UKBizDB.co.uk

ENERGYDECK LTD

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

This company is commonly known as Energydeck Ltd. The company was founded 12 years ago and was given the registration number 07826977. The firm's registered office is in LONDON. You can find them at C/o Bennett Brooks & Co Limited Suite 345, 50 Eastcastle Street, London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:ENERGYDECK LTD
Company Number:07826977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:C/o Bennett Brooks & Co Limited Suite 345, 50 Eastcastle Street, London, England, W1W 8EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Copenhagen Street, London, England, N1 0JB

Director22 June 2022Active
23, Copenhagen Street, London, England, N1 0JB

Director22 June 2022Active
C/O Bennett Brooks & Co Limited, Suite 345, 50 Eastcastle Street, London, England, W1W 8EA

Secretary17 November 2015Active
67, The Gallop, Sutton, United Kingdom, SM2 5SA

Secretary28 March 2013Active
Idea London, 69 Wilson Street, Shoreditch, England, EC2A 2BB

Secretary09 December 2014Active
C/O Bennett Brooks & Co Limited, Suite 345, 50 Eastcastle Street, London, England, W1W 8EA

Director27 October 2015Active
C/O Bennett Brooks & Co Limited, Suite 345, 50 Eastcastle Street, London, England, W1W 8EA

Director01 May 2017Active
C/O Bennett Brooks & Co Limited, Suite 345, 50 Eastcastle Street, Fitzrovia, England, W1W 8EA

Director19 November 2019Active
Idea London, 69 Wilson Street, Shoreditch, England, EC2A 2BB

Director09 December 2014Active
35 Paul Street, London, England, EC2A 4JY

Director29 October 2016Active
C/O Bennett Brooks & Co Limited, Suite 345, 50 Eastcastle Street, London, England, W1W 8EA

Director28 October 2011Active
35 Paul Street, London, England, EC2A 4JY

Director27 October 2015Active
C/O Bennett Brooks & Co Limited, Suite 345, 50 Eastcastle Street, London, England, W1W 8EA

Director24 August 2017Active
Idea London, 69 Wilson Street, Shoreditch, England, EC2A 2BB

Director09 December 2014Active
C/O Bennett Brooks & Co Limited, Suite 345, 50 Eastcastle Street, London, England, W1W 8EA

Director01 May 2017Active

People with Significant Control

Deepki Uk Ltd
Notified on:22 June 2022
Status:Active
Country of residence:England
Address:23, Copenhagen Street, London, England, N1 0JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin Kott
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:German
Country of residence:England
Address:C/O Bennett Brooks & Co Limited, Suite 345, London, England, W1W 8EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type small.

Download
2023-02-01Gazette

Gazette filings brought up to date.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-10-04Resolution

Resolution.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-24Capital

Capital allotment shares.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Termination secretary company with name termination date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Address

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

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Resolution

Resolution.

Download
2022-05-30Resolution

Resolution.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.