UKBizDB.co.uk

AFFECT ENERGY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Affect Energy Ltd. The company was founded 9 years ago and was given the registration number 09263368. The firm's registered office is in LONDON. You can find them at 6th Floor, 33 Holborn, London, England. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:AFFECT ENERGY LTD
Company Number:09263368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor, 33 Holborn, London, England, England, EC1N 2HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 32, Tower 1, 100 Barangaroo Ave, Barangaroo, Australia, 2000

Director28 June 2022Active
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director23 October 2018Active
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director23 October 2018Active
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director23 October 2018Active
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director31 August 2018Active
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director23 October 2018Active
Alliance House, Library Road, Cayton Le Woods, Chorley, England, PR6 7EN

Secretary14 October 2014Active
33, Holborn, London, England, EC1N 2HT

Director01 May 2020Active
Alliance House, Library Road, Cayton Le Woods, Chorley, England, PR6 7EN

Director14 October 2014Active
Alliance House, Library Road, Cayton Le Woods, Chorley, England, PR6 7EN

Director14 October 2014Active
40, The Medway, Shoreham By Sea, United Kingdom, BN43 5RP

Director01 July 2015Active

People with Significant Control

Octopus Energy Limited
Notified on:31 August 2018
Status:Active
Country of residence:United Kingdom
Address:Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Szymik
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:Unit 7 Riverside Business Centre, Brighton Road, Shoreham-By-Sea, England, BN43 6RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-02Accounts

Legacy.

Download
2024-02-02Other

Legacy.

Download
2024-02-02Other

Legacy.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Officers

Change person director company with change date.

Download
2023-02-06Accounts

Accounts with accounts type small.

Download
2022-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-07-19Address

Change registered office address company with date old address new address.

Download
2022-07-14Address

Move registers to sail company with new address.

Download
2022-07-14Address

Change sail address company with new address.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-05-05Accounts

Accounts with accounts type full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.