ENERGY ONE (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

ENERGY ONE (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05800747

Incorporation date

28/04/2006

Size

Full

Contacts

Registered address

Registered address

Fourth Floor, Radcliffe House, Blenheim Court, Solihull B91 2AACopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2006)
dot icon17/03/2026
Certificate of change of name
dot icon16/03/2026
Termination of appointment of Graham Shaun Ankers as a director on 2026-03-13
dot icon16/03/2026
Appointment of Mr Simon Wheeler as a director on 2026-03-13
dot icon02/10/2025
Full accounts made up to 2025-06-30
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon29/11/2024
Full accounts made up to 2024-06-30
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon12/04/2024
Termination of appointment of Simon Wheeler as a director on 2024-04-08
dot icon02/04/2024
Full accounts made up to 2023-06-30
dot icon11/03/2024
Appointment of Mr Palvinder Singh Tiwana as a director on 2024-03-11
dot icon11/03/2024
Appointment of Mr Aled Evans as a secretary on 2024-03-11
dot icon11/03/2024
Termination of appointment of Katie Claridge as a secretary on 2024-03-11
dot icon02/10/2023
Termination of appointment of Vaughan Busby as a director on 2023-09-13
dot icon13/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon14/08/2023
Full accounts made up to 2022-06-30
dot icon10/10/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon29/04/2022
Satisfaction of charge 058007470002 in full
dot icon21/04/2022
Registration of charge 058007470003, created on 2022-04-08
dot icon13/12/2021
Full accounts made up to 2021-06-30
dot icon10/11/2021
Director's details changed for Mr Shaun Ankers on 2021-11-10
dot icon14/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon06/01/2021
Accounts for a small company made up to 2020-06-30
dot icon16/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon09/07/2020
Accounts for a small company made up to 2019-06-30
dot icon07/10/2019
Confirmation statement made on 2019-08-31 with updates
dot icon30/05/2019
Registration of charge 058007470002, created on 2019-05-17
dot icon18/12/2018
Appointment of Katie Claridge as a secretary on 2018-12-17
dot icon06/12/2018
Appointment of Vaughan Busby as a director on 2018-11-30
dot icon04/12/2018
Notification of Energy One Limited as a person with significant control on 2018-11-30
dot icon04/12/2018
Cessation of Tmx Group Limited as a person with significant control on 2018-11-30
dot icon04/12/2018
Appointment of Mr Simon Wheeler as a director on 2018-11-30
dot icon04/12/2018
Appointment of Mr Shaun Ankers as a director on 2018-11-30
dot icon04/12/2018
Termination of appointment of Peter Conroy as a director on 2018-11-30
dot icon04/12/2018
Registered office address changed from 7th Floor 9 Appold Street London EC2A 2AP to Fourth Floor, Radcliffe House Blenheim Court Solihull B91 2AA on 2018-12-04
dot icon04/12/2018
Termination of appointment of John Mckenzie as a director on 2018-11-30
dot icon04/12/2018
Termination of appointment of Amer Chaudry as a director on 2018-11-30
dot icon04/12/2018
Cessation of Trayport Limited as a person with significant control on 2018-11-30
dot icon04/12/2018
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon04/12/2018
Termination of appointment of Elliott Pickard as a secretary on 2018-11-30
dot icon04/12/2018
Resolutions
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon26/09/2018
Appointment of Mr Peter Conroy as a director on 2018-09-21
dot icon26/09/2018
Termination of appointment of Kevin Larkin Heffron as a director on 2018-09-21
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon05/02/2018
Notification of Tmx Group Limited as a person with significant control on 2017-12-14
dot icon05/02/2018
Cessation of Intercontinental Exchange Inc as a person with significant control on 2017-12-14
dot icon04/01/2018
Appointment of Mr Amer Chaudry as a director on 2018-01-03
dot icon03/01/2018
Appointment of Mr John Mckenzie as a director on 2018-01-03
dot icon02/01/2018
Termination of appointment of Johnathan Huston Short as a director on 2017-12-14
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon02/11/2016
Appointment of Mr Kevin Larkin Heffron as a director on 2016-10-20
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon06/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon20/04/2016
Termination of appointment of Elliott Piggott as a director on 2015-01-31
dot icon24/12/2015
Appointment of Mr Johnathan Huston Short as a director on 2015-12-11
dot icon14/12/2015
Termination of appointment of Philip John Norton as a director on 2015-12-11
dot icon14/12/2015
