Background WavePink WaveYellow Wave

EENERGY SERVICES UK LIMITED (11217759)

EENERGY SERVICES UK LIMITED (11217759) is an active UK company. incorporated on 21 February 2018. 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.. EENERGY SERVICES UK LIMITED has been registered for 8 years.

Company Number
11217759
Status
active
Type
ltd
Incorporated
21 February 2018
Age
8 years
Address
20 St. Thomas Street, London, SE1 9RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EENERGY SERVICES UK LIMITED

EENERGY SERVICES UK LIMITED is an active company incorporated on 21 February 2018 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.. EENERGY SERVICES UK LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

11217759

LTD Company

Age

8 Years

Incorporated 21 February 2018

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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

ELIGHT U.K LIMITED
From: 31 August 2018To: 1 July 2022
ELIGHT WORKS LIMITED
From: 21 February 2018To: 31 August 2018
Contact
Address

20 St. Thomas Street London, SE1 9RS,

Previous Addresses

32 Threadneedle Street London EC2R 8AY United Kingdom
From: 5 March 2018To: 30 June 2022
22 Station Road Cambridge CB1 2JD England
From: 21 February 2018To: 5 March 2018
Daedalus House Station Road Cambridge Cambridgeshire CB1 2RE England
From: 21 February 2018To: 21 February 2018
Timeline

31 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Feb 18
Funding Round
Feb 18
New Owner
Apr 18
Director Joined
May 18
Funding Round
May 18
Owner Exit
Mar 19
Loan Secured
Jun 19
Loan Secured
Sept 19
Loan Cleared
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Nov 20
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Secured
Apr 22
Director Joined
Aug 22
Director Left
Aug 22
Loan Secured
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Feb 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Mar 26
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2024
AAAnnual Accounts
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Legacy
2 August 2022
AGREEMENT2AGREEMENT2
Legacy
2 August 2022
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
1 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
11 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
24 September 2020
MAMA
Resolution
24 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
3 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
3 December 2018
AA01Change of Accounting Reference Date
Resolution
31 August 2018
RESOLUTIONSResolutions
Resolution
7 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Capital Allotment Shares
1 March 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Incorporation Company
21 February 2018
NEWINCIncorporation