Background WavePink WaveYellow Wave

ENERGIA NI STORAGE LIMITED (NI641736)

ENERGIA NI STORAGE LIMITED (NI641736) is an active UK company. incorporated on 26 October 2016. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENERGIA NI STORAGE LIMITED has been registered for 9 years. Current directors include BAILLIE, Peter James Gerald, MACARTNEY, David William, NEWMAN, John Patrick and 1 others.

Company Number
NI641736
Status
active
Type
ltd
Incorporated
26 October 2016
Age
9 years
Address
Greenwood House, Belfast, BT9 5NF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAILLIE, Peter James Gerald, MACARTNEY, David William, NEWMAN, John Patrick, PATTERSON, Louise Mary
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGIA NI STORAGE LIMITED

ENERGIA NI STORAGE LIMITED is an active company incorporated on 26 October 2016 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENERGIA NI STORAGE LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

NI641736

LTD Company

Age

9 Years

Incorporated 26 October 2016

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 6 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

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

ENERGIA HOLDCO 1 LIMITED
From: 15 May 2019To: 2 July 2019
VIRIDIAN GROUP HOLDCO 1 LIMITED
From: 26 October 2016To: 15 May 2019
Contact
Address

Greenwood House 64 Newforge Lane Belfast, BT9 5NF,

Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Feb 20
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Aug 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

WHITFORD, Alwyn

Active
64 Newforge Lane, BelfastBT9 5NF
Secretary
Appointed 26 Oct 2016

BAILLIE, Peter James Gerald

Active
64 Newforge Lane, BelfastBT9 5NF
Born May 1962
Director
Appointed 21 Jun 2021

MACARTNEY, David William

Active
64 Newforge Lane, BelfastBT9 5NF
Born February 1977
Director
Appointed 01 Aug 2019

NEWMAN, John Patrick

Active
64 Newforge Lane, BelfastBT9 5NF
Born January 1973
Director
Appointed 21 Jun 2021

PATTERSON, Louise Mary

Active
64 Newforge Lane, BelfastBT9 5NF
Born November 1980
Director
Appointed 01 Aug 2019

BAILEY, Siobhan Patricia

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born December 1970
Director
Appointed 26 Oct 2016
Resigned 01 Aug 2019

BAILLIE, Peter James Gerald

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born May 1962
Director
Appointed 01 Aug 2019
Resigned 06 Feb 2020

GILLEN, Thomas

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born February 1971
Director
Appointed 26 Oct 2016
Resigned 01 Aug 2019

THOM, Ian

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born August 1962
Director
Appointed 26 Oct 2016
Resigned 01 Aug 2019

Persons with significant control

1

64 Newforge Lane, BelfastBT9 5NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Resolution
22 July 2019
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 July 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 May 2019
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 May 2019
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
1 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2016
NEWINCIncorporation