ENERGYDRIVE SYSTEMS LTD

Register to unlock more data on OkredoRegister

ENERGYDRIVE SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09520314

Incorporation date

31/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bow Churchyard, London EC4M 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2015)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon11/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon04/07/2025
Termination of appointment of Michael Ward as a director on 2025-07-01
dot icon02/06/2025
Current accounting period shortened from 2026-02-28 to 2025-12-31
dot icon28/02/2025
Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH England to 1 Bow Churchyard London EC4M 9DQ on 2025-02-28
dot icon28/02/2025
Change of details for Apogee Sustainability Limited as a person with significant control on 2025-02-28
dot icon28/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon02/11/2024
Resolutions
dot icon02/11/2024
Memorandum and Articles of Association
dot icon23/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon23/09/2024
Director's details changed for Michael Ward on 2024-09-23
dot icon23/09/2024
Director's details changed for Michael Ward on 2024-09-23
dot icon25/07/2024
Withdrawal of a person with significant control statement on 2024-07-25
dot icon25/07/2024
Notification of Apogee Sustainability Limited as a person with significant control on 2024-06-25
dot icon06/11/2023
Director's details changed for Stelios Vassileou on 2023-10-24
dot icon31/10/2023
Termination of appointment of Benhardus Basson as a director on 2023-10-31
dot icon27/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon24/10/2023
Appointment of Stelios Vassileou as a director on 2023-10-24
dot icon13/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon07/07/2023
Second filing of Confirmation Statement dated 2021-09-08
dot icon06/06/2023
Director's details changed for James Hynd on 2023-04-29
dot icon06/06/2023
Director's details changed for Benhardus Basson on 2023-04-29
dot icon24/03/2023
Registered office address changed from 43 Bridge Road Grays RM17 6BU England to 100 Avebury Boulevard Milton Keynes MK9 1FH on 2023-03-24
dot icon31/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/10/2022
Termination of appointment of David Leonard Betts as a director on 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon05/09/2022
Director's details changed for Michael Ward on 2022-09-01
dot icon05/09/2022
Appointment of Michael Ward as a director on 2022-09-01
dot icon26/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon21/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon20/10/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon14/10/2020
Memorandum and Articles of Association
dot icon14/10/2020
Resolutions
dot icon14/10/2020
Change of share class name or designation
dot icon23/09/2020
Termination of appointment of Neil Birch as a director on 2020-07-27
dot icon23/09/2020
Termination of appointment of Nicholas Burton Hudson as a director on 2020-08-06
dot icon23/09/2020
Termination of appointment of Bernard Sellmeyer as a director on 2020-08-06
dot icon16/09/2020
Termination of appointment of Michael Lindsay Ward as a director on 2020-08-25
dot icon03/09/2020
Amended accounts for a small company made up to 2019-02-28
dot icon25/02/2020
Accounts for a small company made up to 2019-02-28
dot icon17/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon19/07/2019
Appointment of James Hynd as a director on 2019-05-15
dot icon19/07/2019
Appointment of Benhardus Basson as a director on 2019-03-15
dot icon19/07/2019
Appointment of Bernard Sellmeyer as a director on 2019-05-15
dot icon19/07/2019
Termination of appointment of Nicholas Te Water as a director on 2018-06-07
dot icon19/07/2019
Appointment of Mr Neil Birch as a director on 2018-05-30
dot icon19/07/2019
Termination of appointment of Stuart Alexander Aitchison as a director on 2019-03-15
dot icon19/07/2019
Termination of appointment of Peter Thomas Korck as a director on 2019-03-15
dot icon19/07/2019
Termination of appointment of Julian Guy Russell as a director on 2019-03-15
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon22/10/2018
Notification of a person with significant control statement
dot icon16/10/2018
Director's details changed for Mr Michael Lindsay Ward on 2018-10-09
dot icon05/10/2018
Confirmation statement made on 2018-09-08 with updates
dot icon05/10/2018
Withdrawal of a person with significant control statement on 2018-10-05
dot icon24/07/2018
Termination of appointment of Nicholas Robert Bromiley Davis as a director on 2018-07-24
dot icon22/02/2018
Micro company accounts made up to 2017-05-31
dot icon13/12/2017
Resolutions
dot icon07/12/2017
Appointment of Mr Nicholas Te Water as a director on 2017-11-24
dot icon07/12/2017
Appointment of Mr Nicholas Burton Hudson as a director on 2017-11-24
dot icon06/12/2017
Appointment of Mr Julian Guy Russell as a director on 2017-11-24
dot icon06/12/2017
Appointment of Mr Stuart Alexander Aitchison as a director on 2017-11-24
dot icon06/12/2017
Statement of capital following an allotment of shares on 2017-11-24
dot icon30/11/2017
Current accounting period shortened from 2018-05-31 to 2018-02-28
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon19/06/2017
Registered office address changed from Popeshead Court Offices Peter Lane York North Yorkshire YO1 8SU United Kingdom to 43 Bridge Road Grays RM17 6BU on 2017-06-19
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon21/12/2016
Micro company accounts made up to 2016-05-31
dot icon07/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon07/06/2016
Statement of capital following an allotment of shares on 2015-12-14
dot icon16/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon31/03/2016
Current accounting period extended from 2016-03-31 to 2016-05-31
dot icon15/06/2015
Appointment of Mr David Leonard Betts as a director on 2015-06-15
dot icon05/06/2015
Director's details changed for Mr Peter Thomas Korck on 2015-06-05
dot icon05/06/2015
Director's details changed for Mr Michael Lindsay Ward on 2015-06-05
dot icon04/06/2015
Appointment of Mr Peter Thomas Korck as a director on 2015-06-03
dot icon29/05/2015
Appointment of Mr Michael Lindsay Ward as a director on 2015-05-29
dot icon31/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon+270.95 % *

* during past year

Cash in Bank

£252,073.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
350.03K
-
0.00
169.74K
-
2022
1
601.28K
-
0.00
67.95K
-
2023
2
762.62K
-
0.00
252.07K
-
2023
2
762.62K
-
0.00
252.07K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

762.62K £Ascended26.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

252.07K £Ascended270.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael
Director
01/09/2022 - 01/07/2025
-
Vassileou, Stelios
Director
24/10/2023 - Present
8
Basson, Benhardus
Director
15/03/2019 - 31/10/2023
6
Te Water, Nicholas
Director
24/11/2017 - 07/06/2018
1
Davis, Nicholas Robert Bromiley
Director
31/03/2015 - 24/07/2018
7

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ENERGYDRIVE SYSTEMS LTD

ENERGYDRIVE SYSTEMS LTD is an(a) Active company incorporated on 31/03/2015 with the registered office located at 1 Bow Churchyard, London EC4M 9DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ENERGYDRIVE SYSTEMS LTD?

toggle

ENERGYDRIVE SYSTEMS LTD is currently Active. It was registered on 31/03/2015 .

Where is ENERGYDRIVE SYSTEMS LTD located?

toggle

ENERGYDRIVE SYSTEMS LTD is registered at 1 Bow Churchyard, London EC4M 9DQ.

What does ENERGYDRIVE SYSTEMS LTD do?

toggle

ENERGYDRIVE SYSTEMS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ENERGYDRIVE SYSTEMS LTD have?

toggle

ENERGYDRIVE SYSTEMS LTD had 2 employees in 2023.

What is the latest filing for ENERGYDRIVE SYSTEMS LTD?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.