UKBizDB.co.uk

ENERGY DESIGN STUDIO LIMITED

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

This company is commonly known as Energy Design Studio Limited. The company was founded 25 years ago and was given the registration number 03720376. The firm's registered office is in HARROW. You can find them at 1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:ENERGY DESIGN STUDIO LIMITED
Company Number:03720376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex, England, HA1 1UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Healthaid House, Marlborough Hill, Harrow, United Kingdom, HA1 1UD

Secretary25 February 1999Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director06 July 2021Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, United Kingdom, HA1 1UD

Director25 February 1999Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, United Kingdom, HA1 1UD

Director25 February 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary25 February 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director25 February 1999Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, United Kingdom, HA1 1UD

Director25 February 1999Active
73 Grays Inn Road, London, WC1 8TP

Director14 February 2000Active

People with Significant Control

Mrs Nicole Rose
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Healthaid House, Harrow, United Kingdom, HA1 1UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Edward Gowar
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Healthaid House, Harrow, United Kingdom, HA1 1UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew David Rose
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Healthaid House, Harrow, United Kingdom, HA1 1UD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-16Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Resolution

Resolution.

Download
2021-08-08Capital

Capital allotment shares.

Download
2021-08-03Capital

Capital cancellation shares.

Download
2021-08-03Capital

Capital return purchase own shares.

Download
2021-05-06Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Capital

Capital cancellation shares.

Download
2020-02-06Capital

Capital return purchase own shares.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-11-27Capital

Capital cancellation shares.

Download
2019-11-19Capital

Capital return purchase own shares.

Download
2019-11-13Resolution

Resolution.

Download
2019-08-11Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.