Wadlow Energy Limited

  • Active
  • Incorporated on 30 Nov 2010

Reg Address: 18 Riversway Business Village, Navigation Way, Preston PR2 2YP, United Kingdom

Company Classifications:
43999 - Other specialised construction activities n.e.c.


  • Summary The company with name "Wadlow Energy Limited" is a ltd and located in 18 Riversway Business Village, Navigation Way, Preston PR2 2YP. Wadlow Energy Limited is currently in active status and it was incorporated on 30 Nov 2010 (13 years 9 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Wadlow Energy Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew Charles Mutch Rhodes Director 29 Apr 2024 British Active
2 Neil Rae Director 29 Apr 2024 British Active
3 Richard Little Director 29 Apr 2024 British Active
4 Louis Javier Falero Director 29 Apr 2024 British Active
5 Helen Mary Murphy Director 5 Jan 2024 Irish Resigned
29 Apr 2024
6 Neeti Mukundrai Anand Director 8 Oct 2019 British Resigned
21 Dec 2023
7 Neeti Mukundrai Anand Director 8 Oct 2019 British Active
8 Amit Joshi Director 8 May 2019 British Resigned
29 Apr 2024
9 Amit Joshi Director 8 May 2019 British Active
10 Stewart Chalmers Grant Director 25 Feb 2019 British Resigned
3 Oct 2019
11 Dominic James Hearth Secretary 15 Nov 2016 - Resigned
5 Mar 2019
12 David Lau Director 20 Sep 2016 German Resigned
8 May 2019
13 Sean Byrne Director 20 Sep 2016 British Resigned
25 Feb 2019
14 Nigel Middleton Director 6 May 2016 British Resigned
20 Sep 2016
15 John Ivor Cavill Director 8 May 2015 British Resigned
20 Sep 2016
16 Andrew Matthews Director 10 Aug 2011 British Resigned
8 May 2015
17 Thomas Justin Haga Director 10 Aug 2011 British Resigned
6 May 2016
18 Gordon Alan Macdougall Director 30 Nov 2010 British Resigned
6 Dec 2013
19 MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED Secretary 30 Nov 2010 - Resigned
20 Sep 2016
20 Annette Marion Deveson Director 30 Nov 2010 British Resigned
10 Aug 2011
21 Ross Frazer Finlay Director 30 Nov 2010 British Resigned
10 Aug 2011
22 Gordon Alan Macdougall Director 30 Nov 2010 British Resigned
6 Dec 2013
23 Rachel Ruffle Director 30 Nov 2010 British Resigned
10 Aug 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Wadlow Energy Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Wadlow Energy Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 7 May 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 7 May 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 7 May 2024 Download PDF
4 Officers - Appoint Person Director Company With Name Date 7 May 2024 Download PDF
5 Officers - Appoint Person Director Company With Name Date 7 May 2024 Download PDF
6 Officers - Appoint Person Director Company With Name Date 7 May 2024 Download PDF
7 Accounts - Small 27 Sep 2023 Download PDF
8 Mortgage - Satisfy Charge Full 20 Jun 2023 Download PDF
9 Mortgage - Satisfy Charge Full 20 Jun 2023 Download PDF
10 Persons With Significant Control - Change To A Person With Significant Control 12 Jan 2023 Download PDF
2 Pages
11 Confirmation Statement - No Updates 12 Jan 2023 Download PDF
3 Pages
12 Officers - Change Person Director Company With Change Date 15 Nov 2022 Download PDF
13 Accounts - Small 12 Aug 2022 Download PDF
14 Confirmation Statement - No Updates 13 Jan 2021 Download PDF
3 Pages
15 Accounts - Small 31 Jul 2020 Download PDF
17 Pages
16 Officers - Change Person Director Company With Change Date 9 Jan 2020 Download PDF
2 Pages
17 Confirmation Statement - No Updates 9 Jan 2020 Download PDF
3 Pages
18 Officers - Appoint Person Director Company With Name Date 10 Oct 2019 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 10 Oct 2019 Download PDF
1 Pages
20 Accounts - Small 7 Oct 2019 Download PDF
