Background WavePink WaveYellow Wave

ENERGY B PLC (13508782)

ENERGY B PLC (13508782) is an active UK company. incorporated on 13 July 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENERGY B PLC has been registered for 4 years. Current directors include COLVILLE, Jonathan Charles, RITSON, Neil.

Company Number
13508782
Status
active
Type
plc
Incorporated
13 July 2021
Age
4 years
Address
6 Heddon Street, London, W1B 4BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLVILLE, Jonathan Charles, RITSON, Neil
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY B PLC

ENERGY B PLC is an active company incorporated on 13 July 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENERGY B PLC was registered 4 years ago.(SIC: 74990)

Status

active

Active since 4 years ago

Company No

13508782

PLC Company

Age

4 Years

Incorporated 13 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

HYDROGEN FUTURE INDUSTRIES PLC
From: 19 November 2021To: 20 October 2025
HYDROGEN ONE PLC
From: 13 July 2021To: 19 November 2021
Contact
Address

6 Heddon Street London, W1B 4BT,

Previous Addresses

Eccleston Yards 25 Eccleston Place London SW1W 9NF United Kingdom
From: 13 July 2021To: 17 October 2025
Timeline

40 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Funding Round
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Funding Round
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Funding Round
Mar 22
Funding Round
Oct 22
Funding Round
May 23
Funding Round
May 23
New Owner
May 23
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Oct 23
Funding Round
Mar 24
Funding Round
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Mar 25
Director Joined
Jun 25
Funding Round
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Share Issue
Oct 25
Owner Exit
Nov 25
Share Issue
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
14
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WESTEND CORPORATE LLP

Active
Heddon Street, LondonW1B 4BT
Corporate secretary
Appointed 13 Oct 2025

COLVILLE, Jonathan Charles

Active
Heddon Street, LondonW1B 4BT
Born January 1957
Director
Appointed 02 Apr 2025

RITSON, Neil

Active
Heddon Street, LondonW1B 4BT
Born December 1955
Director
Appointed 08 Sept 2023

ORANA CORPORATE LLP

Resigned
LondonSW1W 9NF
Corporate secretary
Appointed 13 Jul 2021
Resigned 13 Oct 2025

APPLETON, Alexander James

Resigned
Heddon Street, LondonW1B 4BT
Born September 1979
Director
Appointed 26 Sept 2025
Resigned 03 Dec 2025

EL-KHAYAT, Amir Mohamad Kheir

Resigned
25 Eccleston Pl, London, LondonSW1W 9NF
Born September 1988
Director
Appointed 13 Jul 2021
Resigned 15 Sept 2021

GOW, Sarah Jane

Resigned
Heddon Street, LondonW1B 4BT
Born April 1970
Director
Appointed 26 Sept 2025
Resigned 03 Dec 2025

HAXBY, Hannah Victoria Woodley

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born December 1980
Director
Appointed 14 Jun 2024
Resigned 01 Nov 2024

LENIGAS, David Anthony

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born May 1961
Director
Appointed 13 Sept 2021
Resigned 22 Sept 2021

MALING, Daniel John Shilton

Resigned
Eccleston Place, LondonSW1W 9NF
Born August 1975
Director
Appointed 22 Sept 2021
Resigned 06 Oct 2025

NDORO, Fungai

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born March 1987
Director
Appointed 08 Sept 2021
Resigned 25 Apr 2024

NEATES, Ryan Paul

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born June 1991
Director
Appointed 13 Jul 2021
Resigned 08 Sept 2021

ORMEROD, David Scott

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born January 1964
Director
Appointed 13 Sept 2021
Resigned 08 Sept 2023

VILLENEUVE, Pierre Paul

Resigned
Heddon Street, LondonW1B 4BT
Born August 1963
Director
Appointed 26 Sept 2025
Resigned 03 Dec 2025

Persons with significant control

3

0 Active
3 Ceased

Mr Timothy Blake

Ceased
Heddon Street, LondonW1B 4BT
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2023
Ceased 31 Jan 2025

Mr Torbjorn Flo Aasen

Ceased
25 Eccleston Place, LondonSW1W 9NF
Born March 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2021
Ceased 10 Sept 2021
LondonSW1W 9NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2021
Ceased 07 Sept 2021
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Group
7 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Capital Alter Shares Subdivision
21 November 2025
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
20 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
14 November 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
30 October 2025
RESOLUTIONSResolutions
Memorandum Articles
30 October 2025
MAMA
Capital Alter Shares Consolidation
24 October 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
24 October 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 October 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
17 October 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Resolution
3 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
15 February 2024
AAAnnual Accounts
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 September 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 June 2023
RP04SH01RP04SH01
Notification Of A Person With Significant Control
26 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 May 2023
PSC09Update to PSC Statements
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Resolution
6 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 January 2023
AAAnnual Accounts
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Memorandum Articles
25 November 2021
MAMA
Resolution
25 November 2021
RESOLUTIONSResolutions
Memorandum Articles
25 November 2021
MAMA
Certificate Change Of Name Company
19 November 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Application Trading Certificate
29 September 2021
SH50SH50
Second Filing Capital Allotment Shares
23 September 2021
RP04SH01RP04SH01
Resolution
20 September 2021
RESOLUTIONSResolutions
Memorandum Articles
20 September 2021
MAMA
Notification Of A Person With Significant Control Statement
16 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Incorporation Company
13 July 2021
NEWINCIncorporation