Background WavePink WaveYellow Wave

FORSA ENERGY HOLDINGS LIMITED (10913384)

FORSA ENERGY HOLDINGS LIMITED (10913384) is an active UK company. incorporated on 14 August 2017. with registered office in Kirkby Lonsdale. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FORSA ENERGY HOLDINGS LIMITED has been registered for 8 years. Current directors include BAKER, Alan George, BONINSEGNA, Alessandro, HUTT, Stephen Mark and 1 others.

Company Number
10913384
Status
active
Type
ltd
Incorporated
14 August 2017
Age
8 years
Address
C/O Forsa Energy Herdwork Underley Business Centre, Kirkby Lonsdale, LA6 2DY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAKER, Alan George, BONINSEGNA, Alessandro, HUTT, Stephen Mark, POLEY, Jonathan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORSA ENERGY HOLDINGS LIMITED

FORSA ENERGY HOLDINGS LIMITED is an active company incorporated on 14 August 2017 with the registered office located in Kirkby Lonsdale. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. FORSA ENERGY HOLDINGS LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

10913384

LTD Company

Age

8 Years

Incorporated 14 August 2017

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

FORSA ENERGY GAS HOLDINGS LIMITED
From: 14 August 2017To: 5 March 2025
Contact
Address

C/O Forsa Energy Herdwork Underley Business Centre Kearstwick Kirkby Lonsdale, LA6 2DY,

Previous Addresses

Herdwork Underley Business Centre Kearstwick Kirkby Lonsdale Cumbria LA6 2DY England
From: 16 April 2025To: 16 April 2025
Masters House 107 Hammersmith Road London W14 0QH United Kingdom
From: 13 October 2020To: 16 April 2025
First Floor, 17 Slingsby Place London WC2E 9AB United Kingdom
From: 14 August 2017To: 13 October 2020
Timeline

12 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Feb 18
Loan Secured
Feb 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Loan Cleared
Nov 20
Funding Round
Aug 22
Director Joined
Mar 23
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BAKER, Alan George

Active
Riverside Business Park, GreenockPA15 2UZ
Born November 1966
Director
Appointed 14 Aug 2017

BONINSEGNA, Alessandro

Active
Fifth Avenue, New York10001
Born May 1969
Director
Appointed 27 Oct 2020

HUTT, Stephen Mark

Active
Herdwork Underley Business Centre, Kirkby LonsdaleLA6 2DY
Born June 1965
Director
Appointed 14 Mar 2023

POLEY, Jonathan

Active
Herdwork Underley Business Centre, Kirkby LonsdaleLA6 2DY
Born May 1967
Director
Appointed 27 Feb 2018

COYLE, Julie

Resigned
Slingsby Place, LondonWC2E 9AB
Secretary
Appointed 18 Oct 2017
Resigned 10 May 2018

FLETT, Alanna Jamie

Resigned
107 Hammersmith Road, LondonW14 0QH
Born January 1986
Director
Appointed 31 Jan 2020
Resigned 27 Oct 2020

RADEMAKERS, Joris Reinier Mattheus

Resigned
Slingsby Place, LondonWC2E 9AB
Born February 1986
Director
Appointed 14 Aug 2017
Resigned 31 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2020
Slingsby Place, LondonWC2E 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2017
Ceased 27 Oct 2020
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Memorandum Articles
28 June 2022
MAMA
Resolution
28 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 November 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Change To A Person With Significant Control
4 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
3 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
9 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 November 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
10 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
14 August 2017
NEWINCIncorporation