Background WavePink WaveYellow Wave

ADELA ENERGY LTD (11621670)

ADELA ENERGY LTD (11621670) is an active UK company. incorporated on 14 October 2018. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ADELA ENERGY LTD has been registered for 7 years. Current directors include HENRIKSEN, Johan Askehave, SPENCER, Benjamin William Vennegaard, TITTLEY, Paul and 1 others.

Company Number
11621670
Status
active
Type
ltd
Incorporated
14 October 2018
Age
7 years
Address
Strelley Hall Main Street, Nottingham, NG8 6PE
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
HENRIKSEN, Johan Askehave, SPENCER, Benjamin William Vennegaard, TITTLEY, Paul, WHITE, Graham Edward
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADELA ENERGY LTD

ADELA ENERGY LTD is an active company incorporated on 14 October 2018 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ADELA ENERGY LTD was registered 7 years ago.(SIC: 46900)

Status

active

Active since 7 years ago

Company No

11621670

LTD Company

Age

7 Years

Incorporated 14 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 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

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Strelley Hall Main Street Strelley Nottingham, NG8 6PE,

Previous Addresses

13-14 Orchard Street Bristol BS1 5EH United Kingdom
From: 14 October 2018To: 22 October 2019
Timeline

4 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

HENRIKSEN, Johan Askehave

Active
Main Street, NottinghamNG8 6PE
Born June 1990
Director
Appointed 14 Oct 2018

SPENCER, Benjamin William Vennegaard

Active
Main Street, NottinghamNG8 6PE
Born February 1989
Director
Appointed 14 Oct 2018

TITTLEY, Paul

Active
Main Street, NottinghamNG8 6PE
Born April 1982
Director
Appointed 21 Dec 2018

WHITE, Graham Edward

Active
Main Street, NottinghamNG8 6PE
Born June 1969
Director
Appointed 21 Dec 2018

Persons with significant control

2

Main Street, NottinghamNG8 6PE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2018

Outlook Energy Holdings Limited

Active
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 January 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
14 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 January 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
14 October 2018
NEWINCIncorporation