INTELLIGENT ENERGY TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

INTELLIGENT ENERGY TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08330989

Incorporation date

14/12/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

9 Pembridge Road, Notting Hill, London W11 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2014)
dot icon11/02/2026
Compulsory strike-off action has been discontinued
dot icon10/02/2026
Registered office address changed from PO Box 4385 08330989 - Companies House Default Address Cardiff CF14 8LH to 9 Pembridge Road Notting Hill London W11 3JY on 2026-02-10
dot icon10/02/2026
Director's details changed for Mr Benjamin Nutbeam on 2026-02-02
dot icon10/02/2026
Director's details changed for Mr Steven Ackroyd on 2026-02-02
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon29/12/2025
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon11/12/2025
Registered office address changed to PO Box 4385, 08330989 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-11
dot icon11/12/2025
Address of officer Mr Steven Ackroyd changed to 08330989 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-11
dot icon11/12/2025
Address of officer Mr Vincent Francis Casey changed to 08330989 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-11
dot icon11/12/2025
Address of officer Mr Benjamin Nutbeam changed to 08330989 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-11
dot icon30/10/2025
Notification of a person with significant control statement
dot icon09/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/09/2025
Statement of capital following an allotment of shares on 2025-03-06
dot icon17/09/2025
Change of share class name or designation
dot icon16/09/2025
Sub-division of shares on 2025-03-06
dot icon12/09/2025
Memorandum and Articles of Association
dot icon12/09/2025
Resolutions
dot icon12/09/2025
Particulars of variation of rights attached to shares
dot icon10/09/2025
Register inspection address has been changed from 140-142 Kensington Church Street London W8 4BN United Kingdom to United House 9 Pembridge Road London W11 3JY
dot icon09/09/2025
Cessation of Ovo Group Ltd as a person with significant control on 2025-01-22
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon23/06/2025
Termination of appointment of Vincent Casey as a secretary on 2025-03-06
dot icon23/06/2025
Appointment of Mr Benjamin Nutbeam as a director on 2025-03-06
dot icon23/06/2025
Appointment of Mr Steven Ackroyd as a director on 2025-03-06
dot icon12/05/2025
Registered office address changed from , 1 Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom to 9 Pembridge Road Notting Hill London W11 3JY on 2025-05-12
dot icon18/12/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon19/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon05/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon05/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon05/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon05/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon29/12/2014
Registered office address changed from , the Core 40 st Thomas Street, Bristol, BS1 6JX to 9 Pembridge Road Notting Hill London W11 3JY on 2014-12-29

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzpatrick, Stephen
Director
14/12/2012 - Present
19
Murphy, Stephen Thomas
Director
28/01/2015 - 18/01/2021
112
Houghton, Christopher Paul
Director
28/01/2015 - 30/11/2018
45
Casey, Vincent Francis
Director
08/06/2018 - Present
50
Owen, Jonathan Wyn
Director
09/12/2015 - 25/01/2018
21

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 INTELLIGENT ENERGY TECHNOLOGY LTD

INTELLIGENT ENERGY TECHNOLOGY LTD is an(a) Active company incorporated on 14/12/2012 with the registered office located at 9 Pembridge Road, Notting Hill, London W11 3JY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTELLIGENT ENERGY TECHNOLOGY LTD?

toggle

INTELLIGENT ENERGY TECHNOLOGY LTD is currently Active. It was registered on 14/12/2012 .

Where is INTELLIGENT ENERGY TECHNOLOGY LTD located?

toggle

INTELLIGENT ENERGY TECHNOLOGY LTD is registered at 9 Pembridge Road, Notting Hill, London W11 3JY.

What does INTELLIGENT ENERGY TECHNOLOGY LTD do?

toggle

INTELLIGENT ENERGY TECHNOLOGY LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for INTELLIGENT ENERGY TECHNOLOGY LTD?

toggle

The latest filing was on 11/02/2026: Compulsory strike-off action has been discontinued.