Background WavePink WaveYellow Wave

FIRMA ENERGY LTD (13277387)

FIRMA ENERGY LTD (13277387) is a dissolved UK company. incorporated on 19 March 2021. with registered office in Elland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FIRMA ENERGY LTD has been registered for 5 years. Current directors include JONES, Andrew Richard, JONES, Justine Claire, SALTER, Rufus La Roche and 1 others.

Company Number
13277387
Status
dissolved
Type
ltd
Incorporated
19 March 2021
Age
5 years
Address
Riverside Mills, Elland, HX5 0RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JONES, Andrew Richard, JONES, Justine Claire, SALTER, Rufus La Roche, SALTER, Verity Charlotte
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRMA ENERGY LTD

FIRMA ENERGY LTD is an dissolved company incorporated on 19 March 2021 with the registered office located in Elland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FIRMA ENERGY LTD was registered 5 years ago.(SIC: 70229)

Status

dissolved

Active since 5 years ago

Company No

13277387

LTD Company

Age

5 Years

Incorporated 19 March 2021

Size

N/A

Accounts

ARD: 5/4

Up to Date

Last Filed

Made up to 5 April 2024 (2 years ago)
Submitted on 14 November 2024 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 17 October 2024 (1 year ago)
Submitted on 17 October 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

QUADRA ENERGY LTD
From: 19 March 2021To: 23 March 2021
Contact
Address

Riverside Mills Saddleworth Road Elland, HX5 0RY,

Previous Addresses

7 Park Row Leeds LS1 5HD
From: 10 February 2022To: 2 November 2024
1200 Thorpe Park Leeds LS15 8ZA England
From: 7 April 2021To: 10 February 2022
20-22 Wenlock Road London N1 7GU England
From: 19 March 2021To: 7 April 2021
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Mar 22
Loan Cleared
Feb 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Funding Round
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

JONES, Andrew Richard

Active
7 Park Row, LeedsLS1 5HD
Born August 1974
Director
Appointed 19 Mar 2021

JONES, Justine Claire

Active
7 Park Row, LeedsLS1 5HD
Born April 1972
Director
Appointed 19 Mar 2021

SALTER, Rufus La Roche

Active
7 Park Row, LeedsLS1 5HD
Born April 1981
Director
Appointed 19 Mar 2021

SALTER, Verity Charlotte

Active
7 Park Row, LeedsLS1 5HD
Born November 1980
Director
Appointed 19 Mar 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Rufus La Roche Salter

Ceased
7 Park Row, LeedsLS1 5HD
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2021
Ceased 19 Mar 2021

Mr Andrew Richard Jones

Ceased
7 Park Row, LeedsLS1 5HD
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2021
Ceased 19 Mar 2021
Fundings
Financials
Latest Activities

Filing History

31

Gazette Dissolved Liquidation
6 January 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
6 October 2025
LIQ13LIQ13
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
2 November 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
2 November 2024
600600
Resolution
2 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
17 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Capital Allotment Shares
17 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 March 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Change To A Person With Significant Control
1 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Resolution
23 March 2021
RESOLUTIONSResolutions
Incorporation Company
19 March 2021
NEWINCIncorporation