THE ENERGY SAVING TRUST LIMITED

THE ENERGY SAVING TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE ENERGY SAVING TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02622374
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE ENERGY SAVING TRUST LIMITED?

    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is THE ENERGY SAVING TRUST LIMITED located?

    Registered Office Address
    223-231 Pentonville Road
    N1 9NG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ENERGY SAVING TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOLIDTRY LIMITEDJun 20, 1991Jun 20, 1991

    What are the latest accounts for THE ENERGY SAVING TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE ENERGY SAVING TRUST LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for THE ENERGY SAVING TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Kim Suan Lim as a director on Feb 12, 2026

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    28 pagesAA

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Jennifer Lucy Jarvis as a director on May 20, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    30 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 33 Cathedral Road Cardiff CF11 9HB Wales to 223-231 Pentonville Road London N1 9NG on Sep 30, 2022

    1 pagesAD01

    Full accounts made up to Mar 31, 2022

    38 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 30 North Colonnade Canary Wharf London E14 5GP United Kingdom to 33 Cathedral Road Cardiff CF11 9HB on May 17, 2022

    1 pagesAD01

    Full accounts made up to Mar 31, 2021

    35 pagesAA

    Appointment of Ms Kim Suan Lim as a director on Jul 01, 2021

    2 pagesAP01

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Roger Brian Ponting as a director on Oct 30, 2020

    1 pagesTM01

    Cessation of Roger Brian Ponting as a person with significant control on Oct 30, 2020

    1 pagesPSC07

    Full accounts made up to Mar 31, 2020

    27 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Philip Henry George Sellwood as a director on Mar 31, 2020

    1 pagesTM01

    Cessation of Philip Henry George Sellwood as a person with significant control on Mar 31, 2020

    1 pagesPSC07

    Full accounts made up to Mar 31, 2019

    26 pagesAA

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Gerald Hayden Phillips as a director on Sep 25, 2018

    1 pagesTM01

    Cessation of Gerald Hayden Phillips as a person with significant control on Sep 25, 2018

