Background WavePink WaveYellow Wave

MUTUAL ENERGY LIMITED (NI053759)

MUTUAL ENERGY LIMITED (NI053759) is an active UK company. incorporated on 31 January 2005. with registered office in 85 Ormeau Road. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in transmission of electricity and 2 other business activities. MUTUAL ENERGY LIMITED has been registered for 21 years. Current directors include GRAY, David Middleton, LARKIN, Patrick, LEWIS, Alexandra Morton and 5 others.

Company Number
NI053759
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 2005
Age
21 years
Address
First Floor, 85 Ormeau Road, BT7 1SH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Transmission of electricity
Directors
GRAY, David Middleton, LARKIN, Patrick, LEWIS, Alexandra Morton, MCCRACKEN, Harold, MCILROY, Gerard Myles, MCKEOWN, Norman, O'REILLY, Maureen, RICHARDS, Ceri
SIC Codes
35120, 35220, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUTUAL ENERGY LIMITED

MUTUAL ENERGY LIMITED is an active company incorporated on 31 January 2005 with the registered office located in 85 Ormeau Road. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in transmission of electricity and 2 other business activities. MUTUAL ENERGY LIMITED was registered 21 years ago.(SIC: 35120, 35220, 70100)

Status

active

Active since 21 years ago

Company No

NI053759

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 31 January 2005

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 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

NORTHERN IRELAND ENERGY HOLDINGS LIMITED
From: 31 January 2005To: 13 January 2010
Contact
Address

First Floor The Arena Building 85 Ormeau Road, BT7 1SH,

Timeline

29 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Oct 09
Director Left
Oct 09
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Oct 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 14
Director Left
Jan 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Mar 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Nov 22
Director Joined
Nov 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jan 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

9 Active
22 Resigned

ARMSTRONG, Emma Jayne

Active
First Floor, 85 Ormeau RoadBT7 1SH
Secretary
Appointed 01 Jul 2025

GRAY, David Middleton

Active
First Floor, 85 Ormeau RoadBT7 1SH
Born May 1952
Director
Appointed 01 Jan 2019

LARKIN, Patrick

Active
First Floor, 85 Ormeau RoadBT7 1SH
Born October 1968
Director
Appointed 26 Sept 2007

LEWIS, Alexandra Morton

Active
First Floor, 85 Ormeau RoadBT7 1SH
Born January 1972
Director
Appointed 01 Jan 2026

MCCRACKEN, Harold

Active
First Floor, 85 Ormeau RoadBT7 1SH
Born June 1949
Director
Appointed 01 Sept 2021

MCILROY, Gerard Myles

Active
First Floor, 85 Ormeau RoadBT7 1SH
Born February 1969
Director
Appointed 01 Jan 2010

MCKEOWN, Norman

Active
First Floor, 85 Ormeau RoadBT7 1SH
Born June 1957
Director
Appointed 20 Nov 2023

O'REILLY, Maureen

Active
First Floor, 85 Ormeau RoadBT7 1SH
Born January 1968
Director
Appointed 20 Nov 2024

RICHARDS, Ceri

Active
First Floor, 85 Ormeau RoadBT7 1SH
Born December 1958
Director
Appointed 01 Mar 2020

MCILROY, Gerard Myles

Resigned
First Floor, 85 Ormeau RoadBT7 1SH
Secretary
Appointed 27 Feb 2009
Resigned 30 Jun 2025

NORTHERN IRELAND, Arthur Cox

Resigned
Capital House, BelfastBT1 6PU
Secretary
Appointed 02 Feb 2005
Resigned 01 Oct 2009

MD SECRETARIES LIMITED

Resigned
Pacific House, GlasgowG26SB
Corporate secretary
Appointed 31 Jan 2005
Resigned 02 Feb 2005

ANDERSON, Patrick Michael

Resigned
First Floor, 85 Ormeau RoadBT7 1SH
Born April 1974
Director
Appointed 01 Oct 2016
Resigned 25 Sept 2024

BLACK, Clarke

Resigned
First Floor, 85 Ormeau RoadBT7 1SH
Born February 1954
Director
Appointed 01 Jan 2011
Resigned 30 Sept 2017

CARGO, William

Resigned
22 College Park AvenueBT7 1LR
Born May 1959
Director
Appointed 26 Sept 2007
Resigned 01 Jan 2010

FINN, Regina

Resigned
First Floor, 85 Ormeau RoadBT7 1SH
Born April 1967
Director
Appointed 01 Nov 2008
Resigned 31 Dec 2018

HUSTON, Felicity Victoria

Resigned
First Floor, 85 Ormeau RoadBT7 1SH
Born May 1963
Director
Appointed 02 Feb 2005
Resigned 21 Sept 2010

KIRKPATRICK, Stephen

Resigned
First Floor, 85 Ormeau RoadBT7 1SH
Born November 1963
Director
Appointed 01 Apr 2010
Resigned 29 Sept 2016

