ENERGYSYS LIMITED

Register to unlock more data on OkredoRegister

ENERGYSYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03487903

Incorporation date

02/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Newtown House, 38 Newtown Road, Liphook, Hampshire GU30 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1998)
dot icon20/03/2026
Director's details changed for Angelique Zena Topping on 2026-03-19
dot icon17/03/2026
Appointment of Angelique Zena Topping as a director on 2026-03-12
dot icon11/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon23/02/2026
Termination of appointment of Kirsty Anne Armitage as a director on 2026-02-22
dot icon06/10/2025
Termination of appointment of Stuart Brown as a director on 2025-09-19
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/06/2025
Registration of charge 034879030005, created on 2025-05-30
dot icon27/05/2025
Termination of appointment of Peter Westwood as a director on 2025-05-20
dot icon19/05/2025
Registration of charge 034879030004, created on 2025-05-12
dot icon13/02/2025
Registration of charge 034879030003, created on 2025-02-11
dot icon29/01/2025
Appointment of Mr Mark Elliot Truman as a director on 2025-01-28
dot icon29/01/2025
Termination of appointment of Timothy Blomfield as a director on 2025-01-28
dot icon29/01/2025
Termination of appointment of Todd Engel Gibby as a director on 2025-01-28
dot icon29/01/2025
Memorandum and Articles of Association
dot icon29/01/2025
Resolutions
dot icon28/11/2024
Purchase of own shares.
dot icon03/11/2024
Resolutions
dot icon01/11/2024
Cessation of Peter Steven Black as a person with significant control on 2024-10-31
dot icon01/11/2024
Notification of Ascent Bidco Limited as a person with significant control on 2024-10-31
dot icon01/11/2024
Termination of appointment of Esther Rosalind Hayes as a secretary on 2024-10-31
dot icon01/11/2024
Termination of appointment of Esther Rosalind Hayes as a director on 2024-10-31
dot icon01/11/2024
Termination of appointment of Peter Steven Black as a director on 2024-10-31
dot icon01/11/2024
Appointment of Mr Todd Engel Gibby as a director on 2024-10-31
dot icon01/11/2024
Appointment of Mr Timothy Blomfield as a director on 2024-10-31
dot icon31/10/2024
Statement of capital following an allotment of shares on 2024-10-31
dot icon17/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/04/2024
Resolutions
dot icon22/04/2024
Statement of company's objects
dot icon22/04/2024
Memorandum and Articles of Association
dot icon26/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/11/2022
Registered office address changed from Newton House 38 Newtown Road Liphook Hants GU30 7DX to Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX on 2022-11-24
dot icon05/08/2022
Appointment of Miss Kirsty Anne Armitage as a director on 2022-08-04
dot icon04/08/2022
Appointment of Mr Stuart Brown as a director on 2022-08-04
dot icon03/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-23 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon07/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-23 with updates
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-10-23
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-10-08
dot icon30/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon29/01/2018
Previous accounting period extended from 2017-06-30 to 2017-12-30
dot icon13/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon01/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon11/05/2016
Director's details changed for Peter Westwood on 2014-04-01
dot icon10/05/2016
Director's details changed for Peter Westwood on 2014-04-01
dot icon12/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon18/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon10/03/2016
Statement of capital following an allotment of shares on 2015-04-06
dot icon25/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon04/12/2014
Full accounts made up to 2014-06-30
dot icon26/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon24/02/2014
Group of companies' accounts made up to 2013-06-30
dot icon05/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon26/02/2013
Certificate of change of name
dot icon26/02/2013
Change of name notice
dot icon22/02/2013
Group of companies' accounts made up to 2012-06-30
dot icon24/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon19/12/2011
Group of companies' accounts made up to 2011-06-30
dot icon15/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon15/02/2011
Director's details changed for Esther Rosalind Hayes on 2011-02-11
dot icon15/02/2011
Director's details changed for Peter Westwood on 2011-02-11
dot icon15/02/2011
Director's details changed for Peter Steven Black on 2011-02-11
dot icon15/02/2011
Secretary's details changed for Esther Rosalind Hayes on 2011-02-11
dot icon03/02/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon08/10/2010
Group of companies' accounts made up to 2010-06-30
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/02/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon02/02/2010
Director's details changed for Peter Westwood on 2010-01-01
dot icon19/01/2010
Group of companies' accounts made up to 2009-06-30
dot icon23/04/2009
Group of companies' accounts made up to 2008-06-30
dot icon15/01/2009
Return made up to 02/01/09; full list of members
dot icon13/01/2009
Registered office changed on 13/01/2009 from 2ND floor 1 bell court leapale lane guildford surrey GU1 4LY
dot icon20/08/2008
Gbp ic 10170/10020\14/07/08\gbp sr [email protected]=150\
dot icon24/04/2008
Group of companies' accounts made up to 2007-06-30
dot icon16/01/2008
Return made up to 02/01/08; full list of members
dot icon11/12/2007
Resolutions
dot icon06/12/2007
Ad 29/06/07--------- £ si [email protected]=50 £ ic 10120/10170
dot icon01/08/2007
Registered office changed on 01/08/07 from: heathrow business centre 65 high street egham surrey TW20 9EY
dot icon08/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon08/02/2007
Return made up to 02/01/07; full list of members
dot icon16/08/2006
Director resigned
dot icon03/05/2006
Group of companies' accounts made up to 2005-06-30
dot icon07/03/2006
New director appointed
dot icon30/01/2006
Return made up to 02/01/06; full list of members
dot icon30/01/2006
Director's particulars changed
dot icon07/09/2005
Secretary's particulars changed;director's particulars changed
dot icon07/09/2005
Director resigned
dot icon26/04/2005
Full accounts made up to 2004-06-30
dot icon24/01/2005
Return made up to 02/01/05; full list of members
dot icon20/12/2004
Director's particulars changed
dot icon29/09/2004
Ad 01/07/04--------- £ si [email protected]=20 £ ic 10100/10120
dot icon20/08/2004
Registered office changed on 20/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ
dot icon20/08/2004
Ad 12/08/04--------- £ si [email protected]=100 £ ic 10000/10100
dot icon05/06/2004
Particulars of mortgage/charge
dot icon24/03/2004
Full accounts made up to 2003-06-30
dot icon20/01/2004
Return made up to 02/01/04; no change of members
dot icon21/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon21/01/2003
Return made up to 02/01/03; full list of members
dot icon19/04/2002
New director appointed
dot icon09/03/2002
Ad 15/02/02--------- £ si [email protected]=9000 £ ic 1000/10000
dot icon09/03/2002
Nc inc already adjusted 15/02/02
dot icon09/03/2002
Resolutions
dot icon09/03/2002
Resolutions
dot icon18/02/2002
Return made up to 02/01/02; full list of members
dot icon21/12/2001
Director's particulars changed
dot icon20/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon22/08/2001
Particulars of mortgage/charge
dot icon30/05/2001
Accounting reference date extended from 31/01/01 to 30/06/01
dot icon30/05/2001
Ad 09/03/01--------- £ si 900@1=900 £ ic 100/1000
dot icon07/02/2001
Return made up to 02/01/01; full list of members
dot icon07/02/2001
Registered office changed on 07/02/01 from: kingsway house 123 goldsworth road woking surrey GU21 1LR
dot icon06/11/2000
Accounts for a dormant company made up to 2000-01-31
dot icon27/09/2000
New director appointed
dot icon07/02/2000
Return made up to 02/01/00; full list of members
dot icon28/06/1999
Certificate of change of name
dot icon27/04/1999
Accounts for a dormant company made up to 1999-01-31
dot icon07/01/1999
Return made up to 02/01/99; full list of members
dot icon07/01/1999
Ad 01/12/98--------- £ si 100@1=100 £ ic 1/101
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Secretary resigned
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New secretary appointed;new director appointed
dot icon14/01/1998
Registered office changed on 14/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon02/01/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

