Background WavePink WaveYellow Wave

ENERGIA MANAGED SERVICES LIMITED (11115466)

ENERGIA MANAGED SERVICES LIMITED (11115466) is an active UK company. incorporated on 18 December 2017. with registered office in Lytham St. Annes. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ENERGIA MANAGED SERVICES LIMITED has been registered for 8 years. Current directors include ELLIS, Thomas David, JONES, Christopher Michael, PRIESTLEY, Dale Russell Shaun.

Company Number
11115466
Status
active
Type
ltd
Incorporated
18 December 2017
Age
8 years
Address
Jubilee House, Lytham St. Annes, FY8 5FT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ELLIS, Thomas David, JONES, Christopher Michael, PRIESTLEY, Dale Russell Shaun
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGIA MANAGED SERVICES LIMITED

ENERGIA MANAGED SERVICES LIMITED is an active company incorporated on 18 December 2017 with the registered office located in Lytham St. Annes. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ENERGIA MANAGED SERVICES LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11115466

LTD Company

Age

8 Years

Incorporated 18 December 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 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Jubilee House East Beach Lytham St. Annes, FY8 5FT,

Timeline

4 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
Dec 19
Owner Exit
Dec 22
New Owner
Dec 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

ELLIS, Thomas David

Active
East Beach, Lytham St. AnnesFY8 5FT
Born February 1980
Director
Appointed 18 Dec 2017

JONES, Christopher Michael

Active
East Beach, Lytham St. AnnesFY8 5FT
Born December 1963
Director
Appointed 18 Dec 2017

PRIESTLEY, Dale Russell Shaun

Active
East Beach, Lytham St. AnnesFY8 5FT
Born November 1967
Director
Appointed 18 Dec 2017

Persons with significant control

3

1 Active
2 Ceased
Douglas, Isle Of ManIM99 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2019
Ceased 09 Dec 2022
East Beach, Lytham St AnnesFY8 5FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2017
Ceased 01 Oct 2019

Mr Dale Russell Shaun Priestley

Active
East Beach, Lytham St. AnnesFY8 5FT
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
18 December 2017
NEWINCIncorporation