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

AMALGAMATED SMART METERING LIMITED

STRELLEY HALL MAIN STREET, STRELLEY, NOTTINGHAM, NG8 6PE,
Company Registration Number
09299892
Private Limited Company
Active

Company Overview

About Amalgamated Smart Metering Ltd
AMALGAMATED SMART METERING LIMITED was founded on 2014-11-07 and has its registered office in Nottingham. The organisation's status is listed as "Active". Amalgamated Smart Metering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AMALGAMATED SMART METERING LIMITED
 
Legal Registered Office
STRELLEY HALL MAIN STREET
STRELLEY
NOTTINGHAM
NG8 6PE
 
Filing Information
Company Number 09299892
Company ID Number 09299892
Date formed 2014-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 17:34:41
Primary Source:Companies House
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 AMALGAMATED SMART METERING LIMITED

Current Directors
Officer Role Date Appointed
JOHN KIRK SAUNDERSON ELSDEN
Director 2014-11-07
CARLOS REY
Director 2018-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
TOM THORP
Director 2015-10-09 2018-03-23
FORESIGHT FUND MANAGERS LIMITED
Company Secretary 2015-10-08 2017-11-06
FORESIGHT GROUP LLP
Company Secretary 2017-11-06 2017-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KIRK SAUNDERSON ELSDEN ION BALANCE LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
JOHN KIRK SAUNDERSON ELSDEN ABOVE BRAND LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active - Proposal to Strike off
JOHN KIRK SAUNDERSON ELSDEN CROWDVELOCITY LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active - Proposal to Strike off
JOHN KIRK SAUNDERSON ELSDEN WOMEN IN BUSINESS CLUB LTD Director 2015-09-08 CURRENT 2013-02-18 Active
JOHN KIRK SAUNDERSON ELSDEN ALLIED SOLAR POWER LIMITED Director 2014-03-24 CURRENT 2014-03-24 Dissolved 2015-02-24
JOHN KIRK SAUNDERSON ELSDEN LAND ENERGY LTD Director 2012-01-17 CURRENT 2009-10-15 Active
JOHN KIRK SAUNDERSON ELSDEN LAND ENERGY THERMAL LTD Director 2012-01-17 CURRENT 2011-03-09 Active
JOHN KIRK SAUNDERSON ELSDEN LAND ENERGY TOPCO LIMITED Director 2012-01-17 CURRENT 2011-12-05 Active
JOHN KIRK SAUNDERSON ELSDEN TRIUMVIRATE VENTURES LIMITED Director 2008-09-17 CURRENT 2008-09-17 Active - Proposal to Strike off
JOHN KIRK SAUNDERSON ELSDEN PLANET THREE PUBLISHING NETWORK LIMITED Director 2005-07-15 CURRENT 1995-07-12 Dissolved 2014-03-12
JOHN KIRK SAUNDERSON ELSDEN GRID XITEK LIMITED Director 2004-09-01 CURRENT 1995-03-17 Active
JOHN KIRK SAUNDERSON ELSDEN PRIBECK LIMITED Director 1999-02-15 CURRENT 1999-01-28 Active - Proposal to Strike off
JOHN KIRK SAUNDERSON ELSDEN SIGNUM TECHNOLOGIES LIMITED Director 1998-11-26 CURRENT 1997-02-21 Active
JOHN KIRK SAUNDERSON ELSDEN THE ELECTRIC SOFTWARE COMPANY LTD. Director 1995-02-27 CURRENT 1995-02-27 Active - Proposal to Strike off
JOHN KIRK SAUNDERSON ELSDEN ALLIED POWERS LIMITED Director 1993-08-25 CURRENT 1993-08-25 Active
CARLOS REY DURHAM SP LIMITED Director 2018-03-23 CURRENT 2015-11-19 Liquidation

