Background WavePink WaveYellow Wave

SHIFT ENERGY LIMITED (10950530)

SHIFT ENERGY LIMITED (10950530) is an active UK company. incorporated on 7 September 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SHIFT ENERGY LIMITED has been registered for 8 years. Current directors include BROOKS, Danielle Louise, THAMES STREET SERVICES LIMITED.

Company Number
10950530
Status
active
Type
ltd
Incorporated
7 September 2017
Age
8 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BROOKS, Danielle Louise, THAMES STREET SERVICES LIMITED
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIFT ENERGY LIMITED

SHIFT ENERGY LIMITED is an active company incorporated on 7 September 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SHIFT ENERGY LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

10950530

LTD Company

Age

8 Years

Incorporated 7 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 6 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 2 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 3 April 2018To: 2 October 2024
5th Floor, Ergon House Horseferry Road London SW1P 2AL United Kingdom
From: 7 September 2017To: 3 April 2018
Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Funding Round
Jun 19
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Nov 22
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BROOKS, Danielle Louise

Active
Lower Thames Street, LondonEC3R 6AF
Born August 1990
Director
Appointed 16 Jan 2026

THAMES STREET SERVICES LIMITED

Active
Lower Thames Street, LondonEC3R 6EN
Corporate director
Appointed 05 Oct 2022

CORBALLY, Colin George Eric

Resigned
St Magnus House, LondonEC3R 6HD
Born November 1968
Director
Appointed 17 Dec 2018
Resigned 16 Mar 2021

MOORE, Sean William

Resigned
St Magnus House, LondonEC3R 6HD
Born December 1988
Director
Appointed 31 Jul 2018
Resigned 16 Mar 2021

SHAH, Mehal

Resigned
Lower Thames Street, LondonEC3R 6EN
Born March 1989
Director
Appointed 31 Jul 2018
Resigned 16 Jan 2026

SIMPSON, Edward Barnaby Russell

Resigned
St Magnus House, LondonEC3R 6HD
Born March 1973
Director
Appointed 07 Sept 2017
Resigned 17 Dec 2018

Persons with significant control

1

Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Sept 2017
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Resolution
14 April 2025
RESOLUTIONSResolutions
Memorandum Articles
14 April 2025
MAMA
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
2 October 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
30 November 2022
AP02Appointment of Corporate Director
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Incorporation Company
7 September 2017
NEWINCIncorporation