Background WavePink WaveYellow Wave

BUDGET ENERGY LIMITED (NI073739)

BUDGET ENERGY LIMITED (NI073739) is an active UK company. incorporated on 9 September 2009. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. BUDGET ENERGY LIMITED has been registered for 16 years. Current directors include BOYLE, Sharon Eileen, CASEY, Stephen, O'LOUGHLIN, Sean and 2 others.

Company Number
NI073739
Status
active
Type
ltd
Incorporated
9 September 2009
Age
16 years
Address
C/O Budget Energy Limited, Belfast, BT3 9ED
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BOYLE, Sharon Eileen, CASEY, Stephen, O'LOUGHLIN, Sean, ROONEY, John, TAYLOR, Steven Michael
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUDGET ENERGY LIMITED

BUDGET ENERGY LIMITED is an active company incorporated on 9 September 2009 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. BUDGET ENERGY LIMITED was registered 16 years ago.(SIC: 35140)

Status

active

Active since 16 years ago

Company No

NI073739

LTD Company

Age

16 Years

Incorporated 9 September 2009

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 29 October 2025 (5 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

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

KINREAD LIMITED
From: 9 September 2009To: 18 May 2010
Contact
Address

C/O Budget Energy Limited 44 - 48 Airport Road West Belfast, BT3 9ED,

Previous Addresses

Energy House 30-32 Ballinska Road Springtown Industrial Estate Londonderry County Londonderry BT48 0LY
From: 13 April 2011To: 19 May 2020
85 Strand Road Londonderry Londonderry BT48 7NN
From: 13 May 2010To: 13 April 2011
39-41 Clarendon Street Londonderry County Londonderry BT48 7ER
From: 5 December 2009To: 13 May 2010
Holdfast Limited 138 University Street Belfast BT7 1HJ
From: 9 September 2009To: 5 December 2009
Timeline

46 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Apr 11
Funding Round
May 11
Director Joined
Oct 11
Director Left
Nov 11
Loan Secured
Feb 14
Director Left
Oct 14
Director Left
Oct 14
Loan Secured
Mar 17
Director Joined
Jun 17
Loan Cleared
Jan 18
Loan Secured
Sept 18
Director Left
Nov 18
Loan Secured
Nov 18
Loan Cleared
Apr 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Loan Cleared
Jun 20
Loan Cleared
May 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
1
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

BOYCE, Sharon

Active
44 - 48 Airport Road West, BelfastBT3 9ED
Secretary
Appointed 16 Nov 2023

BOYLE, Sharon Eileen

Active
44 - 48 Airport Road West, BelfastBT3 9ED
Born March 1985
Director
Appointed 16 Sept 2022

CASEY, Stephen

Active
44 - 48 Airport Road West, BelfastBT3 9ED
Born March 1980
Director
Appointed 16 Nov 2023

O'LOUGHLIN, Sean

Active
44 - 48 Airport Road West, BelfastBT3 9ED
Born September 1962
Director
Appointed 16 Nov 2023

ROONEY, John

Active
44 - 48 Airport Road West, BelfastBT3 9ED
Born April 1968
Director
Appointed 15 May 2020

TAYLOR, Steven Michael

Active
44 - 48 Airport Road West, BelfastBT3 9ED
Born September 1959
Director
Appointed 16 Nov 2023

BOYLE, Sharon Eileen

Resigned
44 - 48 Airport Road West, BelfastBT3 9ED
Secretary
Appointed 16 Sept 2022
Resigned 16 Nov 2023

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 09 Sept 2009
Resigned 29 Sept 2009

KENNY, Paul

Resigned
44 - 48 Airport Road West, BelfastBT3 9ED
Secretary
Appointed 15 May 2020
Resigned 16 Sept 2022

BRODERICK, Rochelle

Resigned
44 - 48 Airport Road West, BelfastBT3 9ED
Born November 1989
Director
Appointed 01 Oct 2019
Resigned 15 May 2020

CUBBON, Henry

Resigned
44 - 48 Airport Road West, BelfastBT3 9ED
Born February 1960
Director
Appointed 15 May 2020
Resigned 31 Mar 2023

DEVINE, Robert Gerard

Resigned
Darleen Park, LondonderryBT48 8DT
Born December 1958
Director
Appointed 18 Oct 2010
Resigned 07 Nov 2011

DUDDY, Noel Gerard

Resigned
Springtown Industrial Estate, LondonderryBT48 0LY
Born December 1952
Director
Appointed 18 Oct 2010
Resigned 01 Apr 2011

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 09 Sept 2009
Resigned 29 Sept 2009

HASSON, John Oliver

Resigned
Springtown Industrial Estate, LondonderryBT48 0LY
Born August 1947
Director
Appointed 18 Oct 2010
Resigned 30 Aug 2019

HEGARTY, Tracy Regina

Resigned
Springtown Industrial Estate, LondonderryBT48 0LY
Born March 1968
Director
Appointed 18 Oct 2010
Resigned 30 Aug 2019

JOHNSTON, Stephen Valentine

Resigned
44 - 48 Airport Road West, BelfastBT3 9ED
Born February 1970
Director
Appointed 15 May 2020
Resigned 16 Nov 2023

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 09 Sept 2009
Resigned 29 Sept 2009

KENNY, Paul

Resigned
44 - 48 Airport Road West, BelfastBT3 9ED
Born June 1973
Director
Appointed 15 May 2020
Resigned 16 Sept 2022

MCEVOY, Eleanor

Resigned
Springtown Industrial Estate, LondonderryBT48 0LY
Born July 1964
Director
Appointed 29 Sept 2009
Resigned 12 Nov 2018

MCEVOY, George, Mr.

Resigned
44 - 48 Airport Road West, BelfastBT3 9ED
Born November 1948
Director
Appointed 18 Oct 2010
Resigned 15 May 2020

MCINTYRE, Georgina Sian

Resigned
44 - 48 Airport Road West, BelfastBT3 9ED
Born May 1966
Director
Appointed 01 Oct 2019
Resigned 15 May 2020

O'KANE, Kevin

Resigned
44 - 48 Airport Road West, BelfastBT3 9ED
Born July 1990
Director
Appointed 01 Oct 2019
Resigned 15 May 2020

SULLIVAN, Ann Marie

Resigned
44 - 48 Airport Road West, BelfastBT3 9ED
Born June 1964
Director
Appointed 19 Jun 2017
Resigned 15 May 2020

WILSON, Damian

Resigned
Springtown Industrial Estate, LondonderryBT48 0LY
Born May 1971
Director
Appointed 13 Sept 2011
Resigned 19 Aug 2014

Persons with significant control

1

8-34 Percy Place, Dublin 4, D04 P5k3

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Auditors Resignation Company
17 November 2025
AUDAUD
Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2020
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
20 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 May 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 March 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Gazette Filings Brought Up To Date
21 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Gazette Notice Compulsory
3 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
2 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Resolution
10 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2012
AA01Change of Accounting Reference Date
Legacy
12 December 2011
MG01MG01
Change Account Reference Date Company Previous Shortened
29 November 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Certificate Change Of Name Company
18 May 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 May 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Memorandum Articles
5 December 2009
MEM/ARTSMEM/ARTS
Termination Secretary Company With Name
5 December 2009
TM02Termination of Secretary
Termination Director Company With Name
5 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2009
AP01Appointment of Director
Termination Director Company With Name
5 December 2009
TM01Termination of Director
Resolution
5 December 2009
RESOLUTIONSResolutions
Resolution
5 December 2009
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
5 December 2009
AD01Change of Registered Office Address
Incorporation Company
9 September 2009
NEWINCIncorporation