Background WavePink WaveYellow Wave

WELINK ENERGY INVESTMENTS SPAIN (UK) LIMITED (10889837)

WELINK ENERGY INVESTMENTS SPAIN (UK) LIMITED (10889837) is an active UK company. incorporated on 31 July 2017. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WELINK ENERGY INVESTMENTS SPAIN (UK) LIMITED has been registered for 8 years. Current directors include O'NEILL, Barry Michael.

Company Number
10889837
Status
active
Type
ltd
Incorporated
31 July 2017
Age
8 years
Address
3 Hardman Square, Manchester, M3 3EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
O'NEILL, Barry Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELINK ENERGY INVESTMENTS SPAIN (UK) LIMITED

WELINK ENERGY INVESTMENTS SPAIN (UK) LIMITED is an active company incorporated on 31 July 2017 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WELINK ENERGY INVESTMENTS SPAIN (UK) LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

10889837

LTD Company

Age

8 Years

Incorporated 31 July 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

3 Hardman Square Spinningfields Manchester, M3 3EB,

Previous Addresses

First Floor of Unit 9 Old Field Road, Bocam Park Pencoed Bridgend CF35 5LJ United Kingdom
From: 31 July 2017To: 29 April 2020
Timeline

8 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Nov 18
Funding Round
May 19
Share Issue
May 19
Owner Exit
Jul 21
New Owner
Jul 21
Loan Secured
Jan 22
Owner Exit
Aug 22
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

O'NEILL, Barry Michael

Active
Hardman Square, ManchesterM3 3EB
Born August 1969
Director
Appointed 31 Jul 2017

O'SULLIVAN, Valentine, Mr.

Resigned
Old Field Road, Bocam Park, BridgendCF35 5LJ
Secretary
Appointed 31 Jul 2017
Resigned 30 Nov 2018

O'SULLIVAN, Valentine

Resigned
Old Field Road, Bocam Park, BridgendCF35 5LJ
Born February 1973
Director
Appointed 31 Jul 2017
Resigned 30 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
The Hyde Building, Carrickmines

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Ceased 31 Jul 2017

Mr Barry Michael O'Neill

Ceased
Hardman Square, ManchesterM3 3EB
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2017
Ceased 31 Jul 2017
Hyde Building,, Carrickmines

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 May 2022
RESOLUTIONSResolutions
Memorandum Articles
12 May 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
18 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Resolution
28 May 2019
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
28 May 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
31 July 2017
NEWINCIncorporation