Background WavePink WaveYellow Wave

SHAWTON ENERGY SPV (OBGPHA) LIMITED (14229319)

SHAWTON ENERGY SPV (OBGPHA) LIMITED (14229319) is an active UK company. incorporated on 12 July 2022. with registered office in Letchworth Garden City. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. SHAWTON ENERGY SPV (OBGPHA) LIMITED has been registered for 3 years. Current directors include BEHAN, John Christopher, SULLIVAN, John Laurence.

Company Number
14229319
Status
active
Type
ltd
Incorporated
12 July 2022
Age
3 years
Address
Suite 501 The Nexus Building, Letchworth Garden City, SG6 3TA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BEHAN, John Christopher, SULLIVAN, John Laurence
SIC Codes
35110, 35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAWTON ENERGY SPV (OBGPHA) LIMITED

SHAWTON ENERGY SPV (OBGPHA) LIMITED is an active company incorporated on 12 July 2022 with the registered office located in Letchworth Garden City. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. SHAWTON ENERGY SPV (OBGPHA) LIMITED was registered 3 years ago.(SIC: 35110, 35140)

Status

active

Active since 3 years ago

Company No

14229319

LTD Company

Age

3 Years

Incorporated 12 July 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Suite 501 The Nexus Building Broadway Letchworth Garden City, SG6 3TA,

Previous Addresses

Unit 1, Sankey Valley Industrial Estate Junction Lane Newton-Le-Willows WA12 8DN England
From: 12 July 2022To: 21 January 2026
Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Sept 23
Loan Secured
Sept 23
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEHAN, John Christopher

Active
The Nexus Building, Letchworth Garden CitySG6 3TA
Born December 1988
Director
Appointed 24 Nov 2025

SULLIVAN, John Laurence

Active
The Nexus Building, Letchworth Garden CitySG6 3TA
Born November 1966
Director
Appointed 24 Nov 2025

SHAW, James Michael

Resigned
Junction Lane, Newton-Le-WillowsWA12 8DN
Born October 1988
Director
Appointed 10 Dec 2025
Resigned 20 Jan 2026

SHAW, James Michael

Resigned
Junction Lane, Newton Le WillowsWA12 8DN
Born October 1988
Director
Appointed 12 Jul 2022
Resigned 24 Nov 2025

STEWART, Daniel

Resigned
Junction Lane, Newton-Le-WillowsWA12 8DN
Born May 1983
Director
Appointed 15 Sept 2023
Resigned 24 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Broadway, Letchworth Garden CitySG6 3TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2025
Junction Lane, Newton-Le-WillowsWA12 8DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2022
Ceased 24 Nov 2025
Fundings
Financials
Latest Activities

Filing History

20

Change Account Reference Date Company Current Extended
22 January 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
12 July 2022
NEWINCIncorporation