Background WavePink WaveYellow Wave

NERTH ENERGY LIMITED (12014257)

NERTH ENERGY LIMITED (12014257) is an active UK company. incorporated on 23 May 2019. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NERTH ENERGY LIMITED has been registered for 6 years. Current directors include DESAI, Vinay, THAMES STREET SERVICES LIMITED.

Company Number
12014257
Status
active
Type
ltd
Incorporated
23 May 2019
Age
6 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DESAI, Vinay, THAMES STREET SERVICES LIMITED
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NERTH ENERGY LIMITED

NERTH ENERGY LIMITED is an active company incorporated on 23 May 2019 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. NERTH ENERGY LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12014257

LTD Company

Age

6 Years

Incorporated 23 May 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 2 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Stret London EC3R 6HD England
From: 23 May 2019To: 2 October 2024
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Jul 19
Director Joined
Apr 20
Director Left
Jan 21
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Apr 23
Director Joined
Apr 23
Loan Cleared
Mar 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Apr 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DESAI, Vinay

Active
Lower Thames Street, LondonEC3R 6EN
Born February 1990
Director
Appointed 10 Oct 2024

THAMES STREET SERVICES LIMITED

Active
Lower Thames Street, LondonEC3R 6EN
Corporate director
Appointed 06 Apr 2020

CASTIGLIONI, Roberto

Resigned
St Magnus House, LondonEC3R 6HD
Born July 1976
Director
Appointed 05 Oct 2022
Resigned 05 Oct 2022

CASUCCIO, Roberto

Resigned
Lower Thames Street, LondonEC3R 6EN
Born October 1989
Director
Appointed 05 Oct 2022
Resigned 10 Oct 2024

TINGLE, Matthew Howard

Resigned
St Magnus House, LondonEC3R 6HD
Born March 1985
Director
Appointed 23 May 2019
Resigned 22 Jan 2021

WILLIAMS, Tom Sean

Resigned
St Magnus House, LondonEC3R 6HD
Born October 1975
Director
Appointed 23 May 2019
Resigned 05 Oct 2022

Persons with significant control

1

Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Resolution
11 April 2025
RESOLUTIONSResolutions
Memorandum Articles
11 April 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
2 October 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
10 January 2024
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 May 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
6 April 2020
AP02Appointment of Corporate Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Incorporation Company
23 May 2019
NEWINCIncorporation