ENERGY MARKETING GROUP LTD

Register to unlock more data on OkredoRegister

ENERGY MARKETING GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05027331

Incorporation date

27/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cromwell House, 14 Fulwood Place, London WC1V 6HZCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2004)
dot icon18/02/2026
Termination of appointment of Dragos Giol as a director on 2026-02-17
dot icon12/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon10/02/2026
Termination of appointment of Samantha Penman as a director on 2026-02-04
dot icon14/01/2026
Satisfaction of charge 050273310002 in full
dot icon07/01/2026
Appointment of Mr Rory Michael Herbert Sloan as a director on 2026-01-01
dot icon03/09/2025
Appointment of Ms Samantha Penman as a director on 2025-09-01
dot icon03/09/2025
Appointment of Mr Dragos Giol as a director on 2025-09-01
dot icon02/09/2025
Appointment of Miss Emma Walder as a director on 2025-09-01
dot icon31/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/06/2025
Termination of appointment of Nicola Owen as a director on 2025-06-20
dot icon23/06/2025
Change of details for Mr Jonathan Birkett Charles Owen as a person with significant control on 2025-06-20
dot icon06/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon04/02/2025
Registered office address changed from C/O Summate Limited Suite 1, 1-3 Warren Court Park Road Crowborough East Sussex TN6 2QX England to Cromwell House 14 Fulwood Place London WC1V 6HZ on 2025-02-04
dot icon10/09/2024
Termination of appointment of Benjamin Edward Way as a director on 2024-09-10
dot icon04/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/05/2024
Termination of appointment of James Edwards as a director on 2024-05-24
dot icon09/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/04/2022
Director's details changed for Mrs Nicola Owen on 2022-04-01
dot icon12/04/2022
Secretary's details changed for Mr Jonathan Birkett Charles Owen on 2022-04-01
dot icon12/04/2022
Director's details changed for Mr Benjamin Edward Way on 2022-04-01
dot icon12/04/2022
Director's details changed for Mrs Nicola Owen on 2022-04-01
dot icon12/04/2022
Director's details changed for Mr James Edwards on 2022-04-01
dot icon12/04/2022
Change of details for Mr Jonathan Birkett Charles Owen as a person with significant control on 2022-04-01
dot icon28/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/05/2021
Registered office address changed from 111 Charterhouse Street London EC1M 6AW England to C/O Summate Limited Suite 1, 1-3 Warren Court Park Road Crowborough East Sussex TN6 2QX on 2021-05-20
dot icon13/04/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon22/09/2020
Satisfaction of charge 1 in full
dot icon10/09/2020
Registration of charge 050273310002, created on 2020-09-08
dot icon20/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon20/01/2020
Registered office address changed from 111 5th Floor Charterhouse Street London EC1M 6AW England to 111 Charterhouse Street London EC1M 6AW on 2020-01-20
dot icon20/01/2020
Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to 111 5th Floor Charterhouse Street London EC1M 6AW on 2020-01-20
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-27 with updates
dot icon20/09/2018
Director's details changed for Mr Benjamin Edward Way on 2018-09-20
dot icon20/09/2018
Director's details changed for Mrs Nicola Owen on 2018-09-20
dot icon20/09/2018
Director's details changed for Mr Jonathan Birkett Charles Owen on 2018-09-20
dot icon20/09/2018
Secretary's details changed for Mr Jonathan Birkett Charles Owen on 2018-09-01
dot icon20/09/2018
Appointment of Mr James Edwards as a director on 2018-09-18
dot icon25/07/2018
Termination of appointment of Oliver Williams as a director on 2018-07-25
dot icon12/06/2018
Change of details for Mr Jonathan Birkett Charles Owen as a person with significant control on 2018-06-12
dot icon15/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon07/02/2018
Director's details changed for Mrs Nicola Owen on 2017-10-01
dot icon06/02/2018
Director's details changed for Mr Jonathan Birkett Charles Owen on 2017-10-01
dot icon06/02/2018
Director's details changed for Mr Benjamin Edward Way on 2017-10-01
dot icon06/02/2018
Director's details changed for Mr Oliver Williams on 2017-10-01
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/08/2017
Director's details changed for Mr Benjamin Way on 2017-08-21
dot icon21/08/2017
Appointment of Mr Benjamin Way as a director on 2017-08-09
dot icon05/07/2017
Termination of appointment of David Hilton as a director on 2017-07-03
dot icon02/06/2017
Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 2017-06-02
dot icon10/05/2017
Appointment of Mr Oliver Williams as a director on 2017-05-03
dot icon18/04/2017
Termination of appointment of James Richard Bilderbeck as a director on 2017-04-14
dot icon27/03/2017
Resolutions
dot icon03/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon19/12/2016
Termination of appointment of David Polayah as a director on 2016-12-05
dot icon11/10/2016
Termination of appointment of Andrew Dougan as a director on 2016-04-30
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/06/2016
Appointment of David Hilton as a director on 2016-04-25
dot icon03/03/2016
Statement of company's objects
dot icon03/03/2016
Change of share class name or designation
dot icon03/03/2016
Resolutions
dot icon25/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon24/02/2016
Director's details changed for Nicola Owen on 2015-12-31
dot icon24/02/2016
Director's details changed for Mr Jonathan Birkett Charles Owen on 2015-12-31
dot icon24/02/2016
Secretary's details changed for Mr Jonathan Birkett Charles Owen on 2015-12-31
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon26/02/2015
Appointment of Mr David Polayah as a director on 2015-01-12
dot icon19/09/2014
Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG United Kingdom to The Stables 23B Lenten Street Alton Hampshire GU34 1HG on 2014-09-19
dot icon17/09/2014
Resolutions
dot icon17/09/2014
Change of name notice
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/03/2014
Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT on 2014-03-13
dot icon28/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon14/01/2014
Appointment of Andrew Dougan as a director
dot icon02/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon25/01/2013
Director's details changed for Nicola Owen on 2013-01-01
dot icon25/01/2013
Director's details changed for Mr Jonathan Birkett Charles Owen on 2013-01-01
dot icon07/01/2013
Secretary's details changed for Mr Jonathan Birkett Charles Owen on 2013-01-01
dot icon07/01/2013
Termination of appointment of Jonathan Daniels as a director
dot icon20/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/02/2012
Secretary's details changed
dot icon27/02/2012
Director's details changed for Nicola Owen on 2012-02-24
dot icon27/02/2012
Director's details changed for Mr Jonathan Birkett Charles Owen on 2012-02-24
dot icon03/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon01/08/2011
Amended accounts made up to 2010-12-31
dot icon11/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/03/2011
Appointment of Mr Jonathan Leslie Marriott Daniels as a director
dot icon14/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon28/10/2010
Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 2010-10-28
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon05/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 27/01/09; full list of members
dot icon06/11/2008
Appointment terminated director craig ruff
dot icon01/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 27/01/08; full list of members
dot icon12/03/2008
Appointment terminated director rupert cheswright
dot icon10/03/2008
Director appointed james richard bilderbeck
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon23/10/2007
Memorandum and Articles of Association
dot icon23/10/2007
Resolutions
dot icon23/10/2007
Resolutions
dot icon25/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/03/2007
Return made up to 27/01/07; full list of members
dot icon23/06/2006
Director's particulars changed
dot icon16/06/2006
Secretary's particulars changed;director's particulars changed
dot icon16/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 27/01/06; full list of members
dot icon28/03/2006
Registered office changed on 28/03/06 from: the winding house narborough wood park desford road enderby leicestershire LE19 4XT
dot icon24/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/04/2005
Return made up to 27/01/05; full list of members
dot icon29/12/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon12/03/2004
Registered office changed on 12/03/04 from: 114 - 115 tottenham court road london W1T 5AH
dot icon27/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

