UKBizDB.co.uk

ENERGYBIT LIMITED

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

This company is commonly known as Energybit Limited. The company was founded 5 years ago and was given the registration number 11601463. The firm's registered office is in BICESTER. You can find them at Unit 10 Bicester Park, Charbridge Way, Bicester, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:ENERGYBIT LIMITED
Company Number:11601463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Unit 10 Bicester Park, Charbridge Way, Bicester, United Kingdom, OX26 4SS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Rutland Court, Queens Drive, London, England, W3 0HL

Secretary03 October 2018Active
99, Aylsham Drive, Ickenham, Uxbridge, England, UB10 8UG

Director03 October 2018Active
27, Spring Lane, Flore, United Kingdom, NN7 4SS

Director03 October 2018Active
Unit 10 Bicester Park, Charbridge Way, Bicester, United Kingdom, OX26 4SS

Director03 October 2018Active

People with Significant Control

Energian Uk Limited
Notified on:30 August 2023
Status:Active
Country of residence:England
Address:99, Aylsham Drive, Uxbridge, England, UB10 8UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ypatios Moysiadis
Notified on:16 June 2022
Status:Active
Date of birth:November 1979
Nationality:Greek
Country of residence:England
Address:176, Aylsham Drive, Uxbridge, England, UB10 8UF
Nature of control:
  • Significant influence or control
Mr Justin Blackwood
Notified on:03 October 2018
Status:Active
Date of birth:June 1950
Nationality:English
Country of residence:United Kingdom
Address:27, Spring Lane, Flore, United Kingdom, NN7 4SS
Nature of control:
  • Significant influence or control
Mr Ian Charles Brent-Smith
Notified on:03 October 2018
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:Unit 10 Bicester Park, Charbridge Way, Bicester, United Kingdom, OX26 4SS
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Address

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

Download
2024-01-09Persons with significant control

Change to a person with significant control.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-30Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-22Address

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

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Address

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

Download
2022-10-17Officers

Change person secretary company with change date.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-08Accounts

Change account reference date company previous extended.

Download
2019-10-03Officers

Change person secretary company with change date.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.