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
2023-09-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-25Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-01Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-01Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2022-12-15Second filing of notification of withdrawal of person of significant control
2022-12-15RP04PSC09Second filing of notification of withdrawal of person of significant control
2022-11-15CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-04APPOINTMENT TERMINATED, DIRECTOR GRAHAM ERNEST SHAW
2022-01-04APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTOPHER O'BRIEN
2022-01-04APPOINTMENT TERMINATED, DIRECTOR ANDREW LEACH
2022-01-04APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES THOMPSON
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTOPHER O'BRIEN
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-10-14PSC07CESSATION OF FRP MERCIA HOLDCO 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-14PSC02Notification of Frp Mercia Holdco Limited as a person with significant control on 2021-09-17
2021-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 092998920003
2021-09-10PSC02Notification of Frp Mercia Holdco 2 Limited as a person with significant control on 2021-08-23
2021-09-10PSC09Withdrawal of a person with significant control statement on 2021-09-10
2021-09-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03SH08Change of share class name or designation
2021-09-03MEM/ARTSARTICLES OF ASSOCIATION
2021-08-25SH19Statement of capital on 2021-08-25 GBP 87,460.13
2021-08-25SH20Statement by Directors
2021-08-25CAP-SSSolvency Statement dated 19/08/21
2021-08-25RES12Resolution of varying share rights or name
2021-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092998920002
2021-06-03AP01DIRECTOR APPOINTED MR ANDREW LEACH
2021-06-03AP03Appointment of Mr William John John Aiken as company secretary on 2021-05-28
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS REY MICOLAU
2021-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/21 FROM C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
2021-04-26SH0115/11/18 STATEMENT OF CAPITAL GBP 87460.13
2021-01-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM 89 King Street Maidstone ME14 1BG England
2019-11-28CH01Director's details changed for Mr Carlos Rey on 2019-11-19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-10-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • New share class 15/11/2018
  • Resolution of adoption of Articles of Association
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-11-22AP01DIRECTOR APPOINTED MR GRAHAM EDWARD WHITE
2018-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 092998920002
2018-09-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23AP01DIRECTOR APPOINTED MR CARLOS REY
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR TOM THORP
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-11-20TM02Termination of appointment of Foresight Group Llp on 2017-11-06
2017-11-13AP04Appointment of Foresight Group Llp as company secretary on 2017-11-06
2017-11-06TM02Termination of appointment of Foresight Fund Managers Limited on 2017-11-06
2017-09-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/17 FROM 17 Hart Street Maidstone ME16 8RA England
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 48103.08
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/16 FROM C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England
2016-07-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-11SH0109/05/16 STATEMENT OF CAPITAL GBP 48103.08
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 48100.77
2016-05-09SH0109/05/16 STATEMENT OF CAPITAL GBP 48100.77
2016-03-04SH0124/02/16 STATEMENT OF CAPITAL GBP 48100.77
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/16 FROM C/O Rw Blears Llp 125 Old Broad Street Old Broad Street London EC2N 1AR
2016-01-21RES13Resolutions passed:
  • Share sub-divided 09/10/2015
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2016-01-21RES01ADOPT ARTICLES 21/01/16
2015-12-22AR0101/12/15 ANNUAL RETURN FULL LIST
2015-12-08SH02Sub-division of shares on 2015-10-09
2015-12-08RES13SUB-DIVISION OF SHARES 09/10/2015
2015-12-08RES01ADOPT ARTICLES 09/10/2015
2015-12-01AR0130/11/15 FULL LIST
2015-11-30SH0127/11/15 STATEMENT OF CAPITAL GBP 47959.91
2015-11-30AA01CURREXT FROM 30/11/2015 TO 31/12/2015
2015-11-30MEM/ARTSARTICLES OF ASSOCIATION
2015-11-30SH0109/10/15 STATEMENT OF CAPITAL GBP 5462.85
2015-11-30SH02SUB-DIVISION 08/10/15
2015-11-27AP01DIRECTOR APPOINTED TOM THORP
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 17 HART STREET MAIDSTONE KENT ME16 8RA UNITED KINGDOM
2015-11-16AP04CORPORATE SECRETARY APPOINTED FORESIGHT FUND MANAGERS LIMITED
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-11-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to AMALGAMATED SMART METERING LIMITED 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 AMALGAMATED SMART METERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of AMALGAMATED SMART METERING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of AMALGAMATED SMART METERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMALGAMATED SMART METERING LIMITED
Trademarks
We have not found any records of AMALGAMATED SMART METERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMALGAMATED SMART METERING LIMITED. 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 (63110 - Data processing, hosting and related activities) as AMALGAMATED SMART METERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMALGAMATED SMART METERING LIMITED 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 AMALGAMATED SMART METERING LIMITED 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 AMALGAMATED SMART METERING LIMITED 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.