Background WavePink WaveYellow Wave

ENERGY, SECURITY AND TECHNOLOGY UK LIMITED (15475788)

ENERGY, SECURITY AND TECHNOLOGY UK LIMITED (15475788) is an active UK company. incorporated on 9 February 2024. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ENERGY, SECURITY AND TECHNOLOGY UK LIMITED has been registered for 2 years. Current directors include JONES, Loren Michael, PHEENY, Paul, SHAW, Martin Warwick.

Company Number
15475788
Status
active
Type
ltd
Incorporated
9 February 2024
Age
2 years
Address
305 Bridgewater Place, Warrington, WA3 6XF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JONES, Loren Michael, PHEENY, Paul, SHAW, Martin Warwick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY, SECURITY AND TECHNOLOGY UK LIMITED

ENERGY, SECURITY AND TECHNOLOGY UK LIMITED is an active company incorporated on 9 February 2024 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ENERGY, SECURITY AND TECHNOLOGY UK LIMITED was registered 2 years ago.(SIC: 70100)

Status

active

Active since 2 years ago

Company No

15475788

LTD Company

Age

2 Years

Incorporated 9 February 2024

Size

N/A

Accounts

ARD: 30/9

Overdue

6 months overdue

Last Filed

Made up to N/A
Submitted on 6 February 2025 (1 year ago)

Next Due

Due by 30 September 2025
Period: 9 February 2024 - 30 September 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

305 Bridgewater Place Birchwood Park Warrington, WA3 6XF,

Previous Addresses

305 Bridgewater Place Birchwood Park Warrington WA3 6XG United Kingdom
From: 23 September 2024To: 11 November 2024
305 305 Bridgewater Place Birchwood Park Warrington WA3 6XG United Kingdom
From: 23 September 2024To: 23 September 2024
Cottons Centre Cottons Lane London SE1 2QG England
From: 9 February 2024To: 23 September 2024
Timeline

16 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Funding Round
Jul 24
Funding Round
Jul 24
Owner Exit
Jul 24
Capital Update
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Oct 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Sept 25
3
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PRENTICE, Joshua David

Active
Bridgewater Place, WarringtonWA3 6XF
Secretary
Appointed 09 Feb 2024

JONES, Loren Michael

Active
Bridgewater Place, WarringtonWA3 6XF
Born March 1984
Director
Appointed 06 Feb 2025

PHEENY, Paul

Active
Bridgewater Place, WarringtonWA3 6XF
Born November 1968
Director
Appointed 06 Feb 2025

SHAW, Martin Warwick

Active
Bridgewater Place, WarringtonWA3 6XF
Born September 1967
Director
Appointed 06 Feb 2025

WHITE, Andrew John

Resigned
Bridgewater Place, WarringtonWA3 6XF
Born August 1966
Director
Appointed 09 Feb 2024
Resigned 30 Sept 2025

Persons with significant control

9

1 Active
8 Ceased
1209 Orange St, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2024
Orange Street, WilmingtonDE19801

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 26 Sept 2024
Ceased 30 Sept 2024
Bryan Street, DallasTX 75201

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Sept 2024
Ceased 26 Sept 2024
Cottons Lane, LondonSE1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Sept 2024
Ceased 24 Sept 2024
Cottons Lane, LondonSE1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Sept 2024
Ceased 24 Sept 2024
Wtc, Suite 7.42, Utrecht

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Sept 2024
Ceased 24 Sept 2024
Orange Street, WilmingtonDE 19801

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Sept 2024
Ceased 24 Sept 2024
Cottons Lane, LondonSE1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2024
Ceased 24 Sept 2024
Cottons Lane, LondonSE1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2024
Ceased 06 Jun 2024
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 February 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
4 September 2024
SH19Statement of Capital
Legacy
4 September 2024
CAP-SSCAP-SS
Resolution
4 September 2024
RESOLUTIONSResolutions
Legacy
4 September 2024
SH20SH20
Notification Of A Person With Significant Control
9 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Incorporation Company
9 February 2024
NEWINCIncorporation