Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Energy Partners Limited
Energy Partners Limited is a dissolved company incorporated on 2 February 2015 with the registered office located in London, City of London. Energy Partners Limited was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 April 2025
(7 months ago)
Was
10 years old
at the time of dissolution
Following
liquidation
Company No
09416419
Private limited company
Age
10 years
Incorporated
2 February 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 December 2019
(5 years ago)
Next confirmation dated
1 January 1970
Last change occurred
5 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Energy Partners Limited
Contact
Update Details
Address
Forvis Mazars Llp
30 Old Bailey
London
EC4M 7AU
Address changed on
26 Jul 2024
(1 year 3 months ago)
Previous address was
30 Old Bailey London EC4M 7AU
Companies in EC4M 7AU
Telephone
08000112834
Email
Unreported
Website
Energypartners.co.uk
See All Contacts
People
Officers
2
Shareholders
5
Controllers (PSC)
2
Kelly Louise Hughes
Director • Operations Manager • British • Lives in England • Born in Mar 1977
James Antony Platania
Director • Lawyer • British • Lives in England • Born in Sep 1972
Mrs Kelly Louise Hughes
PSC • British • Lives in England • Born in Mar 1977
Mr Danny Hughes
PSC • British • Lives in England • Born in Mar 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bonroy Petchem Co., Limited
James Antony Platania is a mutual person.
Active
Levelup Hub Ltd
James Antony Platania is a mutual person.
Active
Breeze Energy Supply Limited
Kelly Louise Hughes is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2018)
Period Ended
31 Mar 2018
For period
31 Mar
⟶
31 Mar 2018
Traded for
12 months
Cash in Bank
£353
Decreased by £78 (-18%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£361.81K
Decreased by £29.79K (-8%)
Total Liabilities
-£413.75K
Increased by £3.08K (+1%)
Net Assets
-£51.94K
Decreased by £32.87K (+172%)
Debt Ratio (%)
114%
Increased by 9.49% (+9%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
7 Months Ago on 7 Apr 2025
Registered Address Changed
1 Year 3 Months Ago on 26 Jul 2024
Registered Address Changed
3 Years Ago on 11 May 2022
Liquidator Appointed
3 Years Ago on 9 Mar 2022
Registered Address Changed
5 Years Ago on 3 Jun 2020
Liquidator Appointed
5 Years Ago on 22 May 2020
Court Order to Wind Up
5 Years Ago on 12 Mar 2020
Confirmation Submitted
5 Years Ago on 8 Jan 2020
Confirmation Submitted
5 Years Ago on 12 Dec 2019
James Antony Platania (PSC) Resigned
7 Years Ago on 30 Jan 2018
Get Alerts
Get Credit Report
Discover Energy Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 7 Apr 2025
Notice of final account prior to dissolution
Submitted on 7 Jan 2025
Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 26 July 2024
Submitted on 26 Jul 2024
Progress report in a winding up by the court
Submitted on 8 Jul 2024
Progress report in a winding up by the court
Submitted on 19 Jul 2023
Progress report in a winding up by the court
Submitted on 19 Jul 2022
Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022
Submitted on 11 May 2022
Notice of removal of liquidator by court
Submitted on 9 Mar 2022
Appointment of a liquidator
Submitted on 9 Mar 2022
Progress report in a winding up by the court
Submitted on 17 Jun 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs