Background WavePink WaveYellow Wave

A14 ENERGY LIMITED (15010011)

A14 ENERGY LIMITED (15010011) is an active UK company. incorporated on 18 July 2023. with registered office in Lincoln. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. A14 ENERGY LIMITED has been registered for 2 years. Current directors include BEAU, Ronald Alfred, DOMITROVIĆ, Dragutin, GLOVER, Ross and 2 others.

Company Number
15010011
Status
active
Type
ltd
Incorporated
18 July 2023
Age
2 years
Address
Welton Gathering Centre Barfield Lane Off Wragby Road, Lincoln, LN2 2QX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEAU, Ronald Alfred, DOMITROVIĆ, Dragutin, GLOVER, Ross, PERERA SCHUETZE, Thamala, WARD, Frances
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A14 ENERGY LIMITED

A14 ENERGY LIMITED is an active company incorporated on 18 July 2023 with the registered office located in Lincoln. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. A14 ENERGY LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15010011

LTD Company

Age

2 Years

Incorporated 18 July 2023

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 11 July 2025 (9 months ago)
Period: 18 July 2023 - 31 December 2024(18 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Welton Gathering Centre Barfield Lane Off Wragby Road Sudbrooke Lincoln, LN2 2QX,

Previous Addresses

, Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom
From: 18 July 2023To: 12 September 2023
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Nov 24
Loan Cleared
Jan 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BEAU, Ronald Alfred

Active
Geneva1204
Born February 1967
Director
Appointed 18 Jul 2023

DOMITROVIĆ, Dragutin

Active
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born May 1968
Director
Appointed 25 Aug 2023

GLOVER, Ross

Active
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born August 1974
Director
Appointed 25 Aug 2023

PERERA SCHUETZE, Thamala

Active
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born January 1976
Director
Appointed 05 Jun 2024

WARD, Frances

Active
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born November 1961
Director
Appointed 25 Aug 2023

HOPKINSON, Christopher

Resigned
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born January 1967
Director
Appointed 25 Aug 2023
Resigned 04 Jun 2024

Persons with significant control

2

Barfield Lane Off Wragby Road, LincolnLN2 2QX

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 25 Aug 2023

Mr Jonathan Kukuljan

Active
Wragby Road, LincolnLN2 2QX
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 January 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 September 2023
PSC04Change of PSC Details
Memorandum Articles
5 September 2023
MAMA
Resolution
5 September 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
31 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 August 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 August 2023
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
18 July 2023
NEWINCIncorporation