LOCKE, Alasdair James Dougall

Resigned
Glenrinnes Lodge, KeithAB55 4BS
Born August 1953
Director
Appointed 02 Feb 2005
Resigned 31 Dec 2008

MCATEER, Damian Gerard

Resigned
5 Dill ParkBT48 7PE
Born February 1956
Director
Appointed 02 Feb 2005
Resigned 29 Sept 2009

MCCLURE, Alan David

Resigned
Ballygudden House, EglintonBT47 3AE
Born January 1949
Director
Appointed 02 Feb 2005
Resigned 29 Sept 2009

MCKERNAN, Michael James

Resigned
First Floor, 85 Ormeau RoadBT7 1SH
Born May 1960
Director
Appointed 01 Jan 2018
Resigned 25 Sept 2024

MINGAY, Katherine Jane

Resigned
First Floor, 85 Ormeau RoadBT7 1SH
Born September 1965
Director
Appointed 01 May 2014
Resigned 23 Sept 2021

MONTGOMERY, David John

Resigned
15 Collingham GardensSW5 OHS
Born January 1948
Director
Appointed 02 Feb 2005
Resigned 31 Mar 2008

MURRAY, Christopher John

Resigned
First Floor, 85 Ormeau RoadBT7 1SH
Born April 1956
Director
Appointed 01 May 2014
Resigned 29 Sept 2022

RAINEY, Alan

Resigned
41 Cranmore ParkBT9 6JF
Born June 1947
Director
Appointed 12 Oct 2005
Resigned 21 Jun 2007

SHEERAN, Nuala

Resigned
Apartment 25, Laganbank RoadBT1 3LT
Born January 1973
Director
Appointed 03 Aug 2005
Resigned 31 Aug 2007

WALSH, Gerry

Resigned
First Floor, 85 Ormeau RoadBT7 1SH
Born August 1952
Director
Appointed 01 Oct 2008
Resigned 31 Dec 2013

WARRY, Peter Thomas

Resigned
First Floor, 85 Ormeau RoadBT7 1SH
Born August 1949
Director
Appointed 23 Sept 2008
Resigned 30 Nov 2013

MD DIRECTORS LIMITED

Resigned
Pacific House, GlasgowG2 6SB
Corporate director
Appointed 31 Jan 2005
Resigned 02 Feb 2005

MD SECRETARIES LIMITED

Resigned
Pacific House, Glasgow
Corporate director
Appointed 31 Jan 2005
Resigned 12 Feb 2005
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Auditors Resignation Company
4 October 2022
AUDAUD
Auditors Resignation Company
4 October 2022
AUDAUD
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
21 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Accounts With Accounts Type Group
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Accounts With Accounts Type Group
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
3 August 2010
AAAnnual Accounts
Memorandum Articles
26 February 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
12 February 2010
AR01AR01
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Change Of Name Request Comments
13 January 2010
NM06NM06
Certificate Change Of Name Company
13 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 January 2010
RESOLUTIONSResolutions
Change Of Name Notice
13 January 2010
CONNOTConfirmation Statement Notification
Resolution
20 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
23 August 2009
295(NI)295(NI)
Legacy
3 June 2009
296(NI)296(NI)
Legacy
24 February 2009
371S(NI)371S(NI)
Legacy
20 January 2009
296(NI)296(NI)
Legacy
3 December 2008
296(NI)296(NI)
Legacy
3 December 2008
296(NI)296(NI)
Legacy
3 December 2008
296(NI)296(NI)
Legacy
29 October 2008
AC(NI)AC(NI)
Legacy
29 September 2008
296(NI)296(NI)
Legacy
6 May 2008
295(NI)295(NI)
Legacy
16 February 2008
371S(NI)371S(NI)
Legacy
10 October 2007
AC(NI)AC(NI)
Legacy
9 October 2007
296(NI)296(NI)
Legacy
9 October 2007
296(NI)296(NI)
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
20 September 2007
296(NI)296(NI)
Legacy
24 August 2007
296(NI)296(NI)
Legacy
26 January 2007
371S(NI)371S(NI)
Legacy
18 January 2007
AURES(NI)AURES(NI)
Legacy
13 October 2006
AC(NI)AC(NI)
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Legacy
28 April 2006
371S(NI)371S(NI)
Legacy
20 December 2005
296(NI)296(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
15 March 2005
296(NI)296(NI)
Legacy
15 March 2005
296(NI)296(NI)
Legacy
15 February 2005
233(NI)233(NI)
Legacy
15 February 2005
295(NI)295(NI)
Legacy
15 February 2005
296(NI)296(NI)
Legacy
15 February 2005
296(NI)296(NI)
Legacy
15 February 2005
296(NI)296(NI)
Legacy
15 February 2005
296(NI)296(NI)
Legacy
15 February 2005
296(NI)296(NI)
Legacy
15 February 2005
296(NI)296(NI)
Incorporation Company
31 January 2005
NEWINCIncorporation