Background WavePink WaveYellow Wave

FLYNN ENERGY LTD (NI628544)

FLYNN ENERGY LTD (NI628544) is an active UK company. incorporated on 8 January 2015. with registered office in Castlewellan. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in transmission of electricity. FLYNN ENERGY LTD has been registered for 11 years. Current directors include FLYNN, Geraldine, FLYNN, Karen, FLYNN, Michael and 1 others.

Company Number
NI628544
Status
active
Type
ltd
Incorporated
8 January 2015
Age
11 years
Address
11 Dunturk Road, Castlewellan, BT31 9PF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Transmission of electricity
Directors
FLYNN, Geraldine, FLYNN, Karen, FLYNN, Michael, FLYNN, Owen
SIC Codes
35120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLYNN ENERGY LTD

FLYNN ENERGY LTD is an active company incorporated on 8 January 2015 with the registered office located in Castlewellan. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in transmission of electricity. FLYNN ENERGY LTD was registered 11 years ago.(SIC: 35120)

Status

active

Active since 11 years ago

Company No

NI628544

LTD Company

Age

11 Years

Incorporated 8 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

11 Dunturk Road Castlewellan, BT31 9PF,

Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Oct 22
New Owner
Aug 23
New Owner
Aug 23
Loan Secured
May 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FLYNN, Geraldine

Active
Dunturk Road, CastlewellanBT31 9PF
Born February 1981
Director
Appointed 01 Jan 2016

FLYNN, Karen

Active
Dunturk Road, CastlewellanBT31 9PF
Born October 1984
Director
Appointed 08 Jan 2015

FLYNN, Michael

Active
Dunturk Road, CastlewellanBT31 9PF
Born March 1982
Director
Appointed 12 Oct 2022

FLYNN, Owen

Active
Dunturk Road, CastlewellanBT31 9PF
Born September 1977
Director
Appointed 10 Nov 2019

FLYNN, Michael

Resigned
Dunturk Road, CastlewellanBT31 9PF
Born March 1982
Director
Appointed 08 Jan 2015
Resigned 01 Jan 2016

FLYNN, Patrick Joseph

Resigned
Dunturk Road, CastlewellanBT31 9PF
Born May 1976
Director
Appointed 08 Jan 2015
Resigned 01 Jan 2016

FLYNN, Sinead

Resigned
Dunturk Road, CastlewellanBT31 9PF
Born May 1979
Director
Appointed 08 Jan 2015
Resigned 10 Nov 2019

Persons with significant control

5

Mr Owen Flynn

Active
Dunturk Road, CastlewellanBT31 9PF
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Aug 2023

Mr Michael Flynn

Active
Dunturk Road, CastlewellanBT31 9PF
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Aug 2023

Ms Karen Flynn

Active
Dunturk Road, CastlewellanBT31 9PF
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Geraldine Flynn

Active
Dunturk Road, CastlewellanBT31 9PF
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Ms Sinead Flynn

Active
Dunturk Road, CastlewellanBT31 9PF
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Unaudited Abridged
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 December 2019
AAMDAAMD
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Incorporation Company
8 January 2015
NEWINCIncorporation