10
2022
change arrow icon+90.91 % *

* during past year

Cash in Bank

£903,648.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
8
117.57K
-
0.00
473.33K
-
2022
10
429.93K
-
0.00
903.65K
-
2022
10
429.93K
-
0.00
903.65K
-

Employees

2022

Employees

10 Ascended25 % *

Net Assets(GBP)

429.93K £Ascended265.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

903.65K £Ascended90.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Nicola
Director
27/01/2004 - 20/06/2025
2
Edwards, James
Director
18/09/2018 - 24/05/2024
-
Penman, Samantha
Director
01/09/2025 - 04/02/2026
-
Owen, Jonathan Birkett Charles
Director
27/01/2004 - Present
5
Sloan, Rory Michael Herbert
Director
01/01/2026 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ENERGY MARKETING GROUP LTD

ENERGY MARKETING GROUP LTD is an(a) Active company incorporated on 27/01/2004 with the registered office located at Cromwell House, 14 Fulwood Place, London WC1V 6HZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ENERGY MARKETING GROUP LTD?

toggle

ENERGY MARKETING GROUP LTD is currently Active. It was registered on 27/01/2004 .

Where is ENERGY MARKETING GROUP LTD located?

toggle

ENERGY MARKETING GROUP LTD is registered at Cromwell House, 14 Fulwood Place, London WC1V 6HZ.

What does ENERGY MARKETING GROUP LTD do?

toggle

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

How many employees does ENERGY MARKETING GROUP LTD have?

toggle

ENERGY MARKETING GROUP LTD had 10 employees in 2022.

What is the latest filing for ENERGY MARKETING GROUP LTD?

toggle

The latest filing was on 18/02/2026: Termination of appointment of Dragos Giol as a director on 2026-02-17.