Background WavePink WaveYellow Wave

ZEUSA ENERGY LTD (12678477)

ZEUSA ENERGY LTD (12678477) is an active UK company. incorporated on 17 June 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. ZEUSA ENERGY LTD has been registered for 5 years. Current directors include AWDISH, Amin, AYOUB, Zian, FAFALIOS, Michael and 2 others.

Company Number
12678477
Status
active
Type
ltd
Incorporated
17 June 2020
Age
5 years
Address
115 Baker Street, London, W1U 6RT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
AWDISH, Amin, AYOUB, Zian, FAFALIOS, Michael, LITTLECHILD, Stephen Charles, Professor, SAWABINI, Ramez George
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEUSA ENERGY LTD

ZEUSA ENERGY LTD is an active company incorporated on 17 June 2020 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. ZEUSA ENERGY LTD was registered 5 years ago.(SIC: 35140)

Status

active

Active since 5 years ago

Company No

12678477

LTD Company

Age

5 Years

Incorporated 17 June 2020

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 1 December 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

DENEBA ENERGY SUPPLY LTD
From: 17 June 2020To: 27 November 2024
Contact
Address

115 Baker Street London, W1U 6RT,

Previous Addresses

Brisance House Exton Lane Chorley PR7 6AQ England
From: 18 November 2021To: 17 September 2024
Utilihouse East Terrace Chorley PR7 6TE England
From: 17 June 2020To: 18 November 2021
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Oct 24
Owner Exit
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
May 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

AWDISH, Amin

Active
Baker Street, LondonW1U 6RT
Born May 1994
Director
Appointed 02 Sept 2024

AYOUB, Zian

Active
Baker Street, LondonW1U 6RT
Born July 1980
Director
Appointed 02 Sept 2024

FAFALIOS, Michael

Active
Baker Street, LondonW1U 6RT
Born June 1979
Director
Appointed 16 Apr 2025

LITTLECHILD, Stephen Charles, Professor

Active
Baker Street, LondonW1U 6RT
Born August 1943
Director
Appointed 29 May 2025

SAWABINI, Ramez George

Active
Baker Street, LondonW1U 6RT
Born April 1956
Director
Appointed 16 Apr 2025

BRIDGE, Mathew

Resigned
East Terrace, ChorleyPR7 6TE
Born February 1990
Director
Appointed 17 Jun 2020
Resigned 02 Sept 2024

GREEN, Andrew Michael

Resigned
East Terrace, ChorleyPR7 6TE
Born August 1975
Director
Appointed 17 Jun 2020
Resigned 02 Sept 2024

HIRST, Matthew

Resigned
East Terrace, ChorleyPR7 6TE
Born June 1977
Director
Appointed 17 Jun 2020
Resigned 02 Sept 2024

Persons with significant control

3

1 Active
2 Ceased

Zeusa Ltd

Ceased
Baker Street, LondonW1U 6RT

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2024
Ceased 02 Sept 2024

Zeusa Ltd

Active
Baker Street, LondonW1U 6RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2024
East Terrace, ChorleyPR7 6TE

Nature of Control

Significant influence or control
Notified 17 Jun 2020
Ceased 02 Sept 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Certificate Change Of Name Company
27 November 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
20 October 2024
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Incorporation Company
17 June 2020
NEWINCIncorporation