ENERGYSURE LIMITED

Register to unlock more data on OkredoRegister

ENERGYSURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05960879

Incorporation date

09/10/2006

Size

Dormant

Contacts

Registered address

Registered address

Third Floor Candlewick House, 116-126 Cannon Street, London EC4N 6ASCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2006)
dot icon20/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon16/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/01/2025
Appointment of Ms Dhara Vyas as a director on 2025-01-07
dot icon20/01/2025
Termination of appointment of Emma Lucy Pinchbeck as a director on 2025-01-07
dot icon18/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon03/09/2024
Registered office address changed from 26 Finsbury Square London EC2A 1DS England to Third Floor Candlewick House 116-126 Cannon Street London EC4N 6AS on 2024-09-03
dot icon18/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon07/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon17/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/10/2021
Termination of appointment of Audrey Elizabeth Gallacher as a director on 2021-10-19
dot icon18/10/2021
Appointment of Ms Emma Pinchbeck as a director on 2021-10-18
dot icon13/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon14/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon06/01/2020
Termination of appointment of Lawrence Slade as a director on 2019-12-31
dot icon06/01/2020
Appointment of Mrs Audrey Elizabeth Gallacher as a director on 2019-12-31
dot icon15/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon15/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon11/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/08/2018
Registered office address changed from Charles House 5-11 Regent Street London SW1Y 4LR to 26 Finsbury Square London EC2A 1DS on 2018-08-06
dot icon12/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon12/10/2017
Termination of appointment of Natalie Scarimbolo as a secretary on 2017-01-27
dot icon14/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon05/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon12/10/2015
Director's details changed for Mr Lawrence Slade on 2015-07-13
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon14/10/2014
Register inspection address has been changed from 1 Hobhouse Court Suffolk Street London SW1Y 4HH United Kingdom to Charles House 5-11 Regent Street London SW1Y 4LR
dot icon04/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/06/2014
Registered office address changed from 1 Hobhouse Court Suffolk Street London SW1Y 4HH on 2014-06-30
dot icon30/06/2014
Termination of appointment of Julian Anderton as a director
dot icon30/06/2014
Appointment of Mr Lawrence Slade as a director
dot icon15/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon12/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon08/10/2012
Appointment of Miss Natalie Scarimbolo as a secretary
dot icon02/10/2012
Termination of appointment of Janet Hodgetts as a secretary
dot icon12/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon08/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon20/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/10/2010
Appointment of Mrs Janet Elaine Hodgetts as a secretary
dot icon20/10/2010
Termination of appointment of Tinka Tschamurov as a secretary
dot icon20/10/2010
Appointment of Mr Julian David Anderton as a director
dot icon20/10/2010
Termination of appointment of Gary Felgate as a director
dot icon05/01/2010
Annual return made up to 2009-10-09 with full list of shareholders
dot icon05/01/2010
Director's details changed for Dr Gary Brett Felgate on 2009-10-02
dot icon04/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon04/01/2010
Register inspection address has been changed
dot icon04/01/2010
Registered office address changed from 1 Hobhouse Court Suffolk Street London SW1Y 4HH United Kingdom on 2010-01-04
dot icon04/01/2010
Registered office address changed from 4Th Floor 17 Waterloo Place London SW1Y 4AR on 2010-01-04
dot icon23/10/2008
Return made up to 09/10/08; full list of members
dot icon22/10/2008
Appointment terminated secretary garry felgate
dot icon22/10/2008
Director and secretary's change of particulars / gary felgate / 22/10/2008
dot icon06/08/2008
Director and secretary appointed gary brett felgate
dot icon06/08/2008
Appointment terminated director duncan sedgwick
dot icon16/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/10/2007
Return made up to 09/10/07; full list of members
dot icon01/08/2007
New secretary appointed
dot icon01/08/2007
Secretary resigned
dot icon17/11/2006
Secretary resigned
dot icon17/11/2006
Director resigned
dot icon17/11/2006
Registered office changed on 17/11/06 from: 55 colmore row birmingham west midlands B3 2AS
dot icon17/11/2006
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon17/11/2006
New secretary appointed
dot icon17/11/2006
New director appointed
dot icon09/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vyas, Dhara
Director
07/01/2025 - Present
9
Pinchbeck, Emma Lucy
Director
18/10/2021 - 07/01/2025
6

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENERGYSURE LIMITED

ENERGYSURE LIMITED is an(a) Active company incorporated on 09/10/2006 with the registered office located at Third Floor Candlewick House, 116-126 Cannon Street, London EC4N 6AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENERGYSURE LIMITED?

toggle

ENERGYSURE LIMITED is currently Active. It was registered on 09/10/2006 .

Where is ENERGYSURE LIMITED located?

toggle

ENERGYSURE LIMITED is registered at Third Floor Candlewick House, 116-126 Cannon Street, London EC4N 6AS.

What does ENERGYSURE LIMITED do?

toggle

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

What is the latest filing for ENERGYSURE LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-09 with no updates.