ENERGY BROKER SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ENERGY BROKER SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07355726

Incorporation date

24/08/2010

Size

Dormant

Contacts

Registered address

Registered address

C/O FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2010)
dot icon12/02/2026
Registered office address changed from 30 Old Bailey London EC4M 7AU to 30 Old Bailey London EC4M 7AU on 2026-02-12
dot icon04/02/2026
Registered office address changed from C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX to 30 Old Bailey London EC4M 7AU on 2026-02-04
dot icon10/10/2025
Register inspection address has been changed to Gateley Plc One Eleven Edmund Street Birmingham B3 2HJ
dot icon30/09/2025
Resolutions
dot icon30/09/2025
Appointment of a voluntary liquidator
dot icon30/09/2025
Declaration of solvency
dot icon30/09/2025
Registered office address changed from Calder House St Georges Park Kirkham Lancashire PR4 2DZ United Kingdom to C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2025-09-30
dot icon27/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon27/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon24/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-24 with updates
dot icon15/05/2024
Change of details for Inspired Energy Plc as a person with significant control on 2023-12-19
dot icon19/12/2023
Registered office address changed from 29 Progress Park Orders Lane Kirkham Preston PR4 2TZ England to Calder House St Georges Park Kirkham Lancashire PR4 2DZ on 2023-12-19
dot icon10/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon01/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon16/04/2021
Director's details changed for Mr Paul Anthony Connor on 2021-04-16
dot icon23/02/2021
Total exemption full accounts made up to 2019-12-30
dot icon01/09/2020
Confirmation statement made on 2020-08-24 with updates
dot icon20/01/2020
Resolutions
dot icon16/01/2020
Notification of Inspired Energy Plc as a person with significant control on 2020-01-10
dot icon16/01/2020
Cessation of Andrew George Peters as a person with significant control on 2020-01-10
dot icon16/01/2020
Registered office address changed from The Barn Rough Park Hamstall Ridware Rugeley Staffordshire WS15 3SQ to 29 Progress Park Orders Lane Kirkham Preston PR4 2TZ on 2020-01-16
dot icon16/01/2020
Previous accounting period extended from 2019-09-30 to 2019-12-31
dot icon16/01/2020
Termination of appointment of Paul John William Fox as a director on 2020-01-10
dot icon16/01/2020
Termination of appointment of Andrew George Peters as a director on 2020-01-10
dot icon16/01/2020
Termination of appointment of Nicola Marie Fox as a secretary on 2020-01-10
dot icon16/01/2020
Appointment of Mr Paul Anthony Connor as a director on 2019-01-10
dot icon16/01/2020
Appointment of Mr Mark Dickinson as a director on 2020-01-10
dot icon01/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon10/05/2019
Micro company accounts made up to 2018-09-30
dot icon04/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon26/06/2018
Micro company accounts made up to 2017-09-30
dot icon06/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon20/09/2014
Director's details changed for Mr Paul John William Fox on 2014-01-01
dot icon20/09/2014
Secretary's details changed for Mrs Nicola Marie Fox on 2014-01-01
dot icon17/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/11/2013
Registered office address changed from Suite 2, Worthinghton House 146 High Street Burton-on-Trent Staffordshire DE14 1JE United Kingdom on 2013-11-04
dot icon19/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/02/2012
Previous accounting period extended from 2011-08-31 to 2011-09-30
dot icon13/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon24/08/2010
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
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Mark
Director
10/01/2020 - Present
75
Connor, Paul Anthony
Director
10/01/2019 - Present
51

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENERGY BROKER SOLUTIONS LIMITED

ENERGY BROKER SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 24/08/2010 with the registered office located at C/O FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENERGY BROKER SOLUTIONS LIMITED?

toggle

ENERGY BROKER SOLUTIONS LIMITED is currently Liquidation. It was registered on 24/08/2010 .

Where is ENERGY BROKER SOLUTIONS LIMITED located?

toggle

ENERGY BROKER SOLUTIONS LIMITED is registered at C/O FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AU.

What does ENERGY BROKER SOLUTIONS LIMITED do?

toggle

ENERGY BROKER SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ENERGY BROKER SOLUTIONS LIMITED?

toggle

The latest filing was on 12/02/2026: Registered office address changed from 30 Old Bailey London EC4M 7AU to 30 Old Bailey London EC4M 7AU on 2026-02-12.