Background WavePink WaveYellow Wave

HAWAII ENERGY LIMITED (11751893)

HAWAII ENERGY LIMITED (11751893) is an active UK company. incorporated on 7 January 2019. with registered office in Kingston Upon Thames. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. HAWAII ENERGY LIMITED has been registered for 7 years. Current directors include MEYER, Timothy, THOMPSON, Darren Lee.

Company Number
11751893
Status
active
Type
ltd
Incorporated
7 January 2019
Age
7 years
Address
145 London Road, Kingston Upon Thames, KT2 6SR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
MEYER, Timothy, THOMPSON, Darren Lee
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWAII ENERGY LIMITED

HAWAII ENERGY LIMITED is an active company incorporated on 7 January 2019 with the registered office located in Kingston Upon Thames. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. HAWAII ENERGY LIMITED was registered 7 years ago.(SIC: 35140)

Status

active

Active since 7 years ago

Company No

11751893

LTD Company

Age

7 Years

Incorporated 7 January 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

145 London Road Kingston Upon Thames, KT2 6SR,

Previous Addresses

C/O Harrison Clark Rickerbys Limited, 5 Deansway Worcester Worcestershire WR1 2JG England
From: 7 January 2019To: 24 June 2024
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
May 23
Director Left
May 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Owner Exit
May 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MEYER, Timothy

Active
London Road, Kingston Upon ThamesKT2 6SR
Born December 1953
Director
Appointed 01 May 2024

THOMPSON, Darren Lee

Active
London Road, Kingston Upon ThamesKT2 6SR
Born October 1969
Director
Appointed 01 May 2024

DYBALL ASSOCIATES LTD

Resigned
Deansway, WorcesterWR1 2JG
Corporate secretary
Appointed 07 Jan 2019
Resigned 01 May 2024

DYBALL, Andrew

Resigned
Deansway, WorcesterWR1 2JG
Born August 1958
Director
Appointed 07 Jan 2019
Resigned 31 May 2023

WATHEN, Steven John

Resigned
Deansway, WorcesterWR1 2JG
Born January 1981
Director
Appointed 17 May 2023
Resigned 01 May 2024

Persons with significant control

2

1 Active
1 Ceased
London Road, Kingston Upon ThamesKT2 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024
Deansway, WorcesterWR1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jan 2020
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
30 April 2024
MAMA
Resolution
30 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 January 2020
PSC09Update to PSC Statements
Incorporation Company
7 January 2019
NEWINCIncorporation