Background WavePink WaveYellow Wave

AUTH ENERGY LIMITED (11203504)

AUTH ENERGY LIMITED (11203504) is an active UK company. incorporated on 13 February 2018. with registered office in Fleet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AUTH ENERGY LIMITED has been registered for 8 years. Current directors include BORGES, Tereza Cristina, RODERICK, Matthew.

Company Number
11203504
Status
active
Type
ltd
Incorporated
13 February 2018
Age
8 years
Address
4 Ovington Drive, Fleet, GU51 1DF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BORGES, Tereza Cristina, RODERICK, Matthew
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTH ENERGY LIMITED

AUTH ENERGY LIMITED is an active company incorporated on 13 February 2018 with the registered office located in Fleet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AUTH ENERGY LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

11203504

LTD Company

Age

8 Years

Incorporated 13 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

N3RGY LIMITED
From: 13 February 2018To: 4 March 2025
Contact
Address

4 Ovington Drive Fleet, GU51 1DF,

Timeline

3 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Feb 18
New Owner
Apr 21
Owner Exit
Apr 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BORGES, Tereza Cristina

Active
Ovington Drive, FleetGU51 1DF
Born February 1966
Director
Appointed 13 Feb 2018

RODERICK, Matthew

Active
Ovington Drive, FleetGU51 1DF
Born July 1972
Director
Appointed 13 Feb 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Tereza Cristina Borges

Active
Ovington Drive, FleetGU51 1DF
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Apr 2021
Ovington Drive, FleetGU51 1DF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2018
Ceased 19 Apr 2021

Mr Matthew Roderick

Active
Ovington Drive, FleetGU51 1DF
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Certificate Change Of Name Company
4 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2019
CS01Confirmation Statement
Incorporation Company
13 February 2018
NEWINCIncorporation