UKBizDB.co.uk

CONNECTED ENERGY TECHNOLOGIES LTD

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

This company is commonly known as Connected Energy Technologies Ltd. The company was founded 6 years ago and was given the registration number SC572953. The firm's registered office is in EDINBURGH. You can find them at 46a Constitution Street, , Edinburgh, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CONNECTED ENERGY TECHNOLOGIES LTD
Company Number:SC572953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2017
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:46a Constitution Street, Edinburgh, United Kingdom, EH6 6RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
J406, The Biscuit Factory, Drummond Road, London, United Kingdom, SE16 4DG

Director07 August 2017Active
3, Rewlands Drive, Winchester, England, SO22 6PA

Director09 May 2018Active
J406, The Biscuit Factory, Drummond Road, London, United Kingdom, SE16 4DG

Director07 August 2017Active
J406, The Biscuit Factory, Drummond Road, London, England, SE16 4DG

Director18 July 2022Active
46a, Constitution Street, Edinburgh, United Kingdom, EH6 6RS

Director07 August 2017Active
J406, The Biscuit Factory, Drummond Road, London, United Kingdom, SE16 4DG

Director05 October 2017Active
46a, Constitution Street, Edinburgh, United Kingdom, EH6 6RS

Director07 August 2017Active

People with Significant Control

Scene Connect Ltd
Notified on:07 August 2017
Status:Active
Country of residence:United Kingdom
Address:Edinburgh Centre For Carbon Innovation, High School Yards, Edinburgh, United Kingdom, EH1 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Creativenergie
Notified on:07 August 2017
Status:Active
Country of residence:United Kingdom
Address:112, Mina Road, London, United Kingdom, SE17 2QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Address

Change sail address company with old address new address.

Download
2023-04-26Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Address

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

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Incorporation

Memorandum articles.

Download
2022-08-03Capital

Capital allotment shares.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-01-26Address

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

Download
2021-12-08Capital

Capital allotment shares.

Download
2021-11-17Officers

Withdrawal of the directors register information from the public register.

Download
2021-11-17Officers

Directors register information on withdrawal from the public register.

Download
2021-11-17Officers

Withdrawal of the directors residential address register information from the public register.

Download
2021-11-15Change of name

Certificate change of name company.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.