UKBizDB.co.uk

VELLEDA ENERGY LIMITED

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

This company is commonly known as Velleda Energy Limited. The company was founded 12 years ago and was given the registration number 07743447. The firm's registered office is in MACCLESFIELD. You can find them at Westminster House, 10 Westminster Road, Macclesfield, Cheshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:VELLEDA ENERGY LIMITED
Company Number:07743447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2011
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom, SK10 1BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX

Director02 May 2018Active
Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX

Director11 February 2019Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary30 October 2017Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary07 August 2013Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary14 June 2017Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary16 May 2016Active
20, Old Bailey, London, United Kingdom, EC4M 7AN

Secretary29 May 2012Active
6th Floor, 33 Holborn, London, England, EC1N 2HU

Secretary01 May 2015Active
6th Floor, 33 Holborn, London, England, EC1N 2HU

Director29 May 2012Active
Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX

Director02 May 2018Active
6th Floor, 33 Holborn, London, England, EC1N 2HU

Director03 April 2014Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director29 May 2012Active
20, Old Bailey, London, United Kingdom, EC4M 7AN

Director17 August 2011Active
6th Floor, 33 Holborn, London, EC1N 2HU

Director13 November 2015Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director20 June 2016Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director20 June 2016Active
Beechwood House, Horsecombe Vale, Bath, United Kingdom, BA2 5QR

Director17 August 2011Active

People with Significant Control

Atmosclear Investments Ltd
Notified on:24 July 2019
Status:Active
Country of residence:United Kingdom
Address:Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Daubree Energy Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Croft House, Croft Road, Crowborough, England, TN6 1DR
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 (5 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
2024-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Address

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

Download
2018-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-03Persons with significant control

Change to a person with significant control.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-05-04Address

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

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-05-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.