UKBizDB.co.uk

HABITAT ENERGY LIMITED

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

This company is commonly known as Habitat Energy Limited. The company was founded 6 years ago and was given the registration number 10923911. The firm's registered office is in OXFORD. You can find them at Oxford Centre For Innovation, New Road, Oxford, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:HABITAT ENERGY LIMITED
Company Number:10923911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Oxford Centre For Innovation, New Road, Oxford, United Kingdom, OX1 1BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 24 Savile Row, London, United Kingdom, W1S 2ES

Director30 November 2021Active
3rd Floor, 24 Savile Row, London, United Kingdom, W1S 2ES

Director17 October 2023Active
3rd Floor, 24 Savile Row, London, United Kingdom, W1S 2ES

Director13 November 2018Active
3rd Floor, 24 Savile Row, London, United Kingdom, W1S 2ES

Director21 August 2017Active
3rd Floor, 24 Savile Row, London, United Kingdom, W1S 2ES

Director30 November 2021Active
3rd Floor, 24 Savile Row, London, United Kingdom, W1S 2ES

Director13 November 2018Active
3rd Floor, 24 Savile Row, London, United Kingdom, W1S 2ES

Director30 November 2021Active
Oxford Centre For Innovation, New Road, Oxford, United Kingdom, OX1 1BY

Director01 October 2020Active
5th Floor, 53/54 Grosvenor Street, London, England, W1K 3HU

Director13 November 2018Active

People with Significant Control

Renewable And Grid Services Limited
Notified on:30 November 2021
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 24 Savile Row, London, United Kingdom, W1S 2ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr. Benjamin Mark Irons
Notified on:12 November 2018
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:Oxford Centre For Innovation, New Road, Oxford, United Kingdom, OX1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Phil Robinson
Notified on:05 November 2018
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:Oxford Centre For Innovation, New Road, Oxford, United Kingdom, OX1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
Mr Andrew Scott Luers
Notified on:21 August 2017
Status:Active
Date of birth:April 1978
Nationality:American
Country of residence:United Kingdom
Address:1st Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-26Incorporation

Memorandum articles.

Download
2023-10-26Resolution

Resolution.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-09-05Capital

Capital allotment shares.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Capital

Capital allotment shares.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-05-18Officers

Change person director company with change date.

Download
2022-12-19Capital

Capital allotment shares.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-12-12Address

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

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Capital

Capital allotment shares.

Download
2022-06-30Capital

Capital allotment shares.

Download
2022-06-06Capital

Capital allotment shares.

Download
2022-06-06Capital

Capital allotment shares.

Download
2022-05-27Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Incorporation

Memorandum articles.

Download
2022-04-28Resolution

Resolution.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.