Background WavePink WaveYellow Wave

UTAH ENERGY LIMITED (12885059)

UTAH ENERGY LIMITED (12885059) is an active UK company. incorporated on 17 September 2020. with registered office in Woodford Green. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. UTAH ENERGY LIMITED has been registered for 5 years. Current directors include AFZAL, Muhammad, MUGHAL, Momna, WAHEED, Muhammad Adil.

Company Number
12885059
Status
active
Type
ltd
Incorporated
17 September 2020
Age
5 years
Address
Unit 1 Orbital Centre, Woodford Green, IG8 8HH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
AFZAL, Muhammad, MUGHAL, Momna, WAHEED, Muhammad Adil
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTAH ENERGY LIMITED

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

Status

active

Active since 5 years ago

Company No

12885059

LTD Company

Age

5 Years

Incorporated 17 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Unit 1 Orbital Centre Southend Road Woodford Green, IG8 8HH,

Previous Addresses

Unit 1 Orbital Centre Unit 1 Orbital Centre, Southend Road, Woodford Green IG8 8HH England
From: 19 February 2026To: 19 February 2026
145 London Road Kingston upon Thames KT2 6SR England
From: 24 June 2024To: 19 February 2026
C/O Harrison Clark Rickerbys Limited, 5 Deansway Worcester Worcestershire WR1 2JG England
From: 17 September 2020To: 24 June 2024
Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
May 23
Director Left
May 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Owner Exit
May 24
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AFZAL, Muhammad

Active
Orbital Centre, Woodford GreenIG8 8HH
Born July 1972
Director
Appointed 19 Feb 2026

MUGHAL, Momna

Active
Orbital Centre, Woodford GreenIG8 8HH
Born October 2001
Director
Appointed 19 Feb 2026

WAHEED, Muhammad Adil

Active
Orbital Centre, Woodford GreenIG8 8HH
Born June 1984
Director
Appointed 19 Feb 2026

DYBALL ASSOCIATES LTD

Resigned
Deansway, WorcesterWR1 2JG
Corporate secretary
Appointed 17 Sept 2020
Resigned 01 May 2024

DYBALL, Andrew

Resigned
Deansway, WorcesterWR1 2JG
Born August 1958
Director
Appointed 17 Sept 2020
Resigned 31 May 2023

MEYER, Timothy

Resigned
London Road, Kingston Upon ThamesKT2 6SR
Born December 1953
Director
Appointed 01 May 2024
Resigned 19 Feb 2026

THOMPSON, Darren Lee

Resigned
London Road, Kingston Upon ThamesKT2 6SR
Born October 1969
Director
Appointed 01 May 2024
Resigned 19 Feb 2026

WATHEN, Steven John

Resigned
Deansway, WorcesterWR1 2JG
Born January 1981
Director
Appointed 17 May 2023
Resigned 01 May 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Muhammad Afzal

Active
Orbital Centre, Woodford GreenIG8 8HH
Born July 1972

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 19 Feb 2026
London Road, Kingston Upon ThamesKT2 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024
Ceased 19 Feb 2026
Deansway, WorcesterWR1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2020
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

34

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 April 2024
RESOLUTIONSResolutions
Memorandum Articles
30 April 2024
MAMA
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 September 2021
PSC09Update to PSC Statements
Incorporation Company
17 September 2020
NEWINCIncorporation