Background WavePink WaveYellow Wave

ENERGIA CUSTOMER SOLUTIONS NI LIMITED (NI035800)

ENERGIA CUSTOMER SOLUTIONS NI LIMITED (NI035800) is an active UK company. incorporated on 12 March 1999. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. ENERGIA CUSTOMER SOLUTIONS NI LIMITED has been registered for 27 years. Current directors include BRUNTON, Cathal Patrick, PATTERSON, Louise Mary, RUSSELL, Derek James.

Company Number
NI035800
Status
active
Type
ltd
Incorporated
12 March 1999
Age
27 years
Address
Greenwood House, Belfast, BT9 5NF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BRUNTON, Cathal Patrick, PATTERSON, Louise Mary, RUSSELL, Derek James
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGIA CUSTOMER SOLUTIONS NI LIMITED

ENERGIA CUSTOMER SOLUTIONS NI LIMITED is an active company incorporated on 12 March 1999 with the registered office located in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. ENERGIA CUSTOMER SOLUTIONS NI LIMITED was registered 27 years ago.(SIC: 35140)

Status

active

Active since 27 years ago

Company No

NI035800

LTD Company

Age

27 Years

Incorporated 12 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

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

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

VIRIDIAN ENERGY SUPPLY LIMITED
From: 30 June 1999To: 15 May 2019
ENERGY FOR BUSINESS LIMITED
From: 9 June 1999To: 30 June 1999
VIRIDIAN ENERGY SUPPLY LIMITED
From: 12 March 1999To: 9 June 1999
Contact
Address

Greenwood House 64 Newforge Lane Belfast, BT9 5NF,

Previous Addresses

120 Malone Road Belfast Co Antrim BT9 5HT
From: 12 March 1999To: 19 July 2011
Timeline

26 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Jun 13
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Loan Secured
Jan 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Sept 18
Director Joined
Apr 19
Director Left
Apr 19
Loan Cleared
Apr 19
Director Left
Feb 20
Director Joined
May 20
Loan Secured
May 22
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

WHITFORD, Alwyn

Active
64 Newforge Lane, BelfastBT9 5NF
Secretary
Appointed 24 Mar 2016

BRUNTON, Cathal Patrick

Active
64 Newforge Lane, BelfastBT9 5NF
Born August 1982
Director
Appointed 01 Aug 2024

PATTERSON, Louise Mary

Active
64 Newforge Lane, BelfastBT9 5NF
Born November 1980
Director
Appointed 01 Apr 2019

RUSSELL, Derek James

Active
64 Newforge Lane, BelfastBT9 5NF
Born November 1968
Director
Appointed 18 May 2020

BAILEY, Siobhan Patricia

Resigned
64 Newforge Lane, BelfastBT9 5NF
Secretary
Appointed 06 Feb 2008
Resigned 24 Mar 2016

THOM, Ian

Resigned
Copsewood, LisburmBT27 5TX
Secretary
Appointed 12 Mar 1999
Resigned 06 Feb 2008

BAILEY, Siobhan Patricia

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born December 1970
Director
Appointed 25 Jul 2006
Resigned 24 Mar 2016

BAILLIE, Peter James Gerald

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born May 1962
Director
Appointed 23 Aug 2000
Resigned 06 Feb 2020

GEORGE, Desmond Charles

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born July 1975
Director
Appointed 24 Mar 2016
Resigned 01 Apr 2019

GILLEN, Thomas

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born February 1971
Director
Appointed 25 Apr 2005
Resigned 24 Mar 2016

MCCRACKEN, Harold

Resigned
28 Ballyknock Road, TandrageeBT62 2JS
Born June 1949
Director
Appointed 23 Aug 2000
Resigned 07 Jul 2009

MCDONNELL, James

Resigned
2 Carwood Crescent, Co AntrimBT36 5LT
Born July 1947
Director
Appointed 12 Mar 1999
Resigned 17 Jan 2000

