UKBizDB.co.uk

EDF ENERGY (TSO) LIMITED

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

This company is commonly known as Edf Energy (tso) Limited. The company was founded 26 years ago and was given the registration number 03432165. The firm's registered office is in LONDON. You can find them at 90 Whitfield Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EDF ENERGY (TSO) LIMITED
Company Number:03432165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:90 Whitfield Street, London, England, W1T 4EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Whitfield Street, London, England, W1T 4EZ

Director05 January 2024Active
90, Whitfield Street, London, England, W1T 4EZ

Director05 January 2024Active
90, Whitfield Street, London, England, W1T 4EZ

Director05 January 2024Active
34 Richard Burn Way, Sudbury, CO10 1SY

Secretary26 May 2000Active
7 The Gardens, Raydon, Ipswich, IP7 5LU

Secretary29 September 2000Active
Springfield, Calvert Road, Dorking, RH4 1LT

Secretary30 December 2001Active
Willow Cottage, Dairyhouse Lane Bradfield, Manningtree, CO11 2XB

Secretary05 October 2001Active
48a, The Goffs, Eastbourne, United Kingdom, BN21 1HE

Secretary17 September 2009Active
The Hollies Norwich Road, Claydon, Ipswich, IP6 0DQ

Secretary10 September 1997Active
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

Director26 May 2000Active
40, Grosvenor Place, Victoria, London, SW1X 7EN

Director25 November 2002Active
British Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG

Director05 September 2018Active
25 Bushey Avenue, South Woodford, London, E18 2DT

Director30 December 2001Active
20 Astell Street, Chelsea, London, SW3 3RU

Director07 February 2002Active
111 Church Road, Hatfield Peverel, Chelmsford, CM3 2LB

Director10 September 1997Active
90, Whitfield Street, London, England, W1T 4EZ

Director04 August 2014Active
90, Whitfield Street, London, England, W1T 4EZ

Director24 October 2019Active
Springfield, Calvert Road, Dorking, RH4 1LT

Director25 November 2002Active
40, Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN

Director01 April 2009Active
20 Astell Street, Chelsea, SW3

Director30 December 2001Active
11 Granville Road, Walmer, Deal, CT14 7LU

Director30 December 2001Active
90, Whitfield Street, London, England, W1T 4EZ

Director24 October 2019Active
48a, The Goffs, Eastbourne, United Kingdom, BN21 1HE

Director17 September 2009Active
90, Whitfield Street, London, England, W1T 4EZ

Director24 April 2012Active
96 Albert Street, London, NW1 7NE

Director30 December 2001Active

People with Significant Control

Edf Energy Holdings Limited
Notified on:11 November 2019
Status:Active
Country of residence:England
Address:90, Whitfield Street, London, England, W1T 4EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Edf Energy (Thermal Generation) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:90, Whitfield Street, London, England, W1T 4EZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2023-07-25Accounts

Accounts with accounts type full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-22Accounts

Accounts with accounts type full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type dormant.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Resolution

Resolution.

Download
2019-11-04Incorporation

Memorandum articles.

Download
2019-10-24Change of name

Certificate change of name company.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.