Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENERGY ALOFT LTD
Company Information for

ENERGY ALOFT LTD

54-58 TANNER STREET, THE BRANDENBURG SUITE - TANNER PLACE, LONDON, SE1 3PH,
Company Registration Number
07342281
Private Limited Company
Active

Company Overview

About Energy Aloft Ltd
ENERGY ALOFT LTD was founded on 2010-08-11 and has its registered office in London. The organisation's status is listed as "Active". Energy Aloft Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENERGY ALOFT LTD
 
Legal Registered Office
54-58 TANNER STREET
THE BRANDENBURG SUITE - TANNER PLACE
LONDON
SE1 3PH
Other companies in SE1
 
Filing Information
Company Number 07342281
Company ID Number 07342281
Date formed 2010-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2020
Account next due 31/05/2022
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-06-02 11:27:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGY ALOFT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENERGY ALOFT LTD

Current Directors
Officer Role Date Appointed
STM NOMINEE SECRETARIES LTD
Company Secretary 2010-08-11
SEBASTIAN SAUERBORN
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAISSA PRINCESS DOMINGO CASTADA
Director 2014-07-15 2018-03-01
JEMIMA STEGNITZ
Director 2011-11-08 2014-07-15
JOHANNES ALFAENGER
Director 2011-05-11 2011-11-08
STEPHAN BECKER
Director 2010-08-11 2011-05-10
ANDREAS JENK
Director 2011-05-10 2011-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STM NOMINEE SECRETARIES LTD SOLID FORESIGHT PLC Company Secretary 2018-01-25 CURRENT 2018-01-25 Active - Proposal to Strike off
STM NOMINEE SECRETARIES LTD TR SOFTRAY PLC Company Secretary 2016-07-19 CURRENT 2016-07-19 Active - Proposal to Strike off
STM NOMINEE SECRETARIES LTD MAESTRO EQUITIES PLC Company Secretary 2013-04-01 CURRENT 2011-05-27 Dissolved 2016-11-08
STM NOMINEE SECRETARIES LTD INCONSULT BROKER LTD Company Secretary 2012-09-04 CURRENT 2012-09-04 Dissolved 2017-02-28
STM NOMINEE SECRETARIES LTD FRANKOPAN LTD Company Secretary 2012-08-23 CURRENT 2012-08-23 Dissolved 2016-11-22
STM NOMINEE SECRETARIES LTD BB FIRST COMMODITY HOLDING LTD Company Secretary 2012-07-19 CURRENT 2009-11-18 Active
STM NOMINEE SECRETARIES LTD A.S.INTERNATIONAL TRADE LTD Company Secretary 2012-01-20 CURRENT 2012-01-20 Dissolved 2017-05-09
STM NOMINEE SECRETARIES LTD PANEL SELL LTD Company Secretary 2012-01-03 CURRENT 2012-01-03 Active
STM NOMINEE SECRETARIES LTD BORNOVA LTD Company Secretary 2011-12-21 CURRENT 2011-12-21 Active - Proposal to Strike off
STM NOMINEE SECRETARIES LTD MIMOCON LTD Company Secretary 2011-05-11 CURRENT 2011-05-11 Active
STM NOMINEE SECRETARIES LTD W-SOFTS LTD Company Secretary 2011-04-11 CURRENT 2011-04-11 Dissolved 2018-06-26
STM NOMINEE SECRETARIES LTD CRM ANGELS LTD Company Secretary 2011-04-11 CURRENT 2011-04-11 Active
STM NOMINEE SECRETARIES LTD YEARBOOKS4FREE LTD Company Secretary 2011-01-13 CURRENT 2011-01-13 Active
STM NOMINEE SECRETARIES LTD WB-SERVICING AND ENGINEERING LTD Company Secretary 2010-12-10 CURRENT 2010-12-10 Active
STM NOMINEE SECRETARIES LTD XIONICS LTD Company Secretary 2010-12-06 CURRENT 2010-12-06 Active
STM NOMINEE SECRETARIES LTD LEADING CONSULT SOLUTIONS LIMITED Company Secretary 2010-11-19 CURRENT 2006-12-21 Active
STM NOMINEE SECRETARIES LTD KTD KAUFMAENNISCHE UND TECHNISCHE DIENSTLEISTUNGEN LIMITED Company Secretary 2010-10-05 CURRENT 2010-10-05 Dissolved 2016-05-03
STM NOMINEE SECRETARIES LTD WEDDLOG - CONSULTING LIMITED Company Secretary 2010-09-08 CURRENT 2008-06-12 Dissolved 2016-10-18
STM NOMINEE SECRETARIES LTD FISHERMENSBOATS LTD. Company Secretary 2010-09-01 CURRENT 2006-03-10 Active - Proposal to Strike off