MCQUOID, James Allister, Dr

Resigned
101 Ballycoan RoadBT8 8LP
Born May 1955
Director
Appointed 06 Dec 2002
Resigned 08 Nov 2004

NEWMAN, John Patrick

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born January 1973
Director
Appointed 26 Jun 2013
Resigned 01 Aug 2024

WILSON, Nigel David

Resigned
Oakhill, BelfastBT17 9JR
Born November 1956
Director
Appointed 27 Jul 1999
Resigned 10 Jul 2001

Persons with significant control

1

64 Newforge Lane, BelfastBT9 5NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Resolution
21 May 2019
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 May 2019
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Mortgage Satisfy Charge Full
5 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Legacy
3 April 2012
MG01MG01
Legacy
3 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Statement Of Companys Objects
7 February 2010
CC04CC04
Resolution
7 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Legacy
28 July 2009
296(NI)296(NI)
Legacy
22 April 2009
371SR(NI)371SR(NI)
Legacy
4 February 2009
AC(NI)AC(NI)
Legacy
14 April 2008
371A(NI)371A(NI)
Legacy
22 February 2008
296(NI)296(NI)
Legacy
24 January 2008
AC(NI)AC(NI)
Legacy
22 March 2007
371A(NI)371A(NI)
Legacy
4 October 2006
AC(NI)AC(NI)
Legacy
8 September 2006
296(NI)296(NI)
Legacy
4 May 2006
296(NI)296(NI)
Legacy
26 April 2006
371S(NI)371S(NI)
Legacy
23 October 2005
AC(NI)AC(NI)
Legacy
20 May 2005
296(NI)296(NI)
Legacy
24 November 2004
296(NI)296(NI)
Legacy
4 October 2004
AC(NI)AC(NI)
Legacy
18 September 2004
UDM+A(NI)UDM+A(NI)
Resolution
18 September 2004
RESOLUTIONSResolutions
Legacy
26 July 2004
371A(NI)371A(NI)
Legacy
8 January 2004
AC(NI)AC(NI)
Legacy
28 March 2003
371A(NI)371A(NI)
Legacy
10 January 2003
296(NI)296(NI)
Legacy
27 July 2002
AC(NI)AC(NI)
Legacy
4 April 2002
371A(NI)371A(NI)
Legacy
5 March 2002
296(NI)296(NI)
Legacy
19 October 2001
AC(NI)AC(NI)
Legacy
15 September 2001
UDM+A(NI)UDM+A(NI)
Resolution
15 September 2001
RESOLUTIONSResolutions
Legacy
6 August 2001
296(NI)296(NI)
Legacy
2 April 2001
371A(NI)371A(NI)
Legacy
21 November 2000
AC(NI)AC(NI)
Legacy
26 October 2000
296(NI)296(NI)
Legacy
8 September 2000
296(NI)296(NI)
Legacy
21 March 2000
371A(NI)371A(NI)
Legacy
11 February 2000
296(NI)296(NI)
Legacy
11 February 2000
296(NI)296(NI)
Legacy
11 February 2000
296(NI)296(NI)
Legacy
11 February 2000
296(NI)296(NI)
Legacy
3 September 1999
296(NI)296(NI)
Resolution
25 July 1999
RESOLUTIONSResolutions
Legacy
2 July 1999
UDM+A(NI)UDM+A(NI)
Legacy
30 June 1999
CERTC(NI)CERTC(NI)
Legacy
30 June 1999
CNRES(NI)CNRES(NI)
Legacy
15 June 1999
UDM+A(NI)UDM+A(NI)
Legacy
9 June 1999
CERTC(NI)CERTC(NI)
Legacy
9 June 1999
CNRES(NI)CNRES(NI)
Incorporation Company
12 March 1999
NEWINCIncorporation
Legacy
12 March 1999
ARTS(NI)ARTS(NI)
Legacy
12 March 1999
MEM(NI)MEM(NI)
Legacy
12 March 1999
G23(NI)G23(NI)
Legacy
12 March 1999
G21(NI)G21(NI)