Background WavePink WaveYellow Wave

SHEAF ENERGY LIMITED (13270168)

SHEAF ENERGY LIMITED (13270168) is an active UK company. incorporated on 16 March 2021. with registered office in Hove. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. SHEAF ENERGY LIMITED has been registered for 5 years. Current directors include CONSTANTINOU, Evripides, HAWKINS, Simon Andrew, TWOMEY, Christopher Michael Joseph.

Company Number
13270168
Status
active
Type
ltd
Incorporated
16 March 2021
Age
5 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
CONSTANTINOU, Evripides, HAWKINS, Simon Andrew, TWOMEY, Christopher Michael Joseph
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEAF ENERGY LIMITED

SHEAF ENERGY LIMITED is an active company incorporated on 16 March 2021 with the registered office located in Hove. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. SHEAF ENERGY LIMITED was registered 5 years ago.(SIC: 42220)

Status

active

Active since 5 years ago

Company No

13270168

LTD Company

Age

5 Years

Incorporated 16 March 2021

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 22 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

4 Thomas More Square C/-Generali Investments Holdings S.P.a (Uk Branch) London E1W 1YW England
From: 5 January 2024To: 1 August 2024
Floor 3, 4 Albemarle Street London W1S 4GA England
From: 16 December 2022To: 5 January 2024
189-193 Earls Court Road London SW5 9AN United Kingdom
From: 16 March 2021To: 16 December 2022
Timeline

26 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Jun 21
Director Left
Dec 21
Director Joined
Feb 22
Loan Secured
Mar 22
Owner Exit
Apr 22
Funding Round
Sept 22
Funding Round
Sept 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Jun 23
Owner Exit
Sept 23
Loan Secured
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Cleared
Feb 24
Director Left
Oct 24
Director Joined
Dec 24
2
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CONSTANTINOU, Evripides

Active
Church Road, HoveBN3 2DL
Born June 1968
Director
Appointed 21 Dec 2023

HAWKINS, Simon Andrew

Active
Church Road, HoveBN3 2DL
Born August 1958
Director
Appointed 20 Nov 2024

TWOMEY, Christopher Michael Joseph

Active
Church Road, HoveBN3 2DL
Born December 1984
Director
Appointed 21 Dec 2023

PROSSER, Terry

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Secretary
Appointed 16 Mar 2021
Resigned 16 Dec 2022

ATHERTON, Christopher James

Resigned
Earls Court Road, LondonSW5 9AN
Born February 1968
Director
Appointed 16 Mar 2021
Resigned 16 Dec 2022

BOWER, Andrew James William

Resigned
Earls Court Road, LondonSW5 9AN
Born May 1980
Director
Appointed 21 Jun 2021
Resigned 15 Dec 2021

CARMICHAEL, Neil Philip, Dr

Resigned
C/-Generali Investments Holdings S.P.A (Uk Branch), LondonE1W 1YW
Born October 1953
Director
Appointed 22 Feb 2023
Resigned 21 Dec 2023

HAMMES, Christo

Resigned
C/-Generali Investments Holdings S.P.A (Uk Branch), LondonE1W 1YW
Born June 1981
Director
Appointed 26 Jun 2023
Resigned 21 Dec 2023

PATRI, Michele

Resigned
Church Road, HoveBN3 2DL
Born June 1963
Director
Appointed 21 Dec 2023
Resigned 10 Oct 2024

POULTER, Scott

Resigned
C/-Generali Investments Holdings S.P.A (Uk Branch), LondonE1W 1YW
Born May 1968
Director
Appointed 16 Dec 2022
Resigned 21 Dec 2023

PRYOR, Philip

Resigned
Earls Court Road, LondonSW5 9AN
Born August 1968
Director
Appointed 31 Dec 2021
Resigned 16 Dec 2022

SHEAD, Alexander

Resigned
C/-Generali Investments Holdings S.P.A (Uk Branch), LondonE1W 1YW
Born July 1961
Director
Appointed 22 Feb 2023
Resigned 21 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2022
Hopkins Mead, ChelmsfordCM2 6SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2022
Ceased 16 Dec 2022
Earls Court Road, LondonSW5 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2021
Ceased 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 March 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
29 February 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 October 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2023
PSC02Notification of Relevant Legal Entity PSC
Second Filing Change Details Of A Person With Significant Control
3 August 2023
RP04PSC05RP04PSC05
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Resolution
11 January 2023
RESOLUTIONSResolutions
Memorandum Articles
11 January 2023
MAMA
Change Account Reference Date Company Current Shortened
22 December 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
16 March 2021
NEWINCIncorporation