Background WavePink WaveYellow Wave

LITTON ENERGY LIMITED (11057025)

LITTON ENERGY LIMITED (11057025) is an active UK company. incorporated on 9 November 2017. with registered office in Bakewell. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LITTON ENERGY LIMITED has been registered for 8 years. Current directors include PAYNE, James Anthony, TWELVES, William Mark David, WAITE, Sophie Victoria.

Company Number
11057025
Status
active
Type
ltd
Incorporated
9 November 2017
Age
8 years
Address
Offices 5-7 Lumford Mill Riverside Business Park, Bakewell, DE45 1GS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
PAYNE, James Anthony, TWELVES, William Mark David, WAITE, Sophie Victoria
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTON ENERGY LIMITED

LITTON ENERGY LIMITED is an active company incorporated on 9 November 2017 with the registered office located in Bakewell. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LITTON ENERGY LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

11057025

LTD Company

Age

8 Years

Incorporated 9 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

LITTON RENEWABLE ENERGY LIMITED
From: 9 November 2017To: 10 January 2018
Contact
Address

Offices 5-7 Lumford Mill Riverside Business Park Buxton Road Bakewell, DE45 1GS,

Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Jan 21
Director Left
Oct 21
Director Joined
Apr 22
Director Joined
Aug 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

STARK, William

Active
Riverside Business Park, BakewellDE45 1GS
Secretary
Appointed 01 Apr 2021

PAYNE, James Anthony

Active
Riverside Business Park, BakewellDE45 1GS
Born January 1974
Director
Appointed 01 Aug 2023

TWELVES, William Mark David

Active
Riverside Business Park, BakewellDE45 1GS
Born November 1962
Director
Appointed 09 Nov 2017

WAITE, Sophie Victoria

Active
Riverside Business Park, BakewellDE45 1GS
Born October 1990
Director
Appointed 01 Apr 2022

SHADFORTH, Jennifer Karen

Resigned
Riverside Business Park, BakewellDE45 1GS
Secretary
Appointed 09 Nov 2017
Resigned 31 Mar 2021

RATCLIFFE, Helen Jacqueline

Resigned
Riverside Business Park, BakewellDE45 1GS
Born January 1987
Director
Appointed 01 Jan 2021
Resigned 12 Oct 2021

Persons with significant control

1

Riverside Business Park, BakewellDE45 1GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Nov 2017
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Resolution
10 January 2018
RESOLUTIONSResolutions
Incorporation Company
9 November 2017
NEWINCIncorporation