23 Pages
21 Officers - Appoint Person Director Company With Name Date 1 Jul 2019 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 1 Jul 2019 Download PDF
1 Pages
23 Address - Change Registered Office Company With Date Old New 13 Mar 2019 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 13 Mar 2019 Download PDF
2 Pages
25 Officers - Termination Secretary Company With Name Termination Date 13 Mar 2019 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 13 Mar 2019 Download PDF
1 Pages
27 Confirmation Statement - Updates 17 Jan 2019 Download PDF
4 Pages
28 Accounts - Full 20 Jul 2018 Download PDF
32 Pages
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Feb 2018 Download PDF
51 Pages
30 Confirmation Statement - Updates 14 Feb 2018 Download PDF
4 Pages
31 Mortgage - Satisfy Charge Full 14 Feb 2018 Download PDF
1 Pages
32 Accounts - Full 19 Jul 2017 Download PDF
32 Pages
33 Confirmation Statement - Updates 12 Jan 2017 Download PDF
6 Pages
34 Accounts - Change Account Reference Date Company Current Shortened 29 Nov 2016 Download PDF
3 Pages
35 Address - Change Registered Office Company With Date Old New 16 Nov 2016 Download PDF
1 Pages
36 Officers - Appoint Person Secretary Company With Name Date 16 Nov 2016 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name Date 1 Oct 2016 Download PDF
3 Pages
38 Officers - Appoint Person Director Company With Name Date 1 Oct 2016 Download PDF
3 Pages
39 Officers - Termination Director Company With Name Termination Date 1 Oct 2016 Download PDF
2 Pages
40 Officers - Termination Secretary Company With Name Termination Date 30 Sep 2016 Download PDF
2 Pages
41 Address - Change Registered Office Company With Date Old New 30 Sep 2016 Download PDF
2 Pages
42 Officers - Termination Director Company With Name Termination Date 30 Sep 2016 Download PDF
2 Pages
43 Accounts - Full 29 Sep 2016 Download PDF
22 Pages
44 Officers - Appoint Person Director Company With Name Date 11 May 2016 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 10 May 2016 Download PDF
1 Pages
46 Accounts - Full 9 Jan 2016 Download PDF
22 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 29 Dec 2015 Download PDF
4 Pages
48 Officers - Change Person Director Company With Change Date 29 Dec 2015 Download PDF
2 Pages
49 Officers - Change Person Secretary Company With Change Date 24 Dec 2015 Download PDF
1 Pages
50 Officers - Change Person Director Company With Change Date 24 Dec 2015 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name Date 28 May 2015 Download PDF
3 Pages
52 Officers - Termination Director Company With Name Termination Date 21 May 2015 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 19 Jan 2015 Download PDF
14 Pages
54 Accounts - Full 8 Oct 2014 Download PDF
19 Pages
55 Accounts - Full 5 Feb 2014 Download PDF
18 Pages
56 Officers - Termination Director Company With Name 8 Jan 2014 Download PDF
2 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 17 Dec 2013 Download PDF
15 Pages
58 Officers - Change Person Secretary Company With Change Date 22 Jan 2013 Download PDF
3 Pages
59 Officers - Change Person Director Company With Change Date 22 Jan 2013 Download PDF
3 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 20 Dec 2012 Download PDF
15 Pages
61 Accounts - Full 26 Sep 2012 Download PDF
18 Pages
62 Officers - Appoint Person Director Company With Name 24 Jan 2012 Download PDF
3 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 23 Jan 2012 Download PDF
15 Pages
64 Officers - Termination Director Company With Name 31 Aug 2011 Download PDF
2 Pages
65 Resolution 31 Aug 2011 Download PDF
11 Pages
66 Officers - Termination Director Company With Name 31 Aug 2011 Download PDF
