UKBizDB.co.uk

SMART ENERGY OPTIMISATION LIMITED

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

This company is commonly known as Smart Energy Optimisation Limited. The company was founded 18 years ago and was given the registration number 05684674. The firm's registered office is in WINCHESTER. You can find them at C/o Gep Environmental Limited Unit 5 Basepoint Business Centre, 1 Winnall Valley Road, Winchester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SMART ENERGY OPTIMISATION LIMITED
Company Number:05684674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Gep Environmental Limited Unit 5 Basepoint Business Centre, 1 Winnall Valley Road, Winchester, England, SO23 0LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Albyn Place, Albyn Place, Aberdeen, Scotland, AB10 1YL

Secretary14 December 2022Active
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Director30 May 2022Active
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Director30 May 2022Active
C/O Gep Environmental Limited, Unit 5 Basepoint Business Centre, 1 Winnall Valley Road, Winchester, England, SO23 0LD

Director31 March 2009Active
C/O Gep Environmental Limited, Unit 5 Basepoint Business Centre, 1 Winnall Valley Road, Winchester, England, SO23 0LD

Secretary14 June 2018Active
11 Albany Street, Edinburgh, EH1 3PY

Secretary01 March 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary26 January 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary23 January 2006Active
11 Albany Street, Edinburgh, EH1 3PY

Director26 January 2006Active
46 Belmont Gardens, Murrayfield, Edinburgh, EH12 6JD

Director21 February 2008Active
Jackdawes, Beauworth, Alresford, SO24 0NY

Director26 January 2006Active
Lilac Cottage, Compton Street Compton Dundon, Somerton, TA11 6PS

Director26 January 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director23 January 2006Active

People with Significant Control

Mrs Emma Hutchinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Unit 58,Basepoint Business Centre, Winnall Valley Road, Winchester, England, SO23 0LD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Glyn John Mountford
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:C/O Gep Environmental Limited, Unit 5 Basepoint Business Centre, Winchester, England, SO23 0LD
Nature of control:
  • Voting rights 25 to 50 percent
Green Energy Partners (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Gep Environmental Limited, Unit 5, Basepoint Business Centre, Winchester, England, SO23 0LD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Persons with significant control

Notification of a person with significant control.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Accounts

Accounts with accounts type dormant.

Download
2024-01-17Accounts

Legacy.

Download
2024-01-17Other

Legacy.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-12-14Officers

Appoint person secretary company with name date.

Download
2022-12-14Officers

Termination secretary company with name termination date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Address

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

Download
2019-02-08Officers

Change person director company with change date.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-10Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.