411525)

WESTWOOD ENERGY LIMITED (10411525) is an active UK company. incorporated on 5 October 2016. with registered office in Hull. The company operates in the Construction sector, engaged in electrical installation. WESTWOOD ENERGY LIMITED has been registered for 9 years. Current directors include OXTOBY, Jack William, TUDOR, Mark Colin.

Company Number
10411525
Status
active
Type
ltd
Incorporated
5 October 2016
Age
9 years
Address
Aura Innovation Centre Bridgehead Business Park, Hull, HU13 0GD
Industry Sector
Construction
Business Activity
Electrical installation
Directors
OXTOBY, Jack William, TUDOR, Mark Colin
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTWOOD ENERGY LIMITED

WESTWOOD ENERGY LIMITED is an active company incorporated on 5 October 2016 with the registered office located in Hull. The company operates in the Construction sector, specifically engaged in electrical installation. WESTWOOD ENERGY LIMITED was registered 9 years ago.(SIC: 43210)

Status

active

Active since 9 years ago

Company No

10411525

LTD Company

Age

9 Years

Incorporated 5 October 2016

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 24 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 April 2026 (Just now)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 29 April 2027
For period ending 15 April 2027

Previous Company Names

THE WESTWOOD BUYING GROUP LIMITED
From: 5 October 2016To: 14 November 2019
Contact
Address

Aura Innovation Centre Bridgehead Business Park Hessle Hull, HU13 0GD,

Previous Addresses

High Warrendale Farm Warter York East Yorkshire YO42 1XG United Kingdom
From: 5 October 2016To: 21 January 2022
Timeline

13 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Jul 18
Funding Round
Jul 19
Director Joined
Jan 21
Funding Round
Jan 21
Director Joined
Jan 21
Director Left
Mar 24
Share Issue
Mar 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Funding Round
Feb 26
5
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

OXTOBY, Bridget April Elizabeth

Active
DriffieldYO25 6RA
Secretary
Appointed 25 Mar 2025

OXTOBY, Jack William

Active
Bridgehead Business Park, HullHU13 0GD
Born January 1991
Director
Appointed 05 Oct 2016

TUDOR, Mark Colin

Active
Bridgehead Business Park, HullHU13 0GD
Born April 1983
Director
Appointed 14 Nov 2025

BLOOM, James Cubitt

Resigned
Warter, YorkYO42 1XG
Born March 1961
Director
Appointed 05 Oct 2016
Resigned 29 Nov 2025

DRAPER, Paul Justin

Resigned
Bridgehead Business Park, HullHU13 0GD
Born November 1970
Director
Appointed 08 Jan 2021
Resigned 06 Mar 2024

LEE, James Peter Ivan

Resigned
The Green, RichmondTW9 1QQ
Born December 1974
Director
Appointed 08 Jan 2021
Resigned 29 Nov 2025

Persons with significant control

3

2 Active
1 Ceased

Agritas Uk Ltd

Active
Dorset Innovation Park, DorchesterDT2 8GB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2021

Mr James Cubitt Bloom

Ceased
Warter, YorkYO42 1XG
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2016
Ceased 29 Nov 2025

Mr Jack William Oxtoby

Active
Bridgehead Business Park, HullHU13 0GD
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Oct 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Resolution
10 March 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 February 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Resolution
1 April 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 April 2025
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
25 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Resolution
2 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2021
PSC04Change of PSC Details
Memorandum Articles
15 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 March 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
3 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 February 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
8 January 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 February 2020
AA01Change of Accounting Reference Date
Resolution
14 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Resolution
31 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Resolution
5 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Incorporation Company
5 October 2016
NEWINCIncorporation