Background WavePink WaveYellow Wave

ALTAVEEDAN ENERGY LIMITED (NI629197)

ALTAVEEDAN ENERGY LIMITED (NI629197) is an active UK company. incorporated on 6 February 2015. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ALTAVEEDAN ENERGY LIMITED has been registered for 11 years. Current directors include BARCLAY, Darren Charles, CAMPION, Stephen, PIM, Roger Jonathan and 1 others.

Company Number
NI629197
Status
active
Type
ltd
Incorporated
6 February 2015
Age
11 years
Address
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, 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
A

ALTAVEEDAN ENERGY LIMITED

ALTAVEEDAN ENERGY LIMITED is an active company incorporated on 6 February 2015 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. ALTAVEEDAN ENERGY LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

NI629197

LTD Company

Age

11 Years

Incorporated 6 February 2015

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 14 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Murray House Murray Street Belfast, BT1 6DN,

Previous Addresses

Units C1 & C2 Willowbank Road Millbrook Industrial Estate Larne Co Antrim BT40 2SF
From: 6 February 2015To: 25 April 2016
Timeline

25 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Owner Exit
Nov 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Dec 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
19
Officers
1
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

Active
Carmanhall Road, Dublin D18y2c9
Born March 1982
Director
Appointed 05 Aug 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

HEARTH, Dominic James

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Secretary
Appointed 06 Feb 2015
Resigned 22 Apr 2016

JOYCE, Marie

Resigned
Carmanhall Road, Dublin D18y2c9
Secretary
Appointed 22 Apr 2016
Resigned 05 Aug 2024

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 D18 Y2c9
Born March 1973
Director
Appointed 22 Apr 2016
Resigned 05 Aug 2024

MACDOUGALL, Gordon Alan

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born January 1970
Director
Appointed 06 Feb 2015
Resigned 22 Apr 2016

MCGUCKIAN, Rosheen

Resigned
Carmanhall Road, Dublin D18 Y2c9
Born March 1966
Director
Appointed 22 Apr 2016
Resigned 05 Aug 2024

O'DONNELL, Manus James

Resigned
Elton Park, Sandycove
Born February 1975
Director
Appointed 22 Apr 2016
Resigned 30 Jul 2021

RUFFLE, Rachel

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born February 1967
Director
Appointed 06 Feb 2015
Resigned 22 Apr 2016

RUSSELL, Richard Paul

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born February 1981
Director
Appointed 06 Feb 2015
Resigned 22 Apr 2016

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

2

1 Active
1 Ceased
50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2020
Murray Street, BelfastBT1 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Apr 2016
Ceased 04 Nov 2020
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
14 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
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment 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
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2024
TM02Termination of Secretary
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
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
Change Person Secretary Company With Change Date
18 April 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
5 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2016
MR01Registration of a Charge
Memorandum Articles
7 September 2016
MAMA
Resolution
31 August 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
18 May 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Incorporation Company
6 February 2015
NEWINCIncorporation