CONNECT 4 ENERGY LIMITED

Register to unlock more data on OkredoRegister

CONNECT 4 ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12360012

Incorporation date

12/12/2019

Size

Micro Entity

Contacts

Registered address

Registered address

58a Belgrave Road, Leicester LE4 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2019)
dot icon24/01/2026
Registered office address changed from 7 Iris Close Leicester LE5 0QS England to 58a Belgrave Road Leicester LE4 5AS on 2026-01-24
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
Micro company accounts made up to 2024-12-31
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon10/06/2025
Notification of Mohammad Hanif Shaikh as a person with significant control on 2025-06-10
dot icon10/06/2025
Registered office address changed from , Flat 5 16/17 Abbeygate Street, Bury St. Edmunds, IP33 1UN, England to 7 Iris Close Leicester LE5 0QS on 2025-06-10
dot icon10/06/2025
Termination of appointment of Dulal Husain Laskar as a director on 2025-06-10
dot icon10/06/2025
Cessation of Mohammad Hanif Shaikh as a person with significant control on 2025-06-10
dot icon10/06/2025
Notification of Mohammad Hanif Shaikh as a person with significant control on 2025-06-10
dot icon10/06/2025
Cessation of Dulal Husain Laskar as a person with significant control on 2025-06-10
dot icon10/06/2025
Appointment of Mr Mohammad Hanif Shaikh as a director on 2025-06-10
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon23/05/2025
Termination of appointment of Valentin Valentinov Raychev as a director on 2025-05-23
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with updates
dot icon23/05/2025
Cessation of Valentin Valentinov Raychev as a person with significant control on 2025-05-23
dot icon23/05/2025
Appointment of Mr Dulal Husain Laskar as a director on 2025-05-23
dot icon23/05/2025
Notification of Dulal Husain Laskar as a person with significant control on 2025-05-23
dot icon23/05/2025
Registered office address changed from , 22 Church Lane, Eaton, Norwich, NR4 6NY, England to 7 Iris Close Leicester LE5 0QS on 2025-05-23
dot icon12/10/2024
Termination of appointment of Angel Angelov Nanov as a director on 2024-09-17
dot icon04/10/2024
Appointment of Mr Valentin Valentinov Raychev as a director on 2024-09-17
dot icon04/10/2024
Notification of Valentin Raychev as a person with significant control on 2024-09-17
dot icon04/10/2024
Registered office address changed from , 50 Lancaster Road, London, E17 6AJ, England to 7 Iris Close Leicester LE5 0QS on 2024-10-04
dot icon04/10/2024
Cessation of Veselin Tomov Atanasov as a person with significant control on 2024-10-04
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon04/10/2024
Termination of appointment of Veselin Tomov Atanasov as a director on 2024-10-04
dot icon27/09/2024
Appointment of Mr Angel Angelov Nanov as a director on 2024-09-16
dot icon15/07/2024
Termination of appointment of Dimitar Georgiev Angelov as a director on 2024-07-15
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon15/07/2024
Cessation of Dimitar Georgiev Angelov as a person with significant control on 2024-07-15
dot icon30/06/2024
Registered office address changed from , 77 Pearl Road, London, E17 4QY, England to 7 Iris Close Leicester LE5 0QS on 2024-06-30
dot icon30/06/2024
Appointment of Mr Dimitar Georgiev Angelov as a director on 2024-06-30
dot icon30/06/2024
Notification of Dimitar Georgiev Angelov as a person with significant control on 2024-06-30
dot icon30/06/2024
Confirmation statement made on 2024-06-30 with updates
dot icon13/06/2024
Notification of Veselin Tomov Atanasov as a person with significant control on 2024-06-01
dot icon13/06/2024
Cessation of Bobby Singh Poonia as a person with significant control on 2024-06-01
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon13/06/2024
Appointment of Mr Veselin Tomov Atanasov as a director on 2024-06-01
dot icon13/06/2024
Termination of appointment of Bobby Singh Poonia as a director on 2024-06-01
dot icon13/06/2024
Registered office address changed from , 71 to 75 Shelton Street, London, WC2H 9JQ, England to 7 Iris Close Leicester LE5 0QS on 2024-06-13
dot icon13/06/2024
Termination of appointment of Bobby Singh Poonia as a secretary on 2024-06-01
dot icon13/06/2024
Termination of appointment of Sukhpreet Singh Mulley as a director on 2024-06-01
dot icon14/02/2024
Micro company accounts made up to 2023-12-31
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon27/04/2023
Micro company accounts made up to 2022-12-31
dot icon26/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon14/08/2022
Micro company accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon08/02/2021
Termination of appointment of Happy Singh as a director on 2021-02-07
dot icon30/01/2021
Director's details changed for Mr Happy Singh on 2021-01-30
dot icon25/08/2020
Secretary's details changed for Mr Bobby Singh Poonia on 2020-08-24
dot icon25/08/2020
Change of details for Mr Bobby Singh Poonia as a person with significant control on 2020-08-24
dot icon24/08/2020
Director's details changed for Mr Bobby Singh Poonia on 2020-08-24
dot icon21/08/2020
Registered office address changed from , 8 Bankart Avenue, Leicester, LE2 2DB, United Kingdom to 7 Iris Close Leicester LE5 0QS on 2020-08-21
dot icon15/07/2020
Director's details changed for Mr Bobby Singh on 2020-07-10
dot icon15/07/2020
Change of details for Mr Bobby Singh as a person with significant control on 2020-07-10
dot icon15/07/2020
Secretary's details changed for Mr Bobby Singh on 2020-07-10
dot icon17/03/2020
Appointment of Mr Happy Singh as a director on 2020-03-17
dot icon17/03/2020
Appointment of Mr Sukhpreet Singh Mulley as a director on 2020-03-17
dot icon12/12/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.77K
-
0.00
-
-
2022
1
34.53K
-
0.00
-
-
2023
1
43.87K
-
0.00
-
-
2023
1
43.87K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

43.87K £Ascended27.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poonia, Bobby Singh
Director
12/12/2019 - 01/06/2024
26
Mr Dulal Husain Laskar
Director
23/05/2025 - 10/06/2025
-
Mulley, Sukhpreet Singh
Director
17/03/2020 - 01/06/2024
4
Angelov, Dimitar Georgiev
Director
30/06/2024 - 15/07/2024
3
Mr Valentin Valentinov Raychev
Director
17/09/2024 - 23/05/2025
1

Persons with Significant Control

11
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 CONNECT 4 ENERGY LIMITED

CONNECT 4 ENERGY LIMITED is an(a) Active company incorporated on 12/12/2019 with the registered office located at 58a Belgrave Road, Leicester LE4 5AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECT 4 ENERGY LIMITED?

toggle

CONNECT 4 ENERGY LIMITED is currently Active. It was registered on 12/12/2019 .

Where is CONNECT 4 ENERGY LIMITED located?

toggle

CONNECT 4 ENERGY LIMITED is registered at 58a Belgrave Road, Leicester LE4 5AS.

What does CONNECT 4 ENERGY LIMITED do?

toggle

CONNECT 4 ENERGY LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does CONNECT 4 ENERGY LIMITED have?

toggle

CONNECT 4 ENERGY LIMITED had 1 employees in 2023.

What is the latest filing for CONNECT 4 ENERGY LIMITED?

toggle

The latest filing was on 24/01/2026: Registered office address changed from 7 Iris Close Leicester LE5 0QS England to 58a Belgrave Road Leicester LE4 5AS on 2026-01-24.