Background WavePink WaveYellow Wave

HABITAT ENERGY LIMITED (10923911)

HABITAT ENERGY LIMITED (10923911) is an active UK company. incorporated on 21 August 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 1 other business activities. HABITAT ENERGY LIMITED has been registered for 8 years. Current directors include ALLAN, James Nathan, GAINS, Keith Stephen, IRONS, Benjamin Mark, Dr and 5 others.

Company Number
10923911
Status
active
Type
ltd
Incorporated
21 August 2017
Age
8 years
Address
3rd Floor 24 Savile Row, London, W1S 2ES
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
ALLAN, James Nathan, GAINS, Keith Stephen, IRONS, Benjamin Mark, Dr, JONES, Henry, LUERS, Andrew Scott, QUINLAN, Rory John, ROBINSON, Philip Graham, SCAYSBROOK, David Andrew
SIC Codes
35140, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HABITAT ENERGY LIMITED

HABITAT ENERGY LIMITED is an active company incorporated on 21 August 2017 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 1 other business activity. HABITAT ENERGY LIMITED was registered 8 years ago.(SIC: 35140, 62012)

Status

active

Active since 8 years ago

Company No

10923911

LTD Company

Age

8 Years

Incorporated 21 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (2 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

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

3rd Floor 24 Savile Row London, W1S 2ES,

Previous Addresses

5th Floor 53/54 Grosvenor Street London W1K 3HU England
From: 15 December 2021To: 12 December 2022
Oxford Centre for Innovation New Road Oxford OX1 1BY United Kingdom
From: 5 June 2019To: 15 December 2021
First Floor, Belsyre Court 57 Woodstock Road Oxford OX2 6HJ United Kingdom
From: 27 March 2018To: 5 June 2019
1st Floor 236 Gray's Inn Road London WC1X 8HB United Kingdom
From: 21 August 2017To: 27 March 2018
Timeline

39 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
New Owner
Nov 18
New Owner
Nov 18
Funding Round
Nov 18
Share Issue
Nov 18
Funding Round
Nov 18
Director Joined
Nov 18
Director Joined
Feb 19
Funding Round
Jul 19
Owner Exit
May 20
Owner Exit
May 20
Funding Round
May 20
Funding Round
Oct 20
Director Joined
Oct 20
Funding Round
May 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Dec 22
Funding Round
May 23
Funding Round
Sept 23
Director Joined
Oct 23
Funding Round
Jul 24
Director Left
Oct 24
Loan Secured
Oct 24
Funding Round
Nov 24
Funding Round
Dec 24
Director Joined
Jul 25
Funding Round
Dec 25
Director Joined
Dec 25
Funding Round
Feb 26
19
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

ALLAN, James Nathan

Active
24 Savile Row, LondonW1S 2ES
Born May 1979
Director
Appointed 30 Nov 2021

GAINS, Keith Stephen

Active
24 Savile Row, LondonW1S 2ES
Born January 1977
Director
Appointed 10 Dec 2025

IRONS, Benjamin Mark, Dr

Active
24 Savile Row, LondonW1S 2ES
Born September 1975
Director
Appointed 13 Nov 2018

JONES, Henry

Active
24 Savile Row, LondonW1S 2ES
Born April 1960
Director
Appointed 17 Jun 2025

LUERS, Andrew Scott

Active
24 Savile Row, LondonW1S 2ES
Born April 1978
Director
Appointed 21 Aug 2017

QUINLAN, Rory John

Active
24 Savile Row, LondonW1S 2ES
Born December 1971
Director
Appointed 30 Nov 2021

ROBINSON, Philip Graham

Active
24 Savile Row, LondonW1S 2ES
Born October 1977
Director
Appointed 13 Nov 2018

SCAYSBROOK, David Andrew

Active
24 Savile Row, LondonW1S 2ES
Born March 1963
Director
Appointed 30 Nov 2021

ANGELKOV, Valentin

Resigned
24 Savile Row, LondonW1S 2ES
Born April 1977
Director
Appointed 17 Oct 2023
Resigned 16 Oct 2024

GILE, Trevor Cory

Resigned
New Road, OxfordOX1 1BY
Born April 1970
Director
Appointed 01 Oct 2020
Resigned 30 Nov 2021

IRONS, Benjamin Mark, Dr.

Resigned
53/54 Grosvenor Street, LondonW1K 3HU
Born September 1975
Director
Appointed 13 Nov 2018
Resigned 30 Nov 2021

Persons with significant control

4

1 Active
3 Ceased
24 Savile Row, LondonW1S 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2021

Dr. Benjamin Mark Irons

Ceased
New Road, OxfordOX1 1BY
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2018
Ceased 08 May 2020

Phil Robinson

Ceased
New Road, OxfordOX1 1BY
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Notified 05 Nov 2018
Ceased 08 May 2020

Mr Andrew Scott Luers

Ceased
236 Gray's Inn Road, LondonWC1X 8HB
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2017
Ceased 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

85

Capital Allotment Shares
27 February 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Memorandum Articles
26 October 2023
MAMA
Resolution
26 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Memorandum Articles
3 May 2022
MAMA
Resolution
28 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Notification Of A Person With Significant Control
16 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Memorandum Articles
14 June 2021
MAMA
Resolution
14 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Resolution
28 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 June 2019
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Resolution
26 February 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 February 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 February 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 February 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 February 2019
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Resolution
23 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Change To A Person With Significant Control
21 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
21 August 2017
NEWINCIncorporation