ENERGYCON LTD

Register to unlock more data on OkredoRegister

ENERGYCON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04638194

Incorporation date

15/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Templeback, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2003)
dot icon20/03/2026
Secretary's details changed for Vistra Cosec Limited on 2026-03-02
dot icon02/03/2026
Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Ground Floor Templeback, 10 Temple Back Bristol BS1 6FL on 2026-03-02
dot icon20/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon04/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon12/07/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon02/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/09/2020
Change of details for Mr Tom Ballai as a person with significant control on 2020-09-11
dot icon21/08/2020
Director's details changed for Mr Tom Ballai on 2020-07-23
dot icon23/07/2020
Appointment of Vistra Cosec Limited as a secretary on 2020-07-07
dot icon23/07/2020
Registered office address changed from 2nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT to First Floor, Templeback 10 Temple Back Bristol BS1 6FL on 2020-07-23
dot icon01/07/2020
Confirmation statement made on 2020-06-07 with updates
dot icon27/01/2020
Cessation of Zoltan Mihaly Bessenyei as a person with significant control on 2019-12-31
dot icon27/01/2020
Notification of Tom Ballai as a person with significant control on 2019-12-31
dot icon27/01/2020
Termination of appointment of Nathalie Anne Margot as a director on 2019-12-31
dot icon27/01/2020
Appointment of Mr Tom Ballai as a director on 2019-12-31
dot icon18/07/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon14/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon10/06/2019
Change of details for Mr Zoltan Mihaly Bessenyei as a person with significant control on 2019-05-28
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon03/08/2017
Micro company accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon10/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon27/05/2014
Director's details changed for Ms Nathalie Anne Margot on 2014-04-22
dot icon08/05/2014
Registered office address changed from 7 Elmfield Road Bromley Kent BR1 1LT United Kingdom on 2014-05-08
dot icon25/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-06-07
dot icon02/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon31/01/2013
Appointment of Ms Nathalie Anne Margot as a director
dot icon31/01/2013
Termination of appointment of Theodoros Theodorou as a director
dot icon31/01/2013
Termination of appointment of Totalserve Management Ltd as a secretary
dot icon31/01/2013
Registered office address changed from 38 Princes Court 88 Brompton Road Knightsbridge London SW3 1ES on 2013-01-31
dot icon16/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/07/2011
Director's details changed for Mr Theodoros Theodorou on 2011-07-22
dot icon18/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/09/2010
Appointment of Mr Theodoros Theodorou as a director
dot icon22/09/2010
Termination of appointment of Atlas Alpha Services Limited as a director
dot icon05/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon05/02/2010
Director's details changed for Atlas Alpha Services Limited on 2010-01-15
dot icon05/02/2010
Secretary's details changed for Totalserve Management Ltd on 2010-01-15
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 15/01/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 15/01/08; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/01/2007
Return made up to 15/01/07; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/05/2006
Director resigned
dot icon16/05/2006
New director appointed
dot icon23/02/2006
Return made up to 15/01/06; full list of members
dot icon12/10/2005
Resolutions
dot icon12/10/2005
Resolutions
dot icon12/10/2005
Resolutions
dot icon12/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/05/2005
Registered office changed on 12/05/05 from: queens house 180 tottenham court road london W1T 7PD
dot icon23/03/2005
Accounts for a dormant company made up to 2003-12-31
dot icon25/01/2005
Return made up to 15/01/05; full list of members
dot icon30/01/2004
Return made up to 15/01/04; full list of members
dot icon31/03/2003
New director appointed
dot icon31/03/2003
New secretary appointed
dot icon31/03/2003
Ad 20/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon31/03/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon31/03/2003
Registered office changed on 31/03/03 from: 156A burnt oak, broadway edgware middlesex HA8 0AX
dot icon20/01/2003
Secretary resigned
dot icon20/01/2003
Director resigned
dot icon15/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-1.16 % *

* during past year

Cash in Bank

£7,572.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/06/2026
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(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
0
245.93K
-
0.00
7.66K
-
2022
0
246.83K
-
0.00
7.57K
-
2022
0
246.83K
-
0.00
7.57K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(EUR)

246.83K £Ascended0.37 % *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

7.57K £Descended-1.16 % *

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
07/07/2020 - Present
1668
Mr Tom Ballai
Director
31/12/2019 - Present
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENERGYCON LTD

ENERGYCON LTD is an(a) Active company incorporated on 15/01/2003 with the registered office located at Ground Floor, Templeback, 10 Temple Back, Bristol BS1 6FL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ENERGYCON LTD?

toggle

ENERGYCON LTD is currently Active. It was registered on 15/01/2003 .

Where is ENERGYCON LTD located?

toggle

ENERGYCON LTD is registered at Ground Floor, Templeback, 10 Temple Back, Bristol BS1 6FL.

What does ENERGYCON LTD do?

toggle

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

What is the latest filing for ENERGYCON LTD?

toggle

The latest filing was on 20/03/2026: Secretary's details changed for Vistra Cosec Limited on 2026-03-02.