Background WavePink WaveYellow Wave

JAGOS ENERGY LIMITED (10929283)

JAGOS ENERGY LIMITED (10929283) is an active UK company. incorporated on 23 August 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210) and 3 other business activities. JAGOS ENERGY LIMITED has been registered for 8 years. Current directors include FELIPE CIRUELOS ALONSO, Alejandro, HARRIS, Julian Paul, JIMENEZ LABRADO, Javier and 1 others.

Company Number
10929283
Status
active
Type
ltd
Incorporated
23 August 2017
Age
8 years
Address
58 Marylebone High Street, London, W1U 5HT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
Directors
FELIPE CIRUELOS ALONSO, Alejandro, HARRIS, Julian Paul, JIMENEZ LABRADO, Javier, SANTA CRUZ CAMPANA, Cristobal
SIC Codes
35210, 35220, 35230, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAGOS ENERGY LIMITED

JAGOS ENERGY LIMITED is an active company incorporated on 23 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 unknown sic code (35210) and 3 other business activities. JAGOS ENERGY LIMITED was registered 8 years ago.(SIC: 35210, 35220, 35230, 74990)

Status

active

Active since 8 years ago

Company No

10929283

LTD Company

Age

8 Years

Incorporated 23 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 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

58 Marylebone High Street London, W1U 5HT,

Previous Addresses

First Floor 5 Fleet Place London EC4M 7rd England
From: 10 May 2022To: 3 July 2024
5 Fleet Place First Floor, 5 Fleet Place London EC4M 7rd England
From: 9 May 2022To: 10 May 2022
First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England
From: 22 September 2020To: 9 May 2022
17 Carlton House Carlton House Terrace 3rd Floor London SW1Y 5AH England
From: 17 July 2019To: 22 September 2020
17 Carlton House Carlton House Terrace 3rd Floor London SW1Y 5AH England
From: 17 July 2019To: 17 July 2019
49 Clarendon Road Watford WD17 1HP United Kingdom
From: 23 August 2017To: 17 July 2019
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Dec 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Apr 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FELIPE CIRUELOS ALONSO, Alejandro

Active
Marylebone High Street, LondonW1U 5HT
Born September 1980
Director
Appointed 18 Aug 2022

HARRIS, Julian Paul

Active
Dover Street, LondonW1S 4NS
Born October 1960
Director
Appointed 26 Feb 2021

JIMENEZ LABRADO, Javier

Active
Marylebone High Street, LondonW1U 5HT
Born September 1981
Director
Appointed 18 Aug 2022

SANTA CRUZ CAMPANA, Cristobal

Active
Marylebone High Street, LondonW1U 5HT
Born January 1988
Director
Appointed 14 Mar 2025

JONES, Ravinder Ruby

Resigned
3-4 Holborn Circus, LondonEC1N 2HA
Born February 1976
Director
Appointed 23 Aug 2017
Resigned 26 Feb 2021

PEREZ, Oscar

Resigned
4th Floor 28751, Madrid
Born September 1979
Director
Appointed 18 Aug 2022
Resigned 14 Mar 2025

SANTA CRUZ, Cristobal

Resigned
4th Floor, 28010, Madrid
Born January 1988
Director
Appointed 18 Aug 2022
Resigned 05 Apr 2024

THOMPSON, Paul David

Resigned
3-4 Holborn Circus, LondonEC1N 2HA
Born January 1975
Director
Appointed 23 Aug 2017
Resigned 15 Oct 2021

TOWNSHEND, Henry Roscoe

Resigned
5 Fleet Place, LondonEC4M 7RD
Born August 1984
Director
Appointed 09 Jul 2021
Resigned 18 Aug 2022

WHITE, Mark David

Resigned
Dover Street, LondonW1S 4NS
Born September 1973
Director
Appointed 26 Feb 2021
Resigned 29 Jul 2022

Persons with significant control

1

Marylebone High Street, LondonW1U 5HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
30 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
19 August 2019
AAMDAAMD
Gazette Filings Brought Up To Date
24 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Incorporation Company
23 August 2017
NEWINCIncorporation