ATTUNE ENERGY LIMITED

Register to unlock more data on OkredoRegister

ATTUNE ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08917840

Incorporation date

28/02/2014

Size

Small

Contacts

Registered address

Registered address

27/28 Eastcastle Street, London W1W 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2014)
dot icon17/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon09/01/2026
Memorandum and Articles of Association
dot icon09/01/2026
Resolutions
dot icon05/01/2026
Notification of Reserve Generation Bidco Limited as a person with significant control on 2025-12-23
dot icon05/01/2026
Cessation of Plutus Energy Limited as a person with significant control on 2025-12-23
dot icon30/12/2025
Satisfaction of charge 089178400001 in full
dot icon30/12/2025
Satisfaction of charge 089178400003 in full
dot icon30/12/2025
Registration of charge 089178400004, created on 2025-12-23
dot icon30/12/2025
Registration of charge 089178400005, created on 2025-12-23
dot icon06/05/2025
Accounts for a small company made up to 2024-12-31
dot icon29/05/2024
Accounts for a small company made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon03/10/2023
Accounts for a small company made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon22/06/2022
Accounts for a small company made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon15/11/2021
Notification of Plutus Energy Limited as a person with significant control on 2016-04-06
dot icon08/11/2021
Satisfaction of charge 089178400002 in full
dot icon01/11/2021
Registration of charge 089178400003, created on 2021-10-29
dot icon28/10/2021
Accounts for a small company made up to 2020-12-31
dot icon22/10/2021
Change of details for Plutus Energy Limited as a person with significant control on 2016-04-06
dot icon21/10/2021
Cessation of Plutus Energy Limited as a person with significant control on 2016-04-06
dot icon04/10/2021
Notification of Plutus Energy Limited as a person with significant control on 2016-04-06
dot icon04/10/2021
Cessation of Plutus Powergen Plc as a person with significant control on 2016-04-06
dot icon23/07/2021
Previous accounting period shortened from 2021-04-30 to 2020-12-31
dot icon20/04/2021
Accounts for a small company made up to 2020-04-30
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon05/02/2020
Accounts for a small company made up to 2019-04-30
dot icon29/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon28/03/2019
Cessation of Plutus Energy Limited as a person with significant control on 2016-04-06
dot icon28/03/2019
Cessation of Rockpool Investment Nominee Limited as a person with significant control on 2016-04-06
dot icon28/03/2019
Notification of Plutus Powergen Plc as a person with significant control on 2016-04-06
dot icon04/02/2019
Accounts for a small company made up to 2018-04-30
dot icon25/09/2018
Notification of Rockpool Investment Nominee Limited as a person with significant control on 2016-04-06
dot icon25/09/2018
Notification of Plutus Energy Limited as a person with significant control on 2016-04-06
dot icon07/03/2018
Cessation of Plutus Energy Limited as a person with significant control on 2016-04-06
dot icon07/03/2018
Cessation of Rockpool Investment Nominee Limited as a person with significant control on 2016-04-06
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with updates
dot icon05/02/2018
Accounts for a small company made up to 2017-04-30
dot icon19/11/2017
Termination of appointment of Andrew Edward Green as a director on 2017-03-21
dot icon20/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon31/01/2017
Full accounts made up to 2016-04-30
dot icon16/11/2016
Resolutions
dot icon19/10/2016
Registration of charge 089178400002, created on 2016-10-06
dot icon13/10/2016
Appointment of Mr Andrew Edward Green as a director on 2016-10-12
dot icon14/07/2016
Statement of capital following an allotment of shares on 2016-04-28
dot icon28/06/2016
Registration of charge 089178400001, created on 2016-06-21
dot icon11/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon06/12/2015
Accounts for a small company made up to 2015-04-30
dot icon20/07/2015
Statement of capital following an allotment of shares on 2015-02-20
dot icon15/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon27/03/2015
Statement of capital following an allotment of shares on 2015-02-20
dot icon27/03/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon24/03/2015
Termination of appointment of Paul Lazarevic as a director on 2015-02-24
dot icon05/03/2015
Statement of capital following an allotment of shares on 2014-11-28
dot icon05/03/2015
Statement of capital following an allotment of shares on 2014-12-03
dot icon05/03/2015
Statement of capital following an allotment of shares on 2014-12-10
dot icon05/03/2015
Statement of capital following an allotment of shares on 2015-01-13
dot icon25/02/2015
Certificate of change of name
dot icon20/02/2015
Appointment of Mr Arun Bobby Collinson as a director on 2014-12-10
dot icon21/01/2015
Director's details changed for Mr Paul Lazarevic on 2014-11-14
dot icon23/12/2014
Termination of appointment of Philip Leonard Stephens as a director on 2014-11-14
dot icon22/12/2014
Termination of appointment of a director
dot icon19/12/2014
Termination of appointment of James Timothy Chapman Longley as a director on 2014-11-14
dot icon19/12/2014
Appointment of Mr Paul Lazarevic as a director on 2014-11-14
dot icon01/12/2014
Statement of capital following an allotment of shares on 2014-11-14
dot icon01/12/2014
Sub-division of shares on 2014-11-14
dot icon01/12/2014
Resolutions
dot icon13/11/2014
Registered office address changed from The Chapel Reigate Road Leatherhead Surrey KT22 8RA United Kingdom to 27/28 Eastcastle Street London W1W 8DH on 2014-11-13
dot icon03/04/2014
Appointment of Mr James Timothy Chapman Longley as a director
dot icon30/03/2014
Current accounting period extended from 2015-02-28 to 2015-04-30
dot icon28/02/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collinson, Arun Bobby
Director
10/12/2014 - Present
17
Lazarevic, Paul
Director
14/11/2014 - 24/02/2015
25
Longley, James Timothy Chapman
Director
03/04/2014 - 14/11/2014
83
Stephens, Philip Leonard
Director
28/02/2014 - 14/11/2014
18
Green, Andrew Edward
Director
12/10/2016 - 21/03/2017
27

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATTUNE ENERGY LIMITED

ATTUNE ENERGY LIMITED is an(a) Active company incorporated on 28/02/2014 with the registered office located at 27/28 Eastcastle Street, London W1W 8DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATTUNE ENERGY LIMITED?

toggle

ATTUNE ENERGY LIMITED is currently Active. It was registered on 28/02/2014 .

Where is ATTUNE ENERGY LIMITED located?

toggle

ATTUNE ENERGY LIMITED is registered at 27/28 Eastcastle Street, London W1W 8DH.

What does ATTUNE ENERGY LIMITED do?

toggle

ATTUNE ENERGY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ATTUNE ENERGY LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-28 with updates.