UKBizDB.co.uk

THE ENERGY EXCHANGE LIMITED

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

This company is commonly known as The Energy Exchange Limited. The company was founded 26 years ago and was given the registration number 03401419. The firm's registered office is in LONDON. You can find them at Bedford House, 69 - 79 Fulham High Street, London, . This company's SIC code is 82302 - Activities of conference organisers.

Company Information

Name:THE ENERGY EXCHANGE LIMITED
Company Number:03401419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1997
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Secretary31 January 2023Active
Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW

Director01 May 2000Active
Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Director30 April 2018Active
Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW

Director10 July 2013Active
100 Parkstone Avenue, Hornchurch, RM11 3LR

Secretary05 September 2005Active
Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW

Secretary01 October 2021Active
Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Secretary03 December 2020Active
Mapleleaf 53 Hales Road, Cheltenham, GL52 6SL

Secretary26 August 1997Active
403 Stroud Road, Gloucester, GL4 0DB

Secretary01 January 2000Active
Earls Court Exhibition Centre, Warwick Road, London, SW5 9TA

Secretary28 March 2008Active
Bedford House, 69 - 79 Fulham High Street, London, United Kingdom, SW6 3JW

Secretary03 September 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 July 1997Active
18 Gas Street, Leamington Spa, CV31 3BY

Director01 August 2001Active
Bedford House, 69 - 79 Fulham High Street, London, United Kingdom, SW6 3JW

Director28 March 2008Active
Bedford House, 69 - 79 Fulham High Street, London, United Kingdom, SW6 3JW

Director10 January 2014Active
17 Hazebrouck Close, Cheltenham, GL51 3QA

Director21 June 2004Active
Earls Court Exhibition Centre, Warwick Road, London, SW5 9TA

Director28 March 2008Active
Manor Barn, Elkstone, Cheltenham, GL53 9PD

Director21 October 2003Active
Manor Barn, Elkstone, Cheltenham, GL53 9PD

Director26 August 1997Active
Bedford House, 69 - 79 Fulham High Street, London, United Kingdom, SW6 3JW

Director03 September 2012Active
Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW

Director28 January 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 July 1997Active

People with Significant Control

Clarion Events Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:69-79, Fulham High Street, London, England, SW6 3JW
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-31Gazette

Gazette notice voluntary.

Download
2023-10-20Dissolution

Dissolution application strike off company.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Officers

Change person director company with change date.

Download
2023-02-13Officers

Termination secretary company with name termination date.

Download
2023-02-13Officers

Appoint person secretary company with name date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-11-01Accounts

Accounts with accounts type dormant.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type dormant.

Download
2021-10-30Officers

Appoint person secretary company with name date.

Download
2021-10-24Officers

Termination secretary company with name termination date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Appoint person secretary company with name date.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type dormant.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type dormant.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2017-11-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2017-11-02Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.