Background WavePink WaveYellow Wave

AW ENERGY LIMITED (12421333)

AW ENERGY LIMITED (12421333) is an active UK company. incorporated on 23 January 2020. with registered office in Leighton Buzzard. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AW ENERGY LIMITED has been registered for 6 years. Current directors include AUSTEN, Jon Martin, BYRNE, Patrick Joseph, DENVIR, Paul Michael and 4 others.

Company Number
12421333
Status
active
Type
ltd
Incorporated
23 January 2020
Age
6 years
Address
4 Vimy Court, Leighton Buzzard, LU7 1FG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AUSTEN, Jon Martin, BYRNE, Patrick Joseph, DENVIR, Paul Michael, FAIRLIE, John, GROVES, Katie, WHITE, Jeremy Mark, WHITE, Matthew Charles
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AW ENERGY LIMITED

AW ENERGY LIMITED is an active company incorporated on 23 January 2020 with the registered office located in Leighton Buzzard. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AW ENERGY LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12421333

LTD Company

Age

6 Years

Incorporated 23 January 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

AW CONNECTIONS LIMITED
From: 23 January 2020To: 9 June 2022
Contact
Address

4 Vimy Court Vimy Road Leighton Buzzard, LU7 1FG,

Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Jun 22
Director Left
Aug 22
Director Joined
Dec 22
Director Joined
May 24
Director Joined
May 24
Director Left
Aug 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

AUSTEN, Jon Martin

Active
Vimy Road, Leighton BuzzardLU7 1FG
Born June 1956
Director
Appointed 01 May 2024

BYRNE, Patrick Joseph

Active
Vimy Road, Leighton BuzzardLU7 1FG
Born April 1949
Director
Appointed 01 May 2024

DENVIR, Paul Michael

Active
Vimy Road, Leighton BuzzardLU7 1FG
Born February 1964
Director
Appointed 29 Oct 2020

FAIRLIE, John

Active
Vimy Court, Leighton BuzzardLU7 1FG
Born October 1974
Director
Appointed 29 Nov 2022

GROVES, Katie

Active
Vimy Road, Leighton BuzzardLU7 1FG
Born May 1977
Director
Appointed 23 Jan 2020

WHITE, Jeremy Mark

Active
Vimy Road, Leighton BuzzardLU7 1FG
Born June 1963
Director
Appointed 29 Oct 2020

WHITE, Matthew Charles

Active
Vimy Road, Leighton BuzzardLU7 1FG
Born February 1965
Director
Appointed 29 Oct 2020

FOLL, Ian James Lea

Resigned
Vimy Road, Leighton BuzzardLU7 1FG
Born April 1965
Director
Appointed 29 Oct 2020
Resigned 31 Jul 2022

WILLIAMS, Robert Geoffrey

Resigned
Vimy Road, Leighton BuzzardLU7 1FG
Born December 1949
Director
Appointed 23 Jan 2020
Resigned 14 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
Vimy Road, Leighton BuzzardLU7 1FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022
Vimy Road, Leighton BuzzardLU7 1FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2020
Ceased 31 May 2022

Mr Robert Geoffrey Williams

Ceased
Vimy Road, Leighton BuzzardLU7 1FG
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2020
Ceased 22 Sept 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Change To A Person With Significant Control
11 July 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
9 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 June 2022
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2020
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
23 January 2020
NEWINCIncorporation