Background WavePink WaveYellow Wave

SNRG LIMITED (11632286)

SNRG LIMITED (11632286) is an active UK company. incorporated on 19 October 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.. SNRG LIMITED has been registered for 7 years. Current directors include HUSSAIN, Shahid, SHAKHANOV, Sergey.

Company Number
11632286
Status
active
Type
ltd
Incorporated
19 October 2018
Age
7 years
Address
1 Giltspur Street, London, EC1A 9DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HUSSAIN, Shahid, SHAKHANOV, Sergey
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNRG LIMITED

SNRG LIMITED is an active company incorporated on 19 October 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.. SNRG LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11632286

LTD Company

Age

7 Years

Incorporated 19 October 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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

THE ENERGY NEIGHBOURHOOD LTD
From: 19 October 2018To: 3 December 2018
Contact
Address

1 Giltspur Street London, EC1A 9DD,

Previous Addresses

Orchard Hill the Common Potten End Berkhamsted Hertfordshire HP4 2QF United Kingdom
From: 19 October 2018To: 24 September 2024
Timeline

17 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Feb 19
Owner Exit
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Funding Round
May 22
Director Joined
Sept 24
Director Left
Sept 24
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HUSSAIN, Shahid

Active
The Common, BerkhamstedHP4 2QF
Born March 1955
Director
Appointed 19 Oct 2018

SHAKHANOV, Sergey

Active
Giltspur Street, LondonEC1A 9DD
Born August 1988
Director
Appointed 30 Aug 2024

CHAPMAN, Christopher William

Resigned
Merlewood, BracknellRG12 9PA
Secretary
Appointed 05 Dec 2019
Resigned 06 Dec 2019

ADAMI, Leonardo

Resigned
The Common, BerkhamstedHP4 2QF
Born May 1986
Director
Appointed 28 Apr 2022
Resigned 30 Aug 2024

BAYLISS, Carl Joseph

Resigned
The Common, BerkhamstedHP4 2QF
Born September 1977
Director
Appointed 04 Dec 2019
Resigned 12 Mar 2021

HELLMAN, Heidi Krista

Resigned
The Common, BerkhamstedHP4 2QF
Born June 1968
Director
Appointed 12 Aug 2020
Resigned 27 Jul 2021

LENZA, Americo Carmine

Resigned
The Common, BerkhamstedHP4 2QF
Born July 1974
Director
Appointed 30 Mar 2021
Resigned 28 Apr 2022

MAITRA, Sudeep

Resigned
34 Priory Avenue, LondonW4 1TY
Born August 1975
Director
Appointed 19 Oct 2018
Resigned 05 Feb 2019

ROSS, Joanne Elizabeth

Resigned
The Common, BerkhamstedHP4 2QF
Born August 1977
Director
Appointed 03 Aug 2021
Resigned 28 Apr 2022

TUDOR, Jonathan Simon

Resigned
The Common, BerkhamstedHP4 2QF
Born May 1971
Director
Appointed 04 Dec 2019
Resigned 06 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Giltspur Street, LondonEC1A 9DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2019

Shahid Hussain

Ceased
The Common, BerkhamstedHP4 2QF
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2018
Ceased 12 Nov 2019
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
9 September 2022
RP04SH01RP04SH01
Resolution
31 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
27 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 October 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 October 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Resolution
3 December 2018
RESOLUTIONSResolutions
Incorporation Company
19 October 2018
NEWINCIncorporation