Background WavePink WaveYellow Wave

EENERGY EAAS PROJECTS LIMITED (13950640)

EENERGY EAAS PROJECTS LIMITED (13950640) is an active UK company. incorporated on 2 March 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EENERGY EAAS PROJECTS LIMITED has been registered for 4 years. Current directors include GAHAN, John, SINCLAIR, Harvey Ian.

Company Number
13950640
Status
active
Type
ltd
Incorporated
2 March 2022
Age
4 years
Address
20 St Thomas St, London, SE1 9RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GAHAN, John, SINCLAIR, Harvey Ian
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EENERGY EAAS PROJECTS LIMITED

EENERGY EAAS PROJECTS LIMITED is an active company incorporated on 2 March 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EENERGY EAAS PROJECTS LIMITED was registered 4 years ago.(SIC: 74909)

Status

active

Active since 4 years ago

Company No

13950640

LTD Company

Age

4 Years

Incorporated 2 March 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

20 St Thomas St London, SE1 9RS,

Timeline

6 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Loan Secured
Apr 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 24
Director Joined
Jun 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GAHAN, John

Active
LondonSE1 9RS
Born January 1970
Director
Appointed 01 Oct 2024

SINCLAIR, Harvey Ian

Active
LondonSE1 9RS
Born October 1971
Director
Appointed 02 Mar 2022

GOLDSMITH, Crispin Kinglake

Resigned
LondonSE1 9RS
Born June 1976
Director
Appointed 31 Jul 2022
Resigned 30 Sept 2024

WILLIAMS, Richard

Resigned
LondonSE1 9RS
Born January 1967
Director
Appointed 02 Mar 2022
Resigned 31 Jul 2022

Persons with significant control

1

St. Thomas Street, LondonSE1 9RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2025
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
26 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Incorporation Company
2 March 2022
NEWINCIncorporation