Background WavePink WaveYellow Wave

WELINK ENERGY ITALY 2 (UK) LIMITED (13054442)

WELINK ENERGY ITALY 2 (UK) LIMITED (13054442) is an active UK company. incorporated on 1 December 2020. with registered office in Manchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WELINK ENERGY ITALY 2 (UK) LIMITED has been registered for 5 years. Current directors include MCATEER, Michael.

Company Number
13054442
Status
active
Type
ltd
Incorporated
1 December 2020
Age
5 years
Address
3 Hardman Square, Manchester, M3 3EB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MCATEER, Michael
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELINK ENERGY ITALY 2 (UK) LIMITED

WELINK ENERGY ITALY 2 (UK) LIMITED is an active company incorporated on 1 December 2020 with the registered office located in Manchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WELINK ENERGY ITALY 2 (UK) LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

13054442

LTD Company

Age

5 Years

Incorporated 1 December 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 December 2024 (1 year ago)

Next Due

Due by 14 December 2025
For period ending 30 November 2025
Contact
Address

3 Hardman Square Manchester, M3 3EB,

Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Jul 21
Director Left
May 22
Loan Secured
Dec 22
Director Left
May 25
Director Left
May 25
Director Joined
May 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCATEER, Michael

Active
City Quay, Dublin 2
Born December 1968
Director
Appointed 08 May 2025

DODGE, Andrew Simon Gregory

Resigned
Hardman Square, ManchesterM3 3EB
Born January 1969
Director
Appointed 12 Jul 2021
Resigned 12 May 2022

MURPHY, John

Resigned
Hardman Square, ManchesterM3 3EB
Born June 1963
Director
Appointed 12 Jul 2021
Resigned 08 May 2025

O'NEILL, Barry Michael

Resigned
Hardman Square, ManchesterM3 3EB
Born August 1969
Director
Appointed 01 Dec 2020
Resigned 08 May 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Barry Michael O'Neill

Ceased
Hardman Square, ManchesterM3 3EB
Born August 1969

Nature of Control

Right to appoint and remove directors
Notified 01 Dec 2020
Ceased 01 Dec 2020
Hardman Square, ManchesterM3 3EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

22

Memorandum Articles
7 July 2025
MAMA
Resolution
21 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Accounts With Accounts Type Small
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Memorandum Articles
12 May 2022
MAMA
Resolution
12 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
1 December 2020
NEWINCIncorporation