Background WavePink WaveYellow Wave

EAST ANGLIA ONE NORTH LIMITED (11121800)

EAST ANGLIA ONE NORTH LIMITED (11121800) is an active UK company. incorporated on 21 December 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EAST ANGLIA ONE NORTH LIMITED has been registered for 8 years. Current directors include JORDAN, Charles John, OVENS, Ross Andrew, ROSSI, Marc Domenico.

Company Number
11121800
Status
active
Type
ltd
Incorporated
21 December 2017
Age
8 years
Address
3rd Floor 1 Tudor Street, London, EC4Y 0AH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
JORDAN, Charles John, OVENS, Ross Andrew, ROSSI, Marc Domenico
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST ANGLIA ONE NORTH LIMITED

EAST ANGLIA ONE NORTH LIMITED is an active company incorporated on 21 December 2017 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EAST ANGLIA ONE NORTH LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

11121800

LTD Company

Age

8 Years

Incorporated 21 December 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 1 October 2025 (6 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

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

3rd Floor 1 Tudor Street London, EC4Y 0AH,

Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Director Left
May 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Sept 23
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

REDARES, Jacqueline

Active
1 Tudor Street, LondonEC4Y 0AH
Secretary
Appointed 02 Jul 2024

JORDAN, Charles John

Active
1 Tudor Street, LondonEC4Y 0AH
Born September 1975
Director
Appointed 21 Oct 2021

OVENS, Ross Andrew

Active
1 Tudor Street, LondonEC4Y 0AH
Born September 1980
Director
Appointed 25 Aug 2023

ROSSI, Marc Domenico

Active
1 Tudor Street, LondonEC4Y 0AH
Born October 1967
Director
Appointed 06 Nov 2024

ARMSTRONG, Angus Stuart

Resigned
1 Tudor Street, LondonEC4Y 0AH
Secretary
Appointed 15 Feb 2019
Resigned 23 Dec 2021

COYLE, Fiona

Resigned
1 Tudor Street, LondonEC4Y 0AH
Secretary
Appointed 04 Nov 2022
Resigned 09 Aug 2023

FAIRLEY, Rebecca

Resigned
1 Tudor Street, LondonEC4Y 0AH
Secretary
Appointed 23 Dec 2021
Resigned 28 Oct 2022

PHILIP, Andrew

Resigned
1 Tudor Street, LondonEC4Y 0AH
Secretary
Appointed 21 Dec 2017
Resigned 15 Feb 2019

RITCHIE, David

Resigned
1 Tudor Street, LondonEC4Y 0AH
Secretary
Appointed 25 Aug 2023
Resigned 02 Jul 2024

ANDERSON, Keith Stuart

Resigned
1 Tudor Street, LondonEC4Y 0AH
Born September 1964
Director
Appointed 21 Dec 2017
Resigned 02 May 2018

CHALMERS WHITE, Heather

Resigned
1 Tudor Street, LondonEC4Y 0AH
Born October 1964
Director
Appointed 15 Feb 2019
Resigned 06 Nov 2024

COLE, Jonathan Thomas Kirkwood

Resigned
1 Tudor Street, LondonEC4Y 0AH
Born April 1977
Director
Appointed 21 Dec 2017
Resigned 04 Oct 2021

SCOTT, Roy

Resigned
1 Tudor Street, LondonEC4Y 0AH
Born August 1964
Director
Appointed 21 Dec 2017
Resigned 31 Jan 2019

Persons with significant control

1

Lanyon Place, BelfastBT1 3LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 July 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Resolution
30 November 2022
RESOLUTIONSResolutions
Memorandum Articles
30 November 2022
MAMA
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Incorporation Company
21 December 2017
NEWINCIncorporation