Background WavePink WaveYellow Wave

NTR BANN ENERGY LTD (NI606741)

NTR BANN ENERGY LTD (NI606741) is an active UK company. incorporated on 24 March 2011. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NTR BANN ENERGY LTD has been registered for 15 years. Current directors include BARCLAY, Darren Charles, CAMPION, Stephen, Mr., PIM, Roger Jonathan and 1 others.

Company Number
NI606741
Status
active
Type
ltd
Incorporated
24 March 2011
Age
15 years
Address
Carson Mcdowell Llp Murray House, Belfast, BT1 6DN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BARCLAY, Darren Charles, CAMPION, Stephen, Mr., PIM, Roger Jonathan, RICKARD, Adam Edward, Mr.
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NTR BANN ENERGY LTD

NTR BANN ENERGY LTD is an active company incorporated on 24 March 2011 with the registered office located in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. NTR BANN ENERGY LTD was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

NI606741

LTD Company

Age

15 Years

Incorporated 24 March 2011

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 November 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

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

KN ENERGY LIMITED
From: 24 March 2011To: 14 October 2014
Contact
Address

Carson Mcdowell Llp Murray House Murray Street Belfast, BT1 6DN,

Previous Addresses

Stokes House 17-25 College Square East Belfast Northern Ireland BT1 6DH
From: 28 April 2015To: 22 February 2016
The Soloist 1 Lanyon Place Belfast County Antrim BT1 3LP
From: 8 October 2014To: 28 April 2015
Unit 7 Granville Industrial Estate 90 Granville Road Dungannon Co.Tyrone BT70 1NS Northern Ireland
From: 24 March 2011To: 8 October 2014
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Nov 12
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 17
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BARCLAY, Darren Charles

Active
St. Giles Square, LondonWC2H 8AP
Born June 1969
Director
Appointed 05 Aug 2024

CAMPION, Stephen, Mr.

Active
Carmanhall Road, Dublin D18 Y2c9
Born March 1982
Director
Appointed 05 Jul 2024

PIM, Roger Jonathan

Active
Inverleith Place, EdinburghEH3 5PA
Born February 1976
Director
Appointed 16 Sept 2025

RICKARD, Adam Edward, Mr.

Active
St. Giles Square, LondonWC2H 8AP
Born July 1973
Director
Appointed 05 Aug 2024

CURRAN, Brian

Resigned
The Glade, Kildare
Born February 1962
Director
Appointed 24 Mar 2011
Resigned 01 Oct 2014

DOHERTY, Anthony Michael

Resigned
Murray Street, BelfastBT1 6DN
Born November 1971
Director
Appointed 30 Jul 2021
Resigned 05 Aug 2024

ELLIOTT, Ailbhe

Resigned
Murray Street, BelfastBT1 6DN
Born May 1977
Director
Appointed 30 Jul 2021
Resigned 14 Dec 2023

JOYCE, Marie

Resigned
Carmanhall Road, Dublin D18y2c9
Born March 1973
Director
Appointed 01 Oct 2014
Resigned 05 Aug 2024

KELLY, Donagh

Resigned
Frosses, Donegal
Born June 1971
Director
Appointed 24 Mar 2011
Resigned 01 Oct 2014

MCGUCKIAN, Rosheen

Resigned
Carmanhall Road, Dublin D18 Y2c9
Born March 1966
Director
Appointed 01 Oct 2014
Resigned 05 Aug 2024

MEDLEY, Eamonn

Resigned
Burton Hall Road, Sandyford
Born February 1964
Director
Appointed 01 Oct 2014
Resigned 14 Dec 2023

MURRAY, Conall

Resigned
Castle Park, Co Kildare
Born July 1969
Director
Appointed 24 Mar 2011
Resigned 01 Oct 2014

NAUGHTON, Thomas Martin

Resigned
Ailesbury Lawn, Dublin 16
Born June 1953
Director
Appointed 24 Mar 2011
Resigned 26 Oct 2012

O'DONNELL, Manus James

Resigned
Elton Park, Sandycove
Born February 1975
Director
Appointed 06 Oct 2017
Resigned 30 Jul 2021

RYAN, Kevin, Mr.

Resigned
Carmanhall Road, Dublin D18 Y2c9
Born February 1977
Director
Appointed 05 Aug 2024
Resigned 16 Sept 2025

Persons with significant control

1

Murray House, BelfastBT1 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
14 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 February 2016
AAAnnual Accounts
Resolution
11 January 2016
RESOLUTIONSResolutions
Resolution
11 January 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
20 May 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
14 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Resolution
8 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Auditors Resignation Company
20 June 2014
AUDAUD
Accounts With Accounts Type Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
17 April 2013
AR01AR01
Legacy
24 December 2012
MG01MG01
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 November 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Incorporation Company
24 March 2011
NEWINCIncorporation