Background WavePink WaveYellow Wave

EENERGY HOLDINGS LIMITED (12263963)

EENERGY HOLDINGS LIMITED (12263963) is an active UK company. incorporated on 15 October 2019. 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.. EENERGY HOLDINGS LIMITED has been registered for 6 years. Current directors include BURTON, Nigel John, Dr, GAHAN, John, NICHOLL, David William and 1 others.

Company Number
12263963
Status
active
Type
ltd
Incorporated
15 October 2019
Age
6 years
Address
20 St. Thomas Street, London, SE1 9RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BURTON, Nigel John, Dr, GAHAN, John, NICHOLL, David William, SINCLAIR, Harvey Ian
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EENERGY HOLDINGS LIMITED

EENERGY HOLDINGS LIMITED is an active company incorporated on 15 October 2019 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.. EENERGY HOLDINGS LIMITED was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

12263963

LTD Company

Age

6 Years

Incorporated 15 October 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 13 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

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

EENERGY GROUP LIMITED
From: 15 October 2019To: 8 January 2020
Contact
Address

20 St. Thomas Street London, SE1 9RS,

Previous Addresses

32 Threadneedle Street London EC2R 8AY England
From: 2 April 2020To: 30 June 2022
1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom
From: 15 October 2019To: 2 April 2020
Timeline

21 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Apr 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Nov 20
Funding Round
Nov 20
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Loan Secured
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Sept 24
Director Joined
Oct 24
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BURTON, Nigel John, Dr

Active
St. Thomas Street, LondonSE1 9RS
Born February 1958
Director
Appointed 30 Jun 2020

GAHAN, John

Active
St. Thomas Street, LondonSE1 9RS
Born January 1970
Director
Appointed 01 Oct 2024

NICHOLL, David William

Active
St. Thomas Street, LondonSE1 9RS
Born September 1969
Director
Appointed 30 Jun 2020

SINCLAIR, Harvey Ian

Active
St. Thomas Street, LondonSE1 9RS
Born October 1971
Director
Appointed 30 Jun 2020

GOLDSMITH, Crispin Kinglake

Resigned
St. Thomas Street, LondonSE1 9RS
Born June 1976
Director
Appointed 31 Jul 2022
Resigned 30 Sept 2024

WILLIAMS, Richard Mark

Resigned
St. Thomas Street, LondonSE1 9RS
Born January 1967
Director
Appointed 15 Oct 2019
Resigned 31 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
London Wall, LondonEC2M 5PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2020

Mr Richard Mark Williams

Ceased
Threadneedle Street, LondonEC2R 8AY
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2019
Ceased 20 Mar 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Memorandum Articles
4 March 2022
MAMA
Resolution
4 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2020
SH01Allotment of Shares
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
2 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Resolution
8 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
8 January 2020
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
16 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
15 October 2019
NEWINCIncorporation