Background WavePink WaveYellow Wave

ENERGY ACQUISITIONS GROUP LIMITED (NI665002)

ENERGY ACQUISITIONS GROUP LIMITED (NI665002) is an active UK company. incorporated on 10 October 2019. with registered office in Coleraine. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications and 1 other business activities. ENERGY ACQUISITIONS GROUP LIMITED has been registered for 6 years. Current directors include ADAIR, Neil Robert, BRATT, Peder, KERR, Christopher James and 1 others.

Company Number
NI665002
Status
active
Type
ltd
Incorporated
10 October 2019
Age
6 years
Address
32 Lodge Road, Coleraine, BT52 1NB
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
ADAIR, Neil Robert, BRATT, Peder, KERR, Christopher James, MOHAJERANI, Khashayarsha Ali
SIC Codes
42220, 64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY ACQUISITIONS GROUP LIMITED

ENERGY ACQUISITIONS GROUP LIMITED is an active company incorporated on 10 October 2019 with the registered office located in Coleraine. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications and 1 other business activity. ENERGY ACQUISITIONS GROUP LIMITED was registered 6 years ago.(SIC: 42220, 64303)

Status

active

Active since 6 years ago

Company No

NI665002

LTD Company

Age

6 Years

Incorporated 10 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

32 Lodge Road Coleraine, BT52 1NB,

Previous Addresses

Oakmont House 2 Queens Road Lisburn BT27 4TZ Northern Ireland
From: 23 March 2021To: 9 November 2021
Oakmont House 2 Queens Road Lisburn Antrim BT27 4TZ Northern Ireland
From: 3 June 2020To: 23 March 2021
C/O Exchange Accountants Murray's Exchange 1 Linfield Road Belfast Antrim BT12 5DR Northern Ireland
From: 10 October 2019To: 3 June 2020
Timeline

24 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Feb 20
New Owner
Aug 20
Owner Exit
Aug 20
Funding Round
Aug 20
Funding Round
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Oct 21
Loan Cleared
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Left
Jan 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Loan Secured
Mar 24
Loan Secured
Oct 24
Loan Secured
Oct 24
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ADAIR, Neil Robert

Active
Lodge Road, ColeraineBT52 1NB
Born June 1962
Director
Appointed 10 Oct 2019

BRATT, Peder

Active
Lodge Road, ColeraineBT52 1NB
Born September 1980
Director
Appointed 31 Jan 2024

KERR, Christopher James

Active
2 Queens Road, LisburnBT27 4TZ
Born December 1969
Director
Appointed 28 Jan 2020

MOHAJERANI, Khashayarsha Ali

Active
Lodge Road, ColeraineBT52 1NB
Born July 1987
Director
Appointed 31 Jan 2024

MILLER, Muir

Resigned
Lodge Road, ColeraineBT52 1NB
Born July 1954
Director
Appointed 24 Aug 2021
Resigned 28 Feb 2023

REYNOLDS, Tom Hamilton

Resigned
Lodge Road, ColeraineBT52 1NB
Born March 1970
Director
Appointed 24 Aug 2021
Resigned 12 Jan 2024

Persons with significant control

5

1 Active
4 Ceased
Pall Mall, LondonSW1Y 5JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2024
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2021
Ceased 31 Jan 2024

Mr Christopher James Kerr

Ceased
2 Queens Road, LisburnBT27 4TZ
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Aug 2020
Ceased 24 Aug 2021
2 Queens Road, LisburnBT27 4TZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Aug 2020
Ceased 24 Aug 2021
Murray's Exchange, BelfastBT12 5DR

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 10 Oct 2019
Ceased 26 Aug 2020
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
17 September 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Memorandum Articles
1 September 2023
MAMA
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Resolution
19 July 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Memorandum Articles
1 September 2021
MAMA
Resolution
1 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 September 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
30 August 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
17 September 2020
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
7 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Incorporation Company
10 October 2019
NEWINCIncorporation