Background WavePink WaveYellow Wave

F & S ENERGY ASSET HOLDINGS LIMITED (11644592)

F & S ENERGY ASSET HOLDINGS LIMITED (11644592) is an active UK company. incorporated on 26 October 2018. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. F & S ENERGY ASSET HOLDINGS LIMITED has been registered for 7 years. Current directors include FUNNELL, Steven Nicholas, SALI, Imtiaaz.

Company Number
11644592
Status
active
Type
ltd
Incorporated
26 October 2018
Age
7 years
Address
87 - 91 Springfield Road Springfield Road, Chelmsford, CM2 6JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FUNNELL, Steven Nicholas, SALI, Imtiaaz
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F & S ENERGY ASSET HOLDINGS LIMITED

F & S ENERGY ASSET HOLDINGS LIMITED is an active company incorporated on 26 October 2018 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. F & S ENERGY ASSET HOLDINGS LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11644592

LTD Company

Age

7 Years

Incorporated 26 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

87 - 91 Springfield Road Springfield Road Chelmsford, CM2 6JL,

Previous Addresses

Oliver House 23 Hall Street Chelmsford Essex CM2 0HG England
From: 26 October 2018To: 30 October 2019
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Funding Round
Sept 24
Owner Exit
Oct 25
Owner Exit
Oct 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

FUNNELL, Steven Nicholas

Active
Hall Street, ChelmsfordCM2 0HG
Born October 1970
Director
Appointed 26 Oct 2018

SALI, Imtiaaz

Active
Hall Street, ChelmsfordCM2 0HG
Born December 1981
Director
Appointed 26 Oct 2018

Persons with significant control

3

1 Active
2 Ceased
ChelmsfordCM2 6JL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2025

Mr Steven Nicholas Funnell

Ceased
Hall Street, ChelmsfordCM2 0HG
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2018
Ceased 03 Apr 2025

Mr Imtiaaz Sali

Ceased
Hall Street, ChelmsfordCM2 0HG
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2018
Ceased 03 Apr 2025
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
22 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2018
NEWINCIncorporation