UKBizDB.co.uk

ENERGIS SQUARED LIMITED

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

This company is commonly known as Energis Squared Limited. The company was founded 29 years ago and was given the registration number 03037442. The firm's registered office is in NEWBURY. You can find them at Vodafone House, The Connection, Newbury, Berkshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ENERGIS SQUARED LIMITED
Company Number:03037442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Secretary01 November 2023Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director06 August 2019Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 November 2023Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 October 2018Active
7th Floor The Point, 37 North Wharf Road, London, W2 1LA

Secretary30 September 2002Active
63 Casewick Road, London, SE27 0TB

Secretary11 November 2005Active
Thorp Arch Hall, Thorp Arch, Wetherby, LS23 7AW

Secretary14 April 1995Active
110 Osborne Road, Brighton, BN1 6LU

Secretary28 August 1998Active
Waterside House, Longshot Lane, Bracknell, United Kingdom, RG12 1XL

Secretary08 July 2010Active
20 St Albans Crescent, Leeds, LS9 6JY

Secretary24 March 1995Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Secretary24 August 2012Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Secretary31 May 2017Active
The Manor House, 85 High Street, Lindfield, RH16 2HN

Director28 August 1998Active
9 Queens Terrace, Station Road, Otley, LS21 3JE

Director24 March 1995Active
3rd Floor, 26 Red Lion Square, London, WC1R 4HQ

Director06 November 2007Active
Waterside House, Longshot Lane, Bracknell, United Kingdom, RG12 1XL

Director27 January 2009Active
35, Oxford Street, Ramsbury, Marlborough, United Kingdom, SN8 2PS

Director31 May 2017Active
Stanmore House, 3 Silverdale Road, Burgess Hill, RH15 0ED

Director06 July 2007Active
11, Hermits Close, Burghfield Common, United Kingdom, RG7 3YT

Director01 October 2018Active
35 Uphill Road, Mill Hill, London, NW7 4RA

Director28 August 1998Active
The Moat House, Hoxne, Eye, IP21 5AZ

Director28 August 1998Active
25 Chiswick Quay, London, W4 3UR

Director11 November 2005Active
Thorp Arch Hall, Thorp Arch, Wetherby, LS23 7AW

Director14 April 1995Active
Waterside House, Longshot Lane, Bracknell, United Kingdom, RG12 1XL

Director13 September 2011Active
6 Low Moor Hall, Brearton, Harrogate, HG3 3BX

Director14 February 1997Active
58 Farnham Road, Guildford, GU2 4PE

Director06 July 2007Active
Forbury Road, Reading, RG1 3JH

Director25 September 2002Active
Oldbury Court, Houston Way, Crowthorne, RG45 6BY

Director25 March 2004Active
The Old Vicarage, Northaw, Potters Bar, EN6 4NZ

Director01 July 1996Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 September 2014Active
Lakeside House, Cain Road, Bracknell, RG12 1XL

Director10 September 2002Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director12 January 2015Active
Westfield House, Carr Lane Thorner, Leeds, LS14 3HD

Director24 July 1995Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director04 January 2016Active
Duck House, Studley Roger, Ripon, HG4 3AY

Director24 July 1995Active

People with Significant Control

Cable & Wireless Uk Holdings Limited
Notified on:28 March 2017
Status:Active
Country of residence:United Kingdom
Address:Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Energis Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN
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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Officers

Appoint corporate secretary company with name date.

Download
2023-11-08Officers

Termination secretary company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-08-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-01Accounts

Legacy.

Download
2023-08-01Other

Legacy.

Download
2023-08-01Other

Legacy.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-01Accounts

Legacy.

Download
2022-09-01Other

Legacy.

Download
2022-09-01Other

Legacy.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-20Accounts

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-09Accounts

Legacy.

Download
2020-11-09Other

Legacy.

Download
2020-11-09Other

Legacy.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.