Background WavePink WaveYellow Wave

ENERGY SOLICITORS LIMITED (13916216)

ENERGY SOLICITORS LIMITED (13916216) is an active UK company. incorporated on 15 February 2022. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. ENERGY SOLICITORS LIMITED has been registered for 4 years. Current directors include MYERS, Victoria Louise, THOMPSON, Geoffrey.

Company Number
13916216
Status
active
Type
ltd
Incorporated
15 February 2022
Age
4 years
Address
Suite 5 City Quadrant, Newcastle Upon Tyne, NE1 4DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
MYERS, Victoria Louise, THOMPSON, Geoffrey
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY SOLICITORS LIMITED

ENERGY SOLICITORS LIMITED is an active company incorporated on 15 February 2022 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. ENERGY SOLICITORS LIMITED was registered 4 years ago.(SIC: 69102)

Status

active

Active since 4 years ago

Company No

13916216

LTD Company

Age

4 Years

Incorporated 15 February 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Suite 5 City Quadrant 11 Waterloo Square Newcastle Upon Tyne, NE1 4DP,

Previous Addresses

Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ England
From: 14 September 2022To: 8 April 2026
128 City Road London EC1V 2NX United Kingdom
From: 10 June 2022To: 14 September 2022
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 15 February 2022To: 10 June 2022
Timeline

22 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
New Owner
Jan 25
New Owner
Jan 25
Director Left
Oct 25
Owner Exit
Feb 26
New Owner
Feb 26
0
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

THOMPSON, Callum

Active
City Quadrant, Newcastle Upon TyneNE1 4DP
Secretary
Appointed 15 Feb 2022

MYERS, Victoria Louise

Active
City Quadrant, Newcastle Upon TyneNE1 4DP
Born October 1982
Director
Appointed 06 Oct 2022

THOMPSON, Geoffrey

Active
City Quadrant, Newcastle Upon TyneNE1 4DP
Born March 1962
Director
Appointed 29 Feb 2024

FINNIGAN, Keith

Resigned
Cobalt Park Way, WallsendNE28 9NZ
Born July 1963
Director
Appointed 13 Sept 2022
Resigned 24 Jul 2024

FRASER, Tracey

Resigned
Cobalt Park Way, WallsendNE28 9NZ
Born August 1973
Director
Appointed 16 Aug 2024
Resigned 23 Aug 2024

FRASER, Tracey

Resigned
Cobalt Park Way, WallsendNE28 9NZ
Born August 1973
Director
Appointed 29 Feb 2024
Resigned 16 Aug 2024

FRASER, Tracey

Resigned
Cobalt Park Way, WallsendNE28 9NZ
Born August 1973
Director
Appointed 02 Nov 2023
Resigned 28 Nov 2023

HOLMES, Oliver William

Resigned
Cobalt Park Way, WallsendNE28 9NZ
Born October 1989
Director
Appointed 05 Dec 2022
Resigned 22 Sept 2023

HOYLE, Andrew

Resigned
Main St, HaromeYO61 2JF
Born September 1959
Director
Appointed 15 Feb 2022
Resigned 01 Nov 2022

THOMPSON, Callum

Resigned
Cobalt Park Way, WallsendNE28 9NZ
Born January 1992
Director
Appointed 15 Feb 2022
Resigned 03 Oct 2025

THOMPSON, Geoffrey

Resigned
Cobalt Park Way, WallsendNE28 9NZ
Born March 1962
Director
Appointed 05 Dec 2022
Resigned 30 Nov 2023

Persons with significant control

5

3 Active
2 Ceased

Mr Callum Thompson

Ceased
Cobalt Business Park, WallsendNE28 9NZ
Born January 1992

Nature of Control

Significant influence or control
Notified 13 Jan 2024
Ceased 03 Oct 2025

Mr Geoffrey Thompson

Active
Cobalt Business Park, WallsendNE28 9NZ
Born March 1962

Nature of Control

Significant influence or control
Notified 13 Jan 2024

Ms Victoria Myers

Active
Cobalt Business Park, WallsendNE28 9NZ
Born October 1982

Nature of Control

Significant influence or control
Notified 06 Oct 2022
Cobalt Park Way, WallsendNE28 9NZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2022

Mr Callum Thompson

Ceased
Cobalt Park Way, WallsendNE28 9NZ
Born January 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Feb 2022
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

45

Change Registered Office Address Company With Date Old Address New Address
8 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
21 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 January 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control
28 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 June 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Incorporation Company
15 February 2022
NEWINCIncorporation