STM NOMINEE SECRETARIES LTD BANDERA HONDO LTD Company Secretary 2010-07-09 CURRENT 2009-04-22 Active
STM NOMINEE SECRETARIES LTD BSSK OBERFLAECHENTECHNIK - INNOVATIVE BAUERHALTUNG LTD Company Secretary 2010-05-12 CURRENT 2010-05-12 Active
STM NOMINEE SECRETARIES LTD WEST MEDIA GRUPPE LTD Company Secretary 2010-04-29 CURRENT 2010-04-29 Active - Proposal to Strike off
STM NOMINEE SECRETARIES LTD ASCARO LTD Company Secretary 2010-04-06 CURRENT 2010-04-06 Active
STM NOMINEE SECRETARIES LTD KETMON & ASSOCIATES MANAGEMENT CONSULTING LIMITED Company Secretary 2010-01-21 CURRENT 2010-01-21 Dissolved 2018-02-20
STM NOMINEE SECRETARIES LTD ORGA WEBSOFT LTD Company Secretary 2010-01-18 CURRENT 2010-01-18 Dissolved 2017-09-19
STM NOMINEE SECRETARIES LTD SOFTWARE & SUPPORT MEDIA LTD Company Secretary 2009-11-04 CURRENT 2009-11-04 Active
STM NOMINEE SECRETARIES LTD ADVANCED MARKET CONSULTING LIMITED Company Secretary 2009-07-11 CURRENT 2009-07-11 Active - Proposal to Strike off
STM NOMINEE SECRETARIES LTD KEMPE-BAU LIMITED Company Secretary 2009-02-25 CURRENT 2009-02-25 Active - Proposal to Strike off
STM NOMINEE SECRETARIES LTD BRAIN BEHIND LTD. Company Secretary 2009-02-25 CURRENT 2005-08-02 Active - Proposal to Strike off
STM NOMINEE SECRETARIES LTD DOPAMIN LIMITED Company Secretary 2009-02-01 CURRENT 2006-12-13 Active
STM NOMINEE SECRETARIES LTD TROISA LTD Company Secretary 2008-12-09 CURRENT 2008-12-09 Liquidation
STM NOMINEE SECRETARIES LTD BEST PRICE LONDON LIMITED Company Secretary 2008-11-26 CURRENT 2008-11-26 Active
STM NOMINEE SECRETARIES LTD FH WORLDWIDE CEMENTS LIMITED Company Secretary 2008-11-25 CURRENT 2008-11-25 Active
STM NOMINEE SECRETARIES LTD ST MATTHEW EACCOUNTING BS4 LIMITED Company Secretary 2008-11-25 CURRENT 2008-11-25 Active
STM NOMINEE SECRETARIES LTD ST MATTHEW EACCOUNTING BS5 LIMITED Company Secretary 2008-11-25 CURRENT 2008-11-25 Active
STM NOMINEE SECRETARIES LTD WORLD 4 VISIONS LIMITED Company Secretary 2008-11-24 CURRENT 2008-11-24 Active
STM NOMINEE SECRETARIES LTD VAPANO LTD. Company Secretary 2008-09-01 CURRENT 2007-06-01 Dissolved 2014-04-08
STM NOMINEE SECRETARIES LTD STM ESTATES UK LIMITED Company Secretary 2008-07-30 CURRENT 2008-07-30 Active
STM NOMINEE SECRETARIES LTD DMASN-CONSULT LIMITED Company Secretary 2008-07-28 CURRENT 2008-07-28 Dissolved 2014-03-11
STM NOMINEE SECRETARIES LTD SKYCLEAN UK LIMITED Company Secretary 2007-09-06 CURRENT 2007-09-06 Dissolved 2018-01-09
SEBASTIAN SAUERBORN MCCL LTD Director 2018-05-30 CURRENT 2018-05-30 Active
SEBASTIAN SAUERBORN GLOBAL PARK ADMIN SERVICES LTD Director 2018-04-24 CURRENT 2018-04-24 Active - Proposal to Strike off
SEBASTIAN SAUERBORN BLUE MAGIC PHARMA LTD Director 2018-04-01 CURRENT 2013-08-21 Active
SEBASTIAN SAUERBORN BLUE MAGIC PHARMA KOMPLEMENTAERIN LTD Director 2018-04-01 CURRENT 2013-08-20 Active
SEBASTIAN SAUERBORN BKF TRADEHOUSE LTD Director 2018-03-01 CURRENT 2012-10-16 Active
SEBASTIAN SAUERBORN BLUE TOWER FEELING LTD Director 2018-03-01 CURRENT 2014-04-08 Active
SEBASTIAN SAUERBORN WORLD 4 VISIONS LIMITED Director 2018-03-01 CURRENT 2008-11-24 Active
SEBASTIAN SAUERBORN ROUND THING LTD Director 2018-03-01 CURRENT 2013-06-18 Active - Proposal to Strike off
SEBASTIAN SAUERBORN THE CITY PAYROLL COMPANY LTD Director 2018-03-01 CURRENT 2014-02-04 Active
SEBASTIAN SAUERBORN BEST PRICE LONDON LIMITED Director 2018-03-01 CURRENT 2008-11-26 Active
SEBASTIAN SAUERBORN BIOGENA LONDON LTD Director 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
SEBASTIAN SAUERBORN ASESORIA FISCAL ST MATTHEW LTD Director 2017-11-22 CURRENT 2011-05-03 Active
