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

ENERGYDECK LTD

23 COPENHAGEN STREET, LONDON, N1 0JB,
Company Registration Number
07826977
Private Limited Company
Active

Company Overview

About Energydeck Ltd
ENERGYDECK LTD was founded on 2011-10-28 and has its registered office in London. The organisation's status is listed as "Active". Energydeck Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ENERGYDECK LTD
 
Legal Registered Office
23 COPENHAGEN STREET
LONDON
N1 0JB
Other companies in SM2
 
Previous Names
GREEN CENTRAL LTD18/04/2012
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGYDECK 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 ENERGYDECK LTD

Current Directors
Officer Role Date Appointed
PREETIKA GUPTA KOTT
Company Secretary 2015-11-17
MARIO CHISHOLM
Director 2015-10-27
STEFAN COUSQUER
Director 2017-05-01
BENJAMIN KOTT
Director 2011-10-28
COLIN SUI-LEUNG MA
Director 2017-08-24
DAVID LUCIAN SHORT
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIM JOHN HOOPER
Director 2016-10-29 2017-04-30
FLORIAN KRUEGER
Director 2015-10-27 2017-04-30
NICHOLAS CRAIG MASON
Director 2014-12-09 2016-03-31
NICHOLAS CRAIG MASON
Company Secretary 2014-12-09 2015-11-17
BRUNO GIRIN
Director 2014-12-09 2015-10-27
PREETIKA GUPTA KOTT
Company Secretary 2013-03-28 2014-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN SUI-LEUNG MA 22 BUCKLEY ROAD LIMITED Director 2015-10-08 CURRENT 1998-02-10 Active
DAVID LUCIAN SHORT ASTRID DATA PROTECTION LIMITED Director 2018-07-13 CURRENT 2018-01-23 Active
DAVID LUCIAN SHORT DAVID SHORT CONSULTING LIMITED Director 2015-02-04 CURRENT 2015-02-04 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
2024-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-01Compulsory strike-off action has been discontinued
2023-01-31FIRST GAZETTE notice for compulsory strike-off
2023-01-31CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-10-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SUI-LEUNG MA
2022-06-24SH0122/06/22 STATEMENT OF CAPITAL GBP 2266.49
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MARIO ALEXANDER CHISHOLM
2022-06-24AP01DIRECTOR APPOINTED MR VINCENT BAPTISTE BRYANT
2022-06-24TM02Termination of appointment of Preetika Gupta Kott on 2022-06-22
2022-06-24PSC02Notification of Deepki Uk Ltd as a person with significant control on 2022-06-22
2022-06-24PSC07CESSATION OF BENJAMIN KOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/22 FROM C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street London W1W 8EA England
2022-05-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30RES14Resolutions passed:
  • Capitalise any profits of the company 29/10/2014
  • Sub-division of shares 29/10/2014
  • Resolution removal of pre-emption rights
  • Resolution of allotment of securities
2022-05-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-04-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2021-01-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-28AP01DIRECTOR APPOINTED MS MARIE-GAELLE DRORY-LIAUDET
2020-11-28CH01Director's details changed for Mr Benjamin Kott on 2019-11-19
2020-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LUCIAN SHORT
2019-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-08-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN KOTT / 26/06/2018
2018-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/18 FROM 44 Great Marlborough St London W1F 7JL England
2018-06-27PSC04Change of details for Mr Benjamin Kott as a person with significant control on 2018-06-26
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LUCIAN SHORT / 26/06/2018
2018-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO CHISHOLM / 26/06/2018
2018-06-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS PREETIKA GUPTA KOTT on 2018-06-26
2018-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN COUSQUER / 26/06/2018
2018-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SUI-LEUNG MA / 26/06/2018
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LUCIAN SHORT / 12/06/2018
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SUI-LEUNG MA / 12/06/2018
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN KOTT / 12/06/2018
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN COUSQUER / 12/06/2018
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO CHISHOLM / 12/06/2018
2018-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS PREETIKA GUPTA KOTT on 2018-06-12
2018-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/18 FROM 35 Paul Street London EC2A 4JY England
2017-11-29AP01DIRECTOR APPOINTED MR COLIN SUI-LEUNG MA