Termination of appointment of Sean Anthony Windeatt as a director on 2015-12-11
dot icon14/12/2015
Termination of appointment of Stephen Marcus Merkel as a director on 2015-12-11
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon01/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon04/06/2015
Termination of appointment of Ronald Daniel Levi as a director on 2015-04-30
dot icon25/03/2015
Appointment of Mr Stephen Marcus Merkel as a director on 2015-03-24
dot icon24/03/2015
Appointment of Mr Philip John Norton as a director on 2015-03-24
dot icon24/03/2015
Appointment of Mr Sean Anthony Windeatt as a director on 2015-03-24
dot icon03/03/2015
Termination of appointment of Simon John Piercy as a director on 2015-02-27
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon25/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon22/05/2014
Registered office address changed from 7Th Floor Broadgate West Appold Street London EC2A 2AP on 2014-05-22
dot icon21/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon14/05/2014
Auditor's resignation
dot icon06/01/2014
Registered office address changed from 7Th Floot Broadgate West Appold Street London EC2A 2AP England on 2014-01-06
dot icon28/11/2013
Certificate of change of name
dot icon25/11/2013
Appointment of Mr Ronald Daniel Levi as a director
dot icon25/11/2013
Appointment of Mr Elliott Pickard as a secretary
dot icon19/11/2013
Cancellation of shares. Statement of capital on 2013-11-19
dot icon19/11/2013
Resolutions
dot icon19/11/2013
Purchase of own shares.
dot icon18/11/2013
Appointment of Mr Elliott Piggott as a director
dot icon18/11/2013
Termination of appointment of Adrian Bullock as a director
dot icon18/11/2013
Termination of appointment of Jonathan Yeomans as a director
dot icon18/11/2013
Termination of appointment of Adrian Bullock as a secretary
dot icon18/11/2013
Registered office address changed from Blythe Valley Innovation Centre Blythe Valley Business Park Solihull West Midlands B90 8AJ on 2013-11-18
dot icon18/11/2013
Satisfaction of charge 1 in full
dot icon15/11/2013
Statement of capital following an allotment of shares on 2013-11-14
dot icon20/09/2013
Accounts for a small company made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon14/02/2013
Duplicate mortgage certificatecharge no:1
dot icon09/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon04/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon23/07/2010
Resolutions
dot icon03/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon30/04/2010
Secretary's details changed for Adrian Paul Bullock on 2010-04-28
dot icon30/04/2010
Director's details changed for Jonathan Stephen Yeomans on 2010-04-28
dot icon30/04/2010
Director's details changed for Simon John Piercy on 2010-04-28
dot icon30/04/2010
Director's details changed for Adrian Paul Bullock on 2010-04-28
dot icon07/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/04/2009
Return made up to 28/04/09; full list of members
dot icon07/04/2009
Resolutions
dot icon27/03/2009
Gbp ic 200/150\09/03/09\gbp sr 50@1=50\
dot icon03/03/2009
Appointment terminated director symon squires
dot icon16/06/2008
Return made up to 28/04/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-12-30
dot icon02/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 28/04/07; full list of members
dot icon14/05/2007
Registered office changed on 14/05/07 from: 123 redditch road kings norton birmingham B38 8RH
dot icon26/01/2007
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon28/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, Simon
Director
13/03/2026 - Present
1
Levi, Ronald Daniel
Director
14/11/2013 - 30/04/2015
27
Yeomans, Jonathan Stephen
Director
28/04/2006 - 14/11/2013
2
Bullock, Adrian Paul
Director
28/04/2006 - 14/11/2013
4
Piercy, Simon John
Director
28/04/2006 - 27/02/2015
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENERGY ONE (EUROPE) LIMITED

ENERGY ONE (EUROPE) LIMITED is an(a) Active company incorporated on 28/04/2006 with the registered office located at Fourth Floor, Radcliffe House, Blenheim Court, Solihull B91 2AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENERGY ONE (EUROPE) LIMITED?

toggle

ENERGY ONE (EUROPE) LIMITED is currently Active. It was registered on 28/04/2006 .

Where is ENERGY ONE (EUROPE) LIMITED located?

toggle

ENERGY ONE (EUROPE) LIMITED is registered at Fourth Floor, Radcliffe House, Blenheim Court, Solihull B91 2AA.

What does ENERGY ONE (EUROPE) LIMITED do?

toggle

ENERGY ONE (EUROPE) LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ENERGY ONE (EUROPE) LIMITED?

toggle

The latest filing was on 17/03/2026: Certificate of change of name.