UKBizDB.co.uk

SO ENERGY LIMITED

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

This company is commonly known as So Energy Limited. The company was founded 9 years ago and was given the registration number 09144818. The firm's registered office is in LONDON. You can find them at 107 Power Road, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SO ENERGY LIMITED
Company Number:09144818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:107 Power Road, London, England, W4 5PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 2 Power Road Studios, 114 Power Road, Chiswick, London, England, W4 5PY

Secretary11 January 2022Active
Studio 2 Power Road Studios, 114 Power Road, Chiswick, London, England, W4 5PY

Director20 July 2015Active
Studio 2 Power Road Studios, 114 Power Road, Chiswick, London, England, W4 5PY

Director11 September 2023Active
Tricor Suite, 4th Floor, 50 Mark Lane, London, England, EC3R 7QR

Director26 August 2021Active
Studio 2 Power Road Studios, 114 Power Road, Chiswick, London, England, W4 5PY

Director28 November 2023Active
Studio 2 Power Road Studios, 114 Power Road, Chiswick, London, England, W4 5PY

Director23 July 2014Active
Tricor Suite, 4th Floor, 50 Mark Lane, London, England, EC3R 7QR

Director26 August 2021Active
Tricor Suite, 4th Floor, 50 Mark Lane, London, England, EC3R 7QR

Secretary26 August 2021Active
107, Power Road, London, England, W4 5PY

Director09 July 2015Active
Tricor Suite, 4th Floor, 50 Mark Lane, London, England, EC3R 7QR

Director26 August 2021Active
107, Power Road, London, England, W4 5PY

Director25 March 2020Active
107, Power Road, London, England, W4 5PY

Director25 February 2019Active
Tricor Suite, 4th Floor, 50 Mark Lane, London, England, EC3R 7QR

Director26 August 2021Active

People with Significant Control

Esb Retail Gb Limited
Notified on:26 August 2021
Status:Active
Country of residence:United Kingdom
Address:Tricor Suite, 4th Floor, 50 Mark Lane, London, United Kingdom, EC3R 7QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Richard Oscroft
Notified on:06 April 2016
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:107, Power Road, London, England, W4 5PY
Nature of control:
  • Significant influence or control
Mr Charles Davies
Notified on:06 April 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:107, Power Road, London, England, W4 5PY
Nature of control:
  • Significant influence or control
Cfp Energy Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:Fifth Floor, 37, Esplanade, St. Helier, Jersey, JE1 2TR
Nature of control:
  • Significant influence or control
Dabro Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:Malta
Address:Vision Exchange Building, Territorials Street, Mriehel, Malta,
Nature of control:
  • Significant influence or control
Northern Light Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:Malta
Address:Vision Exchange Building, Territorials Street, Mriehel, Malta,
Nature of control:
  • Significant influence or control
Dabro Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Malta
Address:Vision Exchange Building, Territorials Street, Mriehel, Malta,
Nature of control:
  • Significant influence or control
Northern Light Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Malta
Address:Vision Exchange Building, Territorials Street, Mriehel, Malta,
Nature of control:
  • Significant influence or control
The Navon 2011 Settlement
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:Fifth Floor, 37, Esplanade, St. Helier, Jersey,
Nature of control:
  • Significant influence or control
The Rassmuson 2011 Settlement
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:Fifth Floor, 37, Esplanade, St. Helier, Jersey,
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 (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
2024-03-07Officers

Change person director company with change date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-08-15Accounts

Accounts with accounts type group.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Address

Move registers to registered office company with new address.

Download
2023-08-03Address

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

Download
2023-08-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-04Address

Change sail address company with old address new address.

Download
2023-07-03Address

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

Download
2023-06-10Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-03-02Accounts

Change account reference date company previous shortened.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-08-11Mortgage

Mortgage satisfy charge full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Address

Change sail address company with old address new address.

Download
2022-07-20Resolution

Resolution.

Download
2022-01-11Officers

Appoint person secretary company with name date.

Download
2022-01-11Officers

Termination secretary company with name termination date.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.