Background WavePink WaveYellow Wave

D-ENERGI TRADING LIMITED (10769307)

D-ENERGI TRADING LIMITED (10769307) is an active UK company. incorporated on 13 May 2017. with registered office in Manchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. D-ENERGI TRADING LIMITED has been registered for 8 years. Current directors include AHMED, Shakeel.

Company Number
10769307
Status
active
Type
ltd
Incorporated
13 May 2017
Age
8 years
Address
Unit D, Madison Place Central Park, Manchester, M40 5AG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
AHMED, Shakeel
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D-ENERGI TRADING LIMITED

D-ENERGI TRADING LIMITED is an active company incorporated on 13 May 2017 with the registered office located in Manchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. D-ENERGI TRADING LIMITED was registered 8 years ago.(SIC: 35140)

Status

active

Active since 8 years ago

Company No

10769307

LTD Company

Age

8 Years

Incorporated 13 May 2017

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

COLGANO ENERGY SUPPLY LIMITED
From: 13 May 2017To: 7 November 2019
Contact
Address

Unit D, Madison Place Central Park Northampton Road Manchester, M40 5AG,

Previous Addresses

Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England
From: 13 May 2017To: 7 November 2019
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
May 20
Director Left
Apr 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

AHMED, Shakeel

Active
Northampton Road, ManchesterM40 5AG
Born April 1972
Director
Appointed 14 Oct 2019

AHMED, Zahir

Resigned
Northampton Road, ManchesterM40 5AG
Born September 1977
Director
Appointed 14 Oct 2019
Resigned 18 Apr 2023

GOSLING, Steven Paul

Resigned
East Terrace, ChorleyPR7 6TE
Born August 1967
Director
Appointed 13 May 2017
Resigned 14 Oct 2019

GREEN, Andrew Michael

Resigned
East Terrace, ChorleyPR7 6TE
Born August 1975
Director
Appointed 13 May 2017
Resigned 14 Oct 2019

HIRST, Matthew Christopher

Resigned
East Terrace, ChorleyPR7 6TE
Born June 1977
Director
Appointed 13 May 2017
Resigned 14 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
Central Park, ManchesterM40 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Nov 2019
East Terrace, ChorleyPR7 6TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 May 2017
Ceased 06 Nov 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 October 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Resolution
7 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Incorporation Company
13 May 2017
NEWINCIncorporation