15
2022
change arrow icon-0.59 % *

* during past year

Cash in Bank

£749,170.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
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
30/12/2025
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
13
591.16K
-
0.00
753.59K
-
2022
15
457.50K
-
2.00M
749.17K
-
2022
15
457.50K
-
2.00M
749.17K
-

Employees

2022

Employees

15 Ascended15 % *

Net Assets(GBP)

457.50K £Descended-22.61 % *

Total Assets(GBP)

-

Turnover(GBP)

2.00M £Ascended- *

Cash in Bank(GBP)

749.17K £Descended-0.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Esther Rosalind, Dr
Director
06/01/1998 - 31/10/2024
5
Black, Peter Steven
Director
06/01/1998 - 31/10/2024
6
Hayes, Esther Rosalind, Dr
Secretary
06/01/1998 - 31/10/2024
-
Truman, Mark Elliot
Director
28/01/2025 - Present
6
Gibby, Todd Engel
Director
31/10/2024 - 28/01/2025
4

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

18
S SHEALS & SON LIMITED10 - 12 Windsor Avenue, Newtownards, County Down BT23 4QH
Active

Category:

Other manufacturing n.e.c.

Comp. code:

NI630070

Reg. date:

18/03/2015

Turnover:

-

No. of employees:

24
STOCKSIGNS LIMITED43/47 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey RH1 2LG
Active

Category:

Other manufacturing n.e.c.

Comp. code:

00556959

Reg. date:

07/11/1955

Turnover:

-

No. of employees:

21
ICW BUILDING CONTROL LIMITED1-2 Charterhouse Mews, London EC1M 6BB
Active

Category:

Development of building projects

Comp. code:

11893128

Reg. date:

20/03/2019

Turnover:

-

No. of employees:

24
TOMTOM LIMITED63 Elizabeth Street, London SW1W 9PP
Active

Category:

Retail sale of tobacco products in specialised stores

Comp. code:

03404280

Reg. date:

16/07/1997

Turnover:

-

No. of employees:

27
RSA GRILL LIMITED834 Hertford Road, Enfield EN3 6UE
Active

Category:

Licenced restaurants

Comp. code:

11145017

Reg. date:

11/01/2018

Turnover:

-

No. of employees:

28

Description

copy info iconCopy

About ENERGYSYS LIMITED

ENERGYSYS LIMITED is an(a) Active company incorporated on 02/01/1998 with the registered office located at Newtown House, 38 Newtown Road, Liphook, Hampshire GU30 7DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ENERGYSYS LIMITED?

toggle

ENERGYSYS LIMITED is currently Active. It was registered on 02/01/1998 .

Where is ENERGYSYS LIMITED located?

toggle

ENERGYSYS LIMITED is registered at Newtown House, 38 Newtown Road, Liphook, Hampshire GU30 7DX.

What does ENERGYSYS LIMITED do?

toggle

ENERGYSYS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ENERGYSYS LIMITED have?

toggle

ENERGYSYS LIMITED had 15 employees in 2022.

What is the latest filing for ENERGYSYS LIMITED?

toggle

The latest filing was on 20/03/2026: Director's details changed for Angelique Zena Topping on 2026-03-19.