Background WavePink WaveYellow Wave

ARLINGTON ENERGY LIMITED (10853434)

ARLINGTON ENERGY LIMITED (10853434) is an active UK company. incorporated on 6 July 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ARLINGTON ENERGY LIMITED has been registered for 8 years. Current directors include CLARE, Matthew Anthony, GAZZARD, Paul Terence, MENDOZA, Howard Harvey.

Company Number
10853434
Status
active
Type
ltd
Incorporated
6 July 2017
Age
8 years
Address
4c Princes House, London, SW1Y 6DN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CLARE, Matthew Anthony, GAZZARD, Paul Terence, MENDOZA, Howard Harvey
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARLINGTON ENERGY LIMITED

ARLINGTON ENERGY LIMITED is an active company incorporated on 6 July 2017 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ARLINGTON ENERGY LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

10853434

LTD Company

Age

8 Years

Incorporated 6 July 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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

4c Princes House 38 Jermyn Street London, SW1Y 6DN,

Previous Addresses

70 Jermyn Street London SW1Y 6NY England
From: 22 March 2019To: 13 June 2024
70 Jermyn Street London SW1Y 6PF England
From: 19 March 2019To: 22 March 2019
77 Park Road Kingston upon Thames, Surrey KT2 6DE England
From: 6 July 2017To: 19 March 2019
Timeline

24 key events • 2017 - 2022

Funding Officers Ownership
Director Joined
Jul 17
Company Founded
Jul 17
Director Joined
Nov 17
Funding Round
Feb 18
Owner Exit
Feb 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Joined
Sept 18
Funding Round
Sept 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Loan Secured
Mar 19
Loan Secured
May 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Jan 21
Director Left
May 21
Loan Secured
Nov 21
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
4
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CLARE, Matthew Anthony

Active
38 Jermyn Street, LondonSW1Y 6DN
Born January 1991
Director
Appointed 06 Nov 2017

GAZZARD, Paul Terence

Active
Batten Road, DowntonSP5 3HU
Born January 1972
Director
Appointed 06 Jul 2017

MENDOZA, Howard Harvey

Active
Kingston Upon ThamesKT2 6DE
Born November 1949
Director
Appointed 06 Jul 2017

SHARDLOW, Richard Joseph

Resigned
Jermyn Street, LondonSW1Y 6NY
Born November 1975
Director
Appointed 05 Sept 2018
Resigned 07 May 2021

Persons with significant control

5

1 Active
4 Ceased
Jermyn Street, LondonSW1Y 6NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2024

Mr Matthew Anthony Clare

Ceased
Jermyn Street, LondonSW1Y 6NY
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jul 2018
Ceased 27 May 2022

Mr Paul Terence Gazzard

Ceased
Jermyn Street, LondonSW1Y 6NY
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jul 2018
Ceased 27 May 2022

Mr Howard Harvey Mendoza

Ceased
Jermyn Street, LondonSW1Y 6NY
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jul 2018
Ceased 27 May 2022

Mr Howard Harvey Mendoza

Ceased
Kingston Upon ThamesKT2 6DE
Born November 1949

Nature of Control

Significant influence or control
Notified 06 Jul 2017
Ceased 06 Nov 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 May 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2022
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
21 October 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
21 October 2022
MR05Certification of Charge
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
10 May 2021
MR05Certification of Charge
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
15 May 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 May 2020
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 October 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
8 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Incorporation Company
6 July 2017
NEWINCIncorporation