Background WavePink WaveYellow Wave

CALENERGY RESOURCES (UK) LIMITED (11999607)

CALENERGY RESOURCES (UK) LIMITED (11999607) is an active UK company. incorporated on 16 May 2019. with registered office in Newcastle Upon Tyne. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. CALENERGY RESOURCES (UK) LIMITED has been registered for 6 years. Current directors include ENMAN, Travis, FRANCE, Thomas Hugh, JONES, Alexander Patrick and 1 others.

Company Number
11999607
Status
active
Type
ltd
Incorporated
16 May 2019
Age
6 years
Address
2nd Floor, Lloyds Court, Newcastle Upon Tyne, NE1 6AF
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
ENMAN, Travis, FRANCE, Thomas Hugh, JONES, Alexander Patrick, JONES, Philip Antony, Dr
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALENERGY RESOURCES (UK) LIMITED

CALENERGY RESOURCES (UK) LIMITED is an active company incorporated on 16 May 2019 with the registered office located in Newcastle Upon Tyne. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. CALENERGY RESOURCES (UK) LIMITED was registered 6 years ago.(SIC: 06100, 06200)

Status

active

Active since 6 years ago

Company No

11999607

LTD Company

Age

6 Years

Incorporated 16 May 2019

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 16 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

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

AVALONIA ENERGY DEVELOPMENTS LIMITED
From: 16 May 2019To: 4 November 2019
Contact
Address

2nd Floor, Lloyds Court 78 Grey Street Newcastle Upon Tyne, NE1 6AF,

Previous Addresses

3rd Floor 55 Drury Lane London WC2B 5SQ England
From: 29 October 2019To: 14 October 2020
6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 16 May 2019To: 29 October 2019
Timeline

12 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Feb 21
Director Joined
Apr 22
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

RILEY, Jennifer Catherine

Active
Aketon Road, CastlefordWF10 5DS
Secretary
Appointed 07 Oct 2020

ENMAN, Travis

Active
78 Grey Street, Newcastle Upon TyneNE1 6AF
Born November 1974
Director
Appointed 07 Oct 2020

FRANCE, Thomas Hugh

Active
78 Grey Street, Newcastle Upon TyneNE1 6AF
Born January 1985
Director
Appointed 28 Oct 2019

JONES, Alexander Patrick

Active
78 Grey Street, Newcastle Upon TyneNE1 6AF
Born August 1985
Director
Appointed 14 Apr 2022

JONES, Philip Antony, Dr

Active
78 Grey Street, Newcastle Upon TyneNE1 6AF
Born October 1968
Director
Appointed 28 Oct 2019

ARMSTRONG, Graeme Daniel

Resigned
55 Drury Lane, LondonWC2B 5SQ
Secretary
Appointed 28 Oct 2019
Resigned 07 Oct 2020

STOREY, Robin Bolam

Resigned
55 Drury Lane, LondonWC2B 5SQ
Secretary
Appointed 16 Oct 2019
Resigned 28 Oct 2019

FIELDEN, Thomas Edward

Resigned
78 Grey Street, Newcastle Upon TyneNE1 6AF
Born November 1970
Director
Appointed 28 Oct 2019
Resigned 15 Feb 2021

HOCKEY, Andrew Raymond

Resigned
55 Drury Lane, LondonWC2B 5SQ
Born September 1959
Director
Appointed 16 May 2019
Resigned 28 Oct 2019

HUGHES, Mark Andrew

Resigned
55 Drury Lane, LondonWC2B 5SQ
Born November 1957
Director
Appointed 16 May 2019
Resigned 28 Oct 2019

SPARKES, Michael Jack

Resigned
55 Drury Lane, LondonWC2B 5SQ
Born November 1959
Director
Appointed 28 Oct 2019
Resigned 01 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
78 Grey Street, Newcastle Upon TyneNE1 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2019
60 Gracechurch Street, LondonEC3V 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 May 2019
Ceased 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Move Registers To Sail Company With New Address
15 September 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 December 2019
AA01Change of Accounting Reference Date
Resolution
4 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
4 November 2019
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 October 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 October 2019
AP03Appointment of Secretary
Incorporation Company
16 May 2019
NEWINCIncorporation