UKBizDB.co.uk

ENERGYISA LTD

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

This company is commonly known as Energyisa Ltd. The company was founded 5 years ago and was given the registration number 11689860. The firm's registered office is in LONDON. You can find them at 9 St. Thomas Street, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ENERGYISA LTD
Company Number:11689860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:9 St. Thomas Street, London, United Kingdom, SE1 9RY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, St. Thomas Street, London, United Kingdom, SE1 9RY

Director18 February 2022Active
9, St. Thomas Street, London, United Kingdom, SE1 9RY

Director21 November 2018Active
9, St. Thomas Street, London, United Kingdom, SE1 9RY

Director14 February 2022Active
9, St. Thomas Street, London, England, SE1 9RY

Director19 February 2019Active
9, St. Thomas Street, London, United Kingdom, SE1 9RY

Director23 May 2019Active

People with Significant Control

Mr Scott Mccomiskie
Notified on:18 February 2022
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:United Kingdom
Address:9, St. Thomas Street, London, United Kingdom, SE1 9RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher James Kerr
Notified on:15 April 2019
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:9, St. Thomas Street, London, United Kingdom, SE1 9RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William John Andrews
Notified on:21 November 2018
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:9, St. Thomas Street, London, United Kingdom, SE1 9RY
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-02-19Gazette

Gazette filings brought up to date.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-08-27Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-03-27Gazette

Gazette filings brought up to date.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.