Company Information for ENERGYDECK LTD
23 COPENHAGEN STREET, LONDON, N1 0JB,
|
Company Registration Number
07826977
Private Limited Company
Active |
Company Name | ||
---|---|---|
ENERGYDECK LTD | ||
Legal Registered Office | ||
23 COPENHAGEN STREET LONDON N1 0JB Other companies in SM2 | ||
Previous Names | ||
|
Company Number | 07826977 | |
---|---|---|
Company ID Number | 07826977 | |
Date formed | 2011-10-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB129578867 |
Last Datalog update: | 2024-10-05 08:17:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PREETIKA GUPTA KOTT |
||
MARIO CHISHOLM |
||
STEFAN COUSQUER |
||
BENJAMIN KOTT |
||
COLIN SUI-LEUNG MA |
||
DAVID LUCIAN SHORT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIM JOHN HOOPER |
Director | ||
FLORIAN KRUEGER |
Director | ||
NICHOLAS CRAIG MASON |
Director | ||
NICHOLAS CRAIG MASON |
Company Secretary | ||
BRUNO GIRIN |
Director | ||
PREETIKA GUPTA KOTT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
22 BUCKLEY ROAD LIMITED | Director | 2015-10-08 | CURRENT | 1998-02-10 | Active | |
ASTRID DATA PROTECTION LIMITED | Director | 2018-07-13 | CURRENT | 2018-01-23 | Active | |
DAVID SHORT CONSULTING LIMITED | Director | 2015-02-04 | CURRENT | 2015-02-04 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN SUI-LEUNG MA | |
SH01 | 22/06/22 STATEMENT OF CAPITAL GBP 2266.49 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIO ALEXANDER CHISHOLM | |
AP01 | DIRECTOR APPOINTED MR VINCENT BAPTISTE BRYANT | |
TM02 | Termination of appointment of Preetika Gupta Kott on 2022-06-22 | |
PSC02 | Notification of Deepki Uk Ltd as a person with significant control on 2022-06-22 | |
PSC07 | CESSATION OF BENJAMIN KOTT AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/22 FROM C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street London W1W 8EA England | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RES14 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS MARIE-GAELLE DRORY-LIAUDET | |
CH01 | Director's details changed for Mr Benjamin Kott on 2019-11-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LUCIAN SHORT | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN KOTT / 26/06/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/18 FROM 44 Great Marlborough St London W1F 7JL England | |
PSC04 | Change of details for Mr Benjamin Kott as a person with significant control on 2018-06-26 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LUCIAN SHORT / 26/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO CHISHOLM / 26/06/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PREETIKA GUPTA KOTT on 2018-06-26 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN COUSQUER / 26/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SUI-LEUNG MA / 26/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LUCIAN SHORT / 12/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SUI-LEUNG MA / 12/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN KOTT / 12/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN COUSQUER / 12/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO CHISHOLM / 12/06/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PREETIKA GUPTA KOTT on 2018-06-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/18 FROM 35 Paul Street London EC2A 4JY England | |
AP01 | DIRECTOR APPOINTED MR COLIN SUI-LEUNG MA | |
LATEST SOC | 30/10/17 STATEMENT OF CAPITAL;GBP 1774.43 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEFAN COUSQUER | |
AP01 | DIRECTOR APPOINTED MR DAVID LUCIAN SHORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM HOOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FLORIAN KRUEGER | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 177443 | |
SH01 | 17/03/17 STATEMENT OF CAPITAL GBP 177443 | |
AP01 | DIRECTOR APPOINTED MR TIM JOHN HOOPER | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS PREETIKA GUPTA KOTT / 25/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO CHISHOLM / 25/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN KRUEGER / 25/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN KOTT / 25/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2016 FROM IDEALONDON 69 WILSON STREET SHOREDITCH LONDON EC2A 2BB | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 1626.43 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 1626.43 | |
SH01 | 23/02/16 STATEMENT OF CAPITAL GBP 1626.43 | |
SH01 | 29/01/16 STATEMENT OF CAPITAL GBP 1608.67 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MASON | |
SH01 | 03/12/15 STATEMENT OF CAPITAL GBP 1539.52 | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 1593.28 | |
SH01 | 16/12/15 STATEMENT OF CAPITAL GBP 1593.28 | |
RES01 | ADOPT ARTICLES 08/12/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 28/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO CHISHOLM / 27/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN KRUEGER / 27/10/2015 | |
AP01 | DIRECTOR APPOINTED MR FLORIAN KRUEGER | |
AP01 | DIRECTOR APPOINTED MR MARIO CHISHOLM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUNO GIRIN | |
AP03 | SECRETARY APPOINTED MRS PREETIKA GUPTA KOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS MASON | |
SH01 | 08/12/14 STATEMENT OF CAPITAL GBP 1361.9 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS CRAIG MASON | |
AA01 | PREVEXT FROM 31/10/2014 TO 31/12/2014 | |
AP03 | SECRETARY APPOINTED MR NICHOLAS CRAIG MASON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PREETIKA KOTT | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 67 THE GALLOP SUTTON SURREY SM2 5SA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN KOTT / 09/12/2014 | |
AP01 | DIRECTOR APPOINTED MR BRUNO GIRIN | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 1184 | |
SH02 | SUB-DIVISION 12/11/14 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 1184 | |
AR01 | 28/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
SH02 | CONSOLIDATION 23/01/14 | |
SH01 | 23/01/14 STATEMENT OF CAPITAL GBP 1184 | |
AR01 | 28/10/13 FULL LIST | |
SH01 | 23/08/13 STATEMENT OF CAPITAL GBP 11.72 | |
AP03 | SECRETARY APPOINTED MRS PREETIKA GUPTA KOTT | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 08/04/13 STATEMENT OF CAPITAL GBP 11.5 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
SH01 | 28/03/13 STATEMENT OF CAPITAL GBP 10.75 | |
AR01 | 28/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN KOTT / 12/12/2012 | |
RES15 | CHANGE OF NAME 23/03/2012 | |
CERTNM | COMPANY NAME CHANGED GREEN CENTRAL LTD CERTIFICATE ISSUED ON 18/04/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.07 | 8 |
MortgagesNumMortOutstanding | 0.05 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 5 |
This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals
|
|
|
|
|
|
|
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 ENERGYDECK LTD
The top companies supplying to UK government with the same SIC code (63120 - Web portals) as ENERGYDECK LTD are:
Category | Award/Grant | |
---|---|---|
EnergyDeck - 1st round : Innovation Voucher | 2013-08-01 | £ 5,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |