Background WavePink WaveYellow Wave

FORSA ENERGY GAS ACQUISITIONS 5 LIMITED (14052404)

FORSA ENERGY GAS ACQUISITIONS 5 LIMITED (14052404) is an active UK company. incorporated on 19 April 2022. with registered office in Kirkby Lonsdale. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FORSA ENERGY GAS ACQUISITIONS 5 LIMITED has been registered for 4 years. Current directors include BAKER, Alan George, BONINSEGNA, Alessandro, HUTT, Stephen Mark and 1 others.

Company Number
14052404
Status
active
Type
ltd
Incorporated
19 April 2022
Age
4 years
Address
C/O Forsa Energy Herdwork Underley Business Centre, Kirkby Lonsdale, LA6 2DY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAKER, Alan George, BONINSEGNA, Alessandro, HUTT, Stephen Mark, POLEY, Jonathan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORSA ENERGY GAS ACQUISITIONS 5 LIMITED

FORSA ENERGY GAS ACQUISITIONS 5 LIMITED is an active company incorporated on 19 April 2022 with the registered office located in Kirkby Lonsdale. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. FORSA ENERGY GAS ACQUISITIONS 5 LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

14052404

LTD Company

Age

4 Years

Incorporated 19 April 2022

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

C/O Forsa Energy Herdwork Underley Business Centre Kearstwick Kirkby Lonsdale, LA6 2DY,

Previous Addresses

Herdwork Underley Business Centre Kearstwick Kirkby Lonsdale Cumbria LA6 2DY England
From: 16 April 2025To: 16 April 2025
Masters House 107 Hammersmith Road London W14 0QH England
From: 19 April 2022To: 16 April 2025
Timeline

3 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Apr 22
Loan Secured
Nov 22
Director Joined
Mar 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BAKER, Alan George

Active
Herdwork Underley Business Centre, Kirkby LonsdaleLA6 2DY
Born November 1966
Director
Appointed 19 Apr 2022

BONINSEGNA, Alessandro

Active
717 Fifth Avenue, New York10001
Born May 1969
Director
Appointed 19 Apr 2022

HUTT, Stephen Mark

Active
Herdwork Underley Business Centre, Kirkby LonsdaleLA6 2DY
Born June 1965
Director
Appointed 14 Mar 2023

POLEY, Jonathan

Active
Herdwork Underley Business Centre, Kirkby LonsdaleLA6 2DY
Born May 1967
Director
Appointed 19 Apr 2022

Persons with significant control

1

Herdwork Underley Business Centre, Kirkby LonsdaleLA6 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2022
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2023
AAAnnual Accounts
Legacy
28 November 2023
PARENT_ACCPARENT_ACC
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Legacy
5 August 2022
RPCH01RPCH01
Change Account Reference Date Company Current Shortened
6 July 2022
AA01Change of Accounting Reference Date
Incorporation Company
19 April 2022
NEWINCIncorporation