Background WavePink WaveYellow Wave

LON ENERGY 4 CONNECTION LIMITED (13328913)

LON ENERGY 4 CONNECTION LIMITED (13328913) is an active UK company. incorporated on 12 April 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LON ENERGY 4 CONNECTION LIMITED has been registered for 4 years. Current directors include ALDRIDGE, Nicholas John, MATTHEW, Sam Alexander John.

Company Number
13328913
Status
active
Type
ltd
Incorporated
12 April 2021
Age
4 years
Address
63 Bermondsey Street, London, SE1 3XF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ALDRIDGE, Nicholas John, MATTHEW, Sam Alexander John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LON ENERGY 4 CONNECTION LIMITED

LON ENERGY 4 CONNECTION LIMITED is an active company incorporated on 12 April 2021 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LON ENERGY 4 CONNECTION LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13328913

LTD Company

Age

4 Years

Incorporated 12 April 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

ENSO GREEN HOLDINGS Z LIMITED
From: 12 April 2021To: 17 October 2025
Contact
Address

63 Bermondsey Street London, SE1 3XF,

Previous Addresses

17th Floor Hylo 103-105 Bunhill Row London EC1Y 8LZ United Kingdom
From: 16 September 2024To: 17 October 2025
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 12 April 2021To: 16 September 2024
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Nov 21
Director Left
Dec 23
Director Joined
Dec 23
Director Left
May 24
Director Joined
May 24
Loan Secured
Aug 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ALDRIDGE, Nicholas John

Active
Bermondsey Street, LondonSE1 3XF
Born June 1978
Director
Appointed 22 Aug 2025

MATTHEW, Sam Alexander John

Active
Bermondsey Street, LondonSE1 3XF
Born October 1993
Director
Appointed 22 Aug 2025

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 12 Apr 2021
Resigned 06 Jul 2023

EWALD, Kelvin Matthew

Resigned
Bermondsey Street, LondonSE1 3XF
Born April 1990
Director
Appointed 30 Nov 2023
Resigned 22 Aug 2025

FLANAGAN, Martina

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1986
Director
Appointed 12 Apr 2021
Resigned 30 Nov 2023

HARBO, Nikolaj

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1974
Director
Appointed 12 Apr 2021
Resigned 14 Nov 2021

KING, Andrew Gordon

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1974
Director
Appointed 12 Apr 2021
Resigned 20 May 2024

REES, Bleddyn William Vaughan

Resigned
Bermondsey Street, LondonSE1 3XF
Born March 1985
Director
Appointed 20 May 2024
Resigned 22 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Bermondsey Street, LondonSE1 3XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2025
103-105 Bunhill Row, LondonEC1Y 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2021
Ceased 22 Aug 2025
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Memorandum Articles
8 December 2025
MAMA
Resolution
8 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Certificate Change Of Name Company
17 October 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
17 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 April 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Incorporation Company
12 April 2021
NEWINCIncorporation