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 1774.43
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-10-19AP01DIRECTOR APPOINTED MR STEFAN COUSQUER
2017-10-19AP01DIRECTOR APPOINTED MR DAVID LUCIAN SHORT
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TIM HOOPER
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR FLORIAN KRUEGER
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 177443
2017-06-27SH0117/03/17 STATEMENT OF CAPITAL GBP 177443
2017-02-07AP01DIRECTOR APPOINTED MR TIM JOHN HOOPER
2016-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PREETIKA GUPTA KOTT / 25/11/2016
2016-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO CHISHOLM / 25/11/2016
2016-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN KRUEGER / 25/11/2016
2016-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN KOTT / 25/11/2016
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2016 FROM IDEALONDON 69 WILSON STREET SHOREDITCH LONDON EC2A 2BB
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1626.43
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1626.43
2016-05-20SH0123/02/16 STATEMENT OF CAPITAL GBP 1626.43
2016-05-20SH0129/01/16 STATEMENT OF CAPITAL GBP 1608.67
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MASON
2016-03-01SH0103/12/15 STATEMENT OF CAPITAL GBP 1539.52
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1593.28
2016-03-01SH0116/12/15 STATEMENT OF CAPITAL GBP 1593.28
2015-12-09RES01ADOPT ARTICLES 08/12/2014
2015-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-25AR0128/10/15 FULL LIST
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO CHISHOLM / 27/10/2015
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN KRUEGER / 27/10/2015
2015-11-24AP01DIRECTOR APPOINTED MR FLORIAN KRUEGER
2015-11-24AP01DIRECTOR APPOINTED MR MARIO CHISHOLM
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO GIRIN
2015-11-17AP03SECRETARY APPOINTED MRS PREETIKA GUPTA KOTT
2015-11-17TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS MASON
2015-11-06SH0108/12/14 STATEMENT OF CAPITAL GBP 1361.9
2015-09-08AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-09AP01DIRECTOR APPOINTED MR NICHOLAS CRAIG MASON
2015-01-08AA01PREVEXT FROM 31/10/2014 TO 31/12/2014
2015-01-08AP03SECRETARY APPOINTED MR NICHOLAS CRAIG MASON
2015-01-08TM02APPOINTMENT TERMINATED, SECRETARY PREETIKA KOTT
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 67 THE GALLOP SUTTON SURREY SM2 5SA
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN KOTT / 09/12/2014
2015-01-08AP01DIRECTOR APPOINTED MR BRUNO GIRIN
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1184
2015-01-05SH02SUB-DIVISION 12/11/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1184
2014-11-26AR0128/10/14 FULL LIST
2014-08-07AA31/10/13 TOTAL EXEMPTION SMALL
2014-03-26SH02CONSOLIDATION 23/01/14
2014-03-26SH0123/01/14 STATEMENT OF CAPITAL GBP 1184
2013-12-02AR0128/10/13 FULL LIST
2013-09-03SH0123/08/13 STATEMENT OF CAPITAL GBP 11.72
2013-08-14AP03SECRETARY APPOINTED MRS PREETIKA GUPTA KOTT
2013-04-29ANNOTATIONClarification
2013-04-29RP04SECOND FILING FOR FORM SH01
2013-04-16SH0108/04/13 STATEMENT OF CAPITAL GBP 11.5
2013-04-11AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-28SH0128/03/13 STATEMENT OF CAPITAL GBP 10.75
2012-12-12AR0128/10/12 FULL LIST
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN KOTT / 12/12/2012
2012-04-18RES15CHANGE OF NAME 23/03/2012
2012-04-18CERTNMCOMPANY NAME CHANGED GREEN CENTRAL LTD CERTIFICATE ISSUED ON 18/04/12
2012-04-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-10-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to ENERGYDECK 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 ENERGYDECK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENERGYDECK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.078
MortgagesNumMortOutstanding0.057
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.025

This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ENERGYDECK LTD

Intangible Assets
Patents
We have not found any records of ENERGYDECK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGYDECK LTD
Trademarks
We have not found any records of ENERGYDECK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGYDECK 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 (63120 - Web portals) as ENERGYDECK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ENERGYDECK 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
ENERGYDECK LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded ENERGYDECK 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.