ENERGY STRATEGY AND POLICY CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ENERGY STRATEGY AND POLICY CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06615868

Incorporation date

10/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fro Advisory Trading Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2008)
dot icon04/12/2025
Declaration of solvency
dot icon04/12/2025
Resolutions
dot icon04/12/2025
Appointment of a voluntary liquidator
dot icon04/12/2025
Registered office address changed from 119 Blackborough Road Reigate Surrey RH2 7DA United Kingdom to Fro Advisory Trading Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 2025-12-04
dot icon24/11/2025
Total exemption full accounts made up to 2025-10-31
dot icon13/11/2025
Previous accounting period extended from 2025-06-30 to 2025-10-31
dot icon19/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/03/2025
Registered office address changed from Flat 2 82 Elgin Avenue London W9 2HB to 119 Blackborough Road Reigate Surrey RH2 7DA on 2025-03-03
dot icon18/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon08/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/06/2018
Change of details for Mr Soren Elley Lautrup as a person with significant control on 2018-06-14
dot icon15/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon15/06/2018
Director's details changed for Mr Soren Elley Lautrup on 2018-06-14
dot icon15/06/2018
Change of details for Mr Soren Elley Lautrup as a person with significant control on 2018-06-14
dot icon23/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/02/2015
Amended total exemption small company accounts made up to 2013-06-30
dot icon10/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon28/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon01/03/2013
Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE United Kingdom on 2013-03-01
dot icon23/08/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon08/05/2012
Registered office address changed from 14 Devizes Road Old Town Swindon Wiltshire SN1 4BH on 2012-05-08
dot icon04/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/11/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon17/11/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon17/11/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon17/11/2011
Appointment of Alistair Green as a director
dot icon18/08/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/01/2011
Director's details changed for Soren Elley Lautrup on 2010-01-10
dot icon14/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon12/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/07/2009
Appointment terminate, director and secretary tim dewhurst logged form
dot icon20/07/2009
Appointment terminated director tim dewhurst
dot icon20/07/2009
Appointment terminated secretary tim dewhurst
dot icon20/07/2009
Ad 13/07/09-13/07/09\gbp si [email protected]=0.01\gbp ic 0.07/0.08\
dot icon20/07/2009
Ad 13/07/09-13/07/09\gbp si [email protected]=0.01\gbp ic 0.06/0.07\
dot icon16/06/2009
Return made up to 10/06/09; full list of members
dot icon06/04/2009
Gbp nc 20000/30000\20/03/09
dot icon24/03/2009
Director appointed soren lautrup
dot icon24/03/2009
Ad 16/03/09-16/03/09\gbp si [email protected]=0.01\gbp ic 0.05/0.06\
dot icon24/03/2009
Ad 16/03/09-16/03/09\gbp si [email protected]=0.02\gbp ic 0.03/0.05\
dot icon24/03/2009
Ad 16/03/09-16/03/09\gbp si [email protected]=0.01\gbp ic 0.02/0.03\
dot icon03/12/2008
Appointment terminated secretary simon chattrabhuti
dot icon27/11/2008
Director and secretary appointed tim dewhurst
dot icon10/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£448,032.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
601.95K
-
0.00
452.31K
-
2023
3
576.61K
-
0.00
448.03K
-
2023
3
576.61K
-
0.00
448.03K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

576.61K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

448.03K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Alistair
Director
01/09/2011 - Present
4
Chattrabhuti, Andrew
Director
10/06/2008 - Present
3
Lautrup, Soren Elley
Director
18/02/2009 - Present
3
Dewhurst, Tim
Director
31/10/2008 - 13/07/2009
1
Dewhurst, Tim
Secretary
31/10/2008 - 13/07/2009
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ENERGY STRATEGY AND POLICY CONSULTING LIMITED

ENERGY STRATEGY AND POLICY CONSULTING LIMITED is an(a) Liquidation company incorporated on 10/06/2008 with the registered office located at Fro Advisory Trading Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ENERGY STRATEGY AND POLICY CONSULTING LIMITED?

toggle

ENERGY STRATEGY AND POLICY CONSULTING LIMITED is currently Liquidation. It was registered on 10/06/2008 .

Where is ENERGY STRATEGY AND POLICY CONSULTING LIMITED located?

toggle

ENERGY STRATEGY AND POLICY CONSULTING LIMITED is registered at Fro Advisory Trading Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS.

What does ENERGY STRATEGY AND POLICY CONSULTING LIMITED do?

toggle

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

How many employees does ENERGY STRATEGY AND POLICY CONSULTING LIMITED have?

toggle

ENERGY STRATEGY AND POLICY CONSULTING LIMITED had 3 employees in 2023.

What is the latest filing for ENERGY STRATEGY AND POLICY CONSULTING LIMITED?

toggle

The latest filing was on 04/12/2025: Declaration of solvency.