Background WavePink WaveYellow Wave

ALBIREO ENERGY INTERNATIONAL LIMITED (13350872)

ALBIREO ENERGY INTERNATIONAL LIMITED (13350872) is an active UK company. incorporated on 22 April 2021. with registered office in Chelmsford. The company operates in the Construction sector, engaged in electrical installation. ALBIREO ENERGY INTERNATIONAL LIMITED has been registered for 4 years. Current directors include FOWLER, Nigel John, FREEMAN, Brad, WASH, Larry Greg.

Company Number
13350872
Status
active
Type
ltd
Incorporated
22 April 2021
Age
4 years
Address
Swift House, Ground Floor, Chelmsford, CM1 1GU
Industry Sector
Construction
Business Activity
Electrical installation
Directors
FOWLER, Nigel John, FREEMAN, Brad, WASH, Larry Greg
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBIREO ENERGY INTERNATIONAL LIMITED

ALBIREO ENERGY INTERNATIONAL LIMITED is an active company incorporated on 22 April 2021 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in electrical installation. ALBIREO ENERGY INTERNATIONAL LIMITED was registered 4 years ago.(SIC: 43210)

Status

active

Active since 4 years ago

Company No

13350872

LTD Company

Age

4 Years

Incorporated 22 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Swift House, Ground Floor 18 Hoffmanns Way Chelmsford, CM1 1GU,

Previous Addresses

75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom
From: 30 April 2024To: 19 March 2025
Unit 7 Hever Road Edenbridge TN8 5EA England
From: 22 April 2021To: 30 April 2024
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 23
Director Joined
May 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Dec 24
Director Left
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FOWLER, Nigel John

Active
18 Hoffmanns Way, ChelmsfordCM1 1GU
Born July 1969
Director
Appointed 22 Apr 2024

FREEMAN, Brad

Active
18 Hoffmanns Way, ChelmsfordCM1 1GU
Born February 1965
Director
Appointed 27 Mar 2024

WASH, Larry Greg

Active
18 Hoffmanns Way, ChelmsfordCM1 1GU
Born July 1961
Director
Appointed 15 May 2023

COKER, Paul Rowan

Resigned
Springfield Road, ChelmsfordCM2 6JB
Born June 1974
Director
Appointed 26 Apr 2021
Resigned 26 Apr 2024

KING, Alan Steven

Resigned
Springfield Road, ChelmsfordCM2 6JB
Born May 1973
Director
Appointed 26 Apr 2021
Resigned 31 Dec 2024

MORRIS, Ian David

Resigned
Phoenix Building, Sywell Aerodrome, NorthamptonNN6 0BN
Born June 1982
Director
Appointed 26 Apr 2021
Resigned 30 Sept 2024

RICHARDS, Jason

Resigned
Hever Road, EdenbridgeTN8 5EA
Born June 1970
Director
Appointed 22 Apr 2021
Resigned 03 Feb 2023

ROGERS, Phil

Resigned
Hever Road, EdenbridgeTN8 5EA
Born January 1954
Director
Appointed 22 Apr 2021
Resigned 26 Mar 2024

Persons with significant control

1

Albireo Energy Llc

Active
Sandy Drive, Newark19713

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2022
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
25 May 2023
RP04AP01RP04AP01
Gazette Filings Brought Up To Date
17 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2022
PSC03Notification of Other Registrable Person PSC
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
21 June 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Incorporation Company
22 April 2021
NEWINCIncorporation