    1 pagesPSC07

    Who are the officers of THE ENERGY SAVING TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JARVIS, Jennifer Lucy
    Pentonville Road
    N1 9NG London
    223-231
    England
    Director
    Pentonville Road
    N1 9NG London
    223-231
    England
    EnglandBritish295231040001
    THORNTON, Michael Christopher
    Pentonville Road
    N1 9NG London
    223-231
    England
    Director
    Pentonville Road
    N1 9NG London
    223-231
    England
    ScotlandBritish206276300001
    ABBOT, William Robert
    15 Kevan Drive
    GU23 7BU Send
    Surrey
    Secretary
    15 Kevan Drive
    GU23 7BU Send
    Surrey
    British55910460001
    ABBOTT, Judith Lesley, Dr
    The Pines
    Meadow Bank
    CM3 2DE Hatfield Peverel
    Essex
    Secretary
    The Pines
    Meadow Bank
    CM3 2DE Hatfield Peverel
    Essex
    British147589030001
    CURTIS, Timothy John
    11 Arvon Road
    N5 1PS London
    Secretary
    11 Arvon Road
    N5 1PS London
    British84018520001
    FRASER, Ian Mcilveen
    18 Beechwood Close
    Church Crookham
    GU13 0PT Fleet
    Hampshire
    Secretary
    18 Beechwood Close
    Church Crookham
    GU13 0PT Fleet
    Hampshire
    British27645080001
    HYLAND, Martin Richard
    Hickling Way
    AL5 4RP Harpenden
    31
    Hertfordshire
    Secretary
    Hickling Way
    AL5 4RP Harpenden
    31
    Hertfordshire
    British127506190002
    PUNJA, Aziz
    198 Cavendish Avenue
    Ealing
    W13 0JW London
    Secretary
    198 Cavendish Avenue
    Ealing
    W13 0JW London
    British25926250002
    SADLER, John Michael
    32 Tewkesbury Avenue
    HA5 5LH Pinner
    Middlesex
    Secretary
    32 Tewkesbury Avenue
    HA5 5LH Pinner
    Middlesex
    British1780560001
    TWIGGER ROSS, Malcolm
    3 Cranley Road
    GU1 2EH Guildford
    Surrey
    Secretary
    3 Cranley Road
    GU1 2EH Guildford
    Surrey
    British78576950002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TLT SECRETARIES LIMITED
    Redcliff Street
    BS1 6TP Bristol
    One
    United Kingdom
    Secretary
    Redcliff Street
    BS1 6TP Bristol
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02754253
    77278550001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    ALEXANDER, Michael Richard
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    Director
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    United KingdomBritish123611070001
    BERRY, Charles Andrew
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    Director
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    ScotlandBritish109780690001
    BROWN, Edward Forrest
    Dartmouth Street
    SW1H 9BP London
    21
    England
    Director
    Dartmouth Street
    SW1H 9BP London
    21
    England
    EnglandBritish112799410001
    CASLEY, Henry Roberts
    Dogmore Cottage
    Stoke Row
    RG9 5PD Henley On Thames
    Oxfordshire
    Director
    Dogmore Cottage
    Stoke Row
    RG9 5PD Henley On Thames
    Oxfordshire
    EnglandBritish21786610001
    CLARE, Mark Sydney
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    British39337380007
    COOK, Andrea
    Gilesgate
    DH1 1QH Durham
    170
    County Durham
    Director
    Gilesgate
    DH1 1QH Durham
    170
    County Durham
    United KingdomBritish138376770001
    FAIREY, Michael Edward
    North Colonnade
    Canary Wharf
    E14 5GP London
    30
    United Kingdom
    Director
    North Colonnade
    Canary Wharf
    E14 5GP London
    30
    United Kingdom
    United KingdomBritish30447060003
    FAULKNER, Malcolm George
    14 Sudbury Drive
    Lostock
    BL6 4PP Bolton
    Lancashire
    Director
    14 Sudbury Drive
    Lostock
    BL6 4PP Bolton
    Lancashire
    United KingdomBritish35560560001
    FELGATE, Garry Brett
    34 Charlotte Road
    EC2A 3PB London
    Flat 4
    Director
    34 Charlotte Road
    EC2A 3PB London
    Flat 4
    EnglandBritish165582350001
    GIBB, Francis Ross, Sir
    11 Latchmoor Avenue
    SL9 8LJ Gerrards Cross
    Buckinghamshire
    Director
    11 Latchmoor Avenue
    SL9 8LJ Gerrards Cross
    Buckinghamshire
    British677420001
    GREEN, David Ian
    21 Dartmouth Street
    London
    SW1H 9BP
    Director
    21 Dartmouth Street
    London
    SW1H 9BP
    EnglandBritish2993230001
    HACKITT, Judith Elizabeth, Dame
    The Green
    East Hanney
    OX12 0HQ Oxford
    Penny Farthing
    Oxfordshire
    Director
    The Green
    East Hanney
    OX12 0HQ Oxford
    Penny Farthing
    Oxfordshire
    EnglandBritish138694050001
    HARMAN, John Andrew, Sir
    New North Road
    HD1 5NE Huddersfield
    82a
    West Yorkshire
    Director
    New North Road
    HD1 5NE Huddersfield
    82a
    West Yorkshire
    EnglandBritish2199330001
    HEDG PETH, Lois
    375 Sandycombe Road
    TW9 3PR Kew
    Surrey
    Director
    375 Sandycombe Road
    TW9 3PR Kew
    Surrey
    American116181090001
    HOFMAN, Peter Stephen
    Ditchlings
    RH20 2PW West Chiltington
    West Sussex
    Director
    Ditchlings
    RH20 2PW West Chiltington
    West Sussex
    EnglandBritish30244010003
    HYAMS, Edward Barnard
    The Paddock
    70 Lexden Road
    CO3 3SP Colchester
    Essex
    Director
    The Paddock
    70 Lexden Road
    CO3 3SP Colchester
    Essex
    EnglandBritish104400040001
    HYAMS, Edward Barnard
    The Paddock
    70 Lexden Road
    CO3 3SP Colchester
    Essex
    Director
    The Paddock
    70 Lexden Road
    CO3 3SP Colchester
    Essex
    EnglandBritish104400040001
    KENT, John Michael
    2 Elm Close
    HP22 5SS Weston Turville
    Buckinghamshire
    Director
    2 Elm Close
    HP22 5SS Weston Turville
    Buckinghamshire
    British68889050001
    KING, David Patrick Francis, Dr
    Honeybourne Road
    B50 4PD Bidford On Avon
    Greystones
    Warwickshire
    Uk
    Director
    Honeybourne Road
    B50 4PD Bidford On Avon
    Greystones
    Warwickshire
    Uk
    United KingdomBritish138375880001
    KING, Joy Elizabeth
    British Gas Supply 17 London Road
    TW18 4AE Staines
    Middlesex
    Director
    British Gas Supply 17 London Road
    TW18 4AE Staines
    Middlesex
    British48694880001
    KIRK, Simon Robert
    Penshurst
    Wayfarers Park Shootersway Lane
    HP4 3UR Berkhamsted
    Herts
    Director
    Penshurst
    Wayfarers Park Shootersway Lane
    HP4 3UR Berkhamsted
    Herts
    United KingdomBritish29816950001
    LANDELS, William Daniel
    41 Ayr Road
    Giffnock
    G46 6SD Glasgow
    Director
    41 Ayr Road
    Giffnock
    G46 6SD Glasgow
    British40909860001

    Who are the persons with significant control of THE ENERGY SAVING TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Christopher Thornton
    Pentonville Road
    N1 9NG London
    223-231
    England
    Oct 07, 2016
    Pentonville Road
    N1 9NG London
    223-231
    England
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Roger Brian Ponting
    North Colonnade
    Canary Wharf
    E14 5GP London
    30
    United Kingdom
    May 06, 2016
    North Colonnade
    Canary Wharf
    E14 5GP London
    30
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Sir Philip Henry George Sellwood
    North Colonnade
    Canary Wharf
    E14 5GP London
    30
    United Kingdom
    Apr 06, 2016
    North Colonnade
    Canary Wharf
    E14 5GP London
    30
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michael Edward Fairey
    North Colonnade
    Canary Wharf
    E14 5GP London
    30
    United Kingdom
    Apr 06, 2016
    North Colonnade
    Canary Wharf
    E14 5GP London
    30
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Sir Gerald Hayden Phillips
    North Colonnade
    Canary Wharf
    E14 5GP London
    30
    United Kingdom
    Apr 06, 2016
    North Colonnade
    Canary Wharf
    E14 5GP London
    30
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Judith Elizabeth Hackitt
    North Colonnade
    Canary Wharf
    E14 5GP London
    30
    United Kingdom
    Apr 06, 2016
    North Colonnade
    Canary Wharf
    E14 5GP London
    30
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0