2 Pages
67 Officers - Termination Director Company With Name 31 Aug 2011 Download PDF
2 Pages
68 Officers - Appoint Person Director Company With Name 31 Aug 2011 Download PDF
3 Pages
69 Accounts - Change Account Reference Date Company Current Extended 31 Aug 2011 Download PDF
3 Pages
70 Mortgage - Legacy 12 Aug 2011 Download PDF
15 Pages
71 Accounts - Change Account Reference Date Company Current Shortened 13 Jul 2011 Download PDF
3 Pages
72 Mortgage - Legacy 12 Jul 2011 Download PDF
6 Pages
73 Officers - Appoint Person Secretary Company With Name 23 Jun 2011 Download PDF
1 Pages
74 Mortgage - Legacy 23 Jun 2011 Download PDF
5 Pages
75 Incorporation - Company 30 Nov 2010 Download PDF
20 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Ahl Holdings (Manchester) Limited
Mutual People: Amit Joshi , Neeti Mukundrai Anand
Active
2 Ahl Holdings (Wakefield) Limited
Mutual People: Amit Joshi , Neeti Mukundrai Anand
Active
3 Amey Highways Lighting (Manchester) Limited
Mutual People: Amit Joshi , Neeti Mukundrai Anand
Active
4 Amey Highways Lighting (Wakefield) Limited
Mutual People: Amit Joshi , Neeti Mukundrai Anand
Active
5 Harrow Community Schools Pfi Ltd
Mutual People: Amit Joshi
Active
6 Alc (Holdco) Limited
Mutual People: Amit Joshi
Liquidation
7 Amey Lighting (Norfolk) Holdings Limited
Mutual People: Amit Joshi , Neeti Mukundrai Anand
Active
8 Amey Lighting (Norfolk) Limited
Mutual People: Amit Joshi , Neeti Mukundrai Anand
Active
9 Alc (Spc) Limited
Mutual People: Amit Joshi
Liquidation
10 Alc (Superholdco) Limited
Mutual People: Amit Joshi
Liquidation
11 4Th Utility Holdings Limited
Mutual People: Amit Joshi
Active
12 Vision Fibre Media Ltd
Mutual People: Amit Joshi
Active
13 Wadlow Energy Holdings Limited
Mutual People: Amit Joshi , Neeti Mukundrai Anand
Active
14 Tricomm Housing (Portsmouth) Limited
Mutual People: Neeti Mukundrai Anand
Active
15 Yorkshire Transformations Limited
Mutual People: Neeti Mukundrai Anand
Active
16 Yorkshire Transformations Holdings Limited
Mutual People: Neeti Mukundrai Anand
Active
17 Tricomm Housing (Portsmouth) Holdings Limited
Mutual People: Neeti Mukundrai Anand
Active
18 Ellenbrook Developments Plc
Mutual People: Neeti Mukundrai Anand
Active
19 Ellenbrook Holdings Limited
Mutual People: Neeti Mukundrai Anand
Active
20 Services Support (Avon & Somerset) Holdings Limited
Mutual People: Neeti Mukundrai Anand
Active
21 Services Support (Avon & Somerset) Limited
Mutual People: Neeti Mukundrai Anand
Active
22 Blue3 (London) (Holdings) Limited
Mutual People: Neeti Mukundrai Anand
Active
23 Blue3 (London) Limited
Mutual People: Neeti Mukundrai Anand
Active
24 Opw Holdco Limited
Mutual People: Neeti Mukundrai Anand
Active
25 Opw Topco Limited
Mutual People: Neeti Mukundrai Anand
Active
26 Opw Midco Limited
Mutual People: Neeti Mukundrai Anand
Active
27 Chrysalis (Stanhope) Holdings Limited
Mutual People: Neeti Mukundrai Anand
Active
28 Chrysalis (Stanhope) Limited
Mutual People: Neeti Mukundrai Anand
Active
29 Integrated Bradford Hold Co One Limited
Mutual People: Neeti Mukundrai Anand
Active
30 Integrated Bradford Spv One Limited
Mutual People: Neeti Mukundrai Anand
Active
31 Amey Ventures Investments Limited
Mutual People: Neeti Mukundrai Anand
Active
32 Wlhc Holdco Limited
Mutual People: Neeti Mukundrai Anand
Active
33 Wlhc Projectco Limited
Mutual People: Neeti Mukundrai Anand
Active
34 Castle Water (Southern) Limited
Mutual People: Neeti Mukundrai Anand
Active
35 The Renfrewshire Schools Partnership Limited
Mutual People: Neeti Mukundrai Anand
Active
36 Rsp (Holdings) Limited
Mutual People: Neeti Mukundrai Anand
Active
37 Dif Tamblin Limited
Mutual People: Neeti Mukundrai Anand
Active