THE ENERGY EXCHANGE LIMITED
Overview
| Company Name | THE ENERGY EXCHANGE LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 03401419 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE ENERGY EXCHANGE LIMITED?
- Activities of conference organisers (82302) / Administrative and support service activities
Where is THE ENERGY EXCHANGE LIMITED located?
| Registered Office Address | Bedford House 69 - 79 Fulham High Street SW6 3JW London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE ENERGY EXCHANGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEED 6479 LIMITED | Jul 10, 1997 | Jul 10, 1997 |
What are the latest accounts for THE ENERGY EXCHANGE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2023 |
| Next Accounts Due On | Oct 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2022 |
What is the status of the latest confirmation statement for THE ENERGY EXCHANGE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 20, 2024 |
| Next Confirmation Statement Due | Aug 03, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 20, 2023 |
| Overdue | Yes |
What are the latest filings for THE ENERGY EXCHANGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Christopher John Mills as a secretary on May 23, 2025 | 1 pages | TM02 | ||
Appointment of Mr Christopher John Mills as a secretary on Oct 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Steven Underwood as a secretary on Sep 20, 2024 | 1 pages | TM02 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Lisa Amanda Hannant on Mar 23, 2023 | 2 pages | CH01 | ||
Termination of appointment of Amy Hollins as a secretary on Jan 31, 2023 | 2 pages | TM02 | ||
Appointment of Steven Underwood as a secretary on Jan 31, 2023 | 3 pages | AP03 | ||
Termination of appointment of Simon Reed Kimble as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jul 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 7 pages | AA | ||
Appointment of Amy Hollins as a secretary on Oct 01, 2021 | 3 pages | AP03 | ||
Termination of appointment of Monica Pahwa as a secretary on Jul 29, 2021 | 2 pages | TM02 | ||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms. Monica Pahwa as a secretary on Dec 03, 2020 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Jan 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jul 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jul 18, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Jul 10, 2018 with updates | 4 pages | CS01 | ||
Appointment of Mr Richard Johnson as a director on Apr 30, 2018 | 2 pages | AP01 | ||
Who are the officers of THE ENERGY EXCHANGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANNANT, Lisa Amanda | Director | 69 - 79 Fulham High Street SW6 3JW London Bedford House | England | British | 114919630001 | |||||
| JOHNSON, Richard | Director | 69-79 Fulham High Street SW6 3JW London Bedford House United Kingdom | United Kingdom | British | 247348480001 | |||||
| WILCOX, Russell Stephen | Director | 69 - 79 Fulham High Street SW6 3JW London Bedford House | England | British | 133995450002 | |||||
| HANNANT, Lisa Amanda | Secretary | 100 Parkstone Avenue RM11 3LR Hornchurch Essex | British | 114919630001 | ||||||
| HOLLINS, Amy | Secretary | 69 - 79 Fulham High Street SW6 3JW London Bedford House | 288926500001 | |||||||
| MILLS, Christopher John | Secretary | 69-79 Fulham High Street SW6 3JW London Bedford House United Kingdom | 328049880001 | |||||||
| PAHWA, Monica, Ms. | Secretary | 69-79 Fulham High Street SW6 3JW London Bedford House United Kingdom | 283769070001 | |||||||
| PEART, Gill | Secretary | Mapleleaf 53 Hales Road GL52 6SL Cheltenham Gloucestershire | British | 54626940003 | ||||||
| PICIORUS, Georgeta Cici | Secretary | 403 Stroud Road GL4 0DB Gloucester Gloucestershire | British | 57718710001 | ||||||
| PILCHER, Timothy James, Mr. | Secretary | Warwick Road SW5 9TA London Earls Court Exhibition Centre | British | 132533210001 | ||||||
| SICELY, Michael | Secretary | 69 - 79 Fulham High Street SW6 3JW London Bedford House United Kingdom | 172484190001 | |||||||
| UNDERWOOD, Steven | Secretary | 69-79 Fulham High Street SW6 3JW London Bedford House United Kingdom | 305502700001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| KEMP, Alice | Director | 18 Gas Street CV31 3BY Leamington Spa Warwickshire | British | 77954160002 | ||||||
| KIMBLE, Simon Reed, Mr. | Director | 69 - 79 Fulham High Street SW6 3JW London Bedford House United Kingdom | England | British | 152375300001 | |||||
| MURRAY, Bruce Grant | Director | 69 - 79 Fulham High Street SW6 3JW London Bedford House United Kingdom | England | British | 184191900001 | |||||
| PALLEN, Claire | Director | 17 Hazebrouck Close GL51 3QA Cheltenham Gloucestershire | United Kingdom | British | 99068930001 | |||||
| PILCHER, Timothy James, Mr. | Director | Warwick Road SW5 9TA London Earls Court Exhibition Centre | England | British | 132533210001 | |||||
| SEVILLA REBELDARIA, Karen | Director | Manor Barn Elkstone GL53 9PD Cheltenham | British | 94700260002 | ||||||
| SEVILLA REBELDERIA, Vincent Antonio | Director | Manor Barn Elkstone GL53 9PD Cheltenham Gloucestershire | British | 54626900004 | ||||||
| SICELY, Michael John | Director | 69 - 79 Fulham High Street SW6 3JW London Bedford House United Kingdom | United Kingdom | British | 172427690001 | |||||
| WILMOT, Christopher John | Director | 69 - 79 Fulham High Street SW6 3JW London Bedford House | England | British | 204784120001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of THE ENERGY EXCHANGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clarion Events Limited | Apr 06, 2016 | Fulham High Street SW6 3JW London 69-79 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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