SEBASTIAN SAUERBORN SPINDLETOP CONSULTING LTD Director 2017-09-12 CURRENT 2017-09-12 Active - Proposal to Strike off
SEBASTIAN SAUERBORN ST MATTHEW EACCOUNTING BS5 LIMITED Director 2016-12-01 CURRENT 2008-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-09DS01Application to strike the company off the register
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-05-10AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06AP01DIRECTOR APPOINTED MR STEPHAN BECKER
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN MARIA-DOMINIK SAUERBORN
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-06-08AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-04-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-05-14AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09AP01DIRECTOR APPOINTED MR SEBASTIAN SAUERBORN
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JAISSA PRINCESS DOMINGO CASTADA
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHAN BECKER
2017-05-18AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-29DISS40Compulsory strike-off action has been discontinued
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-16AR0115/07/15 ANNUAL RETURN FULL LIST
2015-05-22AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-15AR0115/07/14 ANNUAL RETURN FULL LIST
2014-07-15AP01DIRECTOR APPOINTED MRS JAISSA PRINCESS DOMINGO CASTADA
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JEMIMA STEGNITZ
2014-05-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21AR0118/05/14 ANNUAL RETURN FULL LIST
2014-05-21CH04SECRETARY'S DETAILS CHNAGED FOR STM NOMINEE SECRETARIES LTD on 2013-11-29
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/13 FROM 1a Pope Street London SE1 3PR United Kingdom
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0118/05/13 ANNUAL RETURN FULL LIST
2012-05-18AR0118/05/12 ANNUAL RETURN FULL LIST
2012-05-11AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AP01DIRECTOR APPOINTED MS JEMIMA STEGNITZ
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES ALFAENGER
2011-07-01AP01DIRECTOR APPOINTED MR JOHANNES ALFAENGER
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS JENK
2011-05-19AR0118/05/11 FULL LIST
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN BECKER
2011-05-18AP01DIRECTOR APPOINTED MR ANDREAS JENK
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN BECKER / 12/04/2011
2010-08-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-08-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENERGY ALOFT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENERGY ALOFT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENERGY ALOFT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due After One Year 2011-09-01 £ 2,791
Creditors Due Within One Year 2011-09-01 £ 75,096

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENERGY ALOFT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 1,000
Cash Bank In Hand 2011-09-01 £ 15,353
Current Assets 2011-09-01 £ 35,841
Debtors 2011-09-01 £ 20,488
Fixed Assets 2011-09-01 £ 44,414
Shareholder Funds 2011-09-01 £ 2,368
Tangible Fixed Assets 2011-09-01 £ 44,414

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENERGY ALOFT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGY ALOFT LTD
Trademarks
We have not found any records of ENERGY ALOFT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY ALOFT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ENERGY ALOFT LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ENERGY ALOFT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGY ALOFT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENERGY ALOFT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.