THE ENERGY EXCHANGE LIMITED

THE ENERGY EXCHANGE LIMITED

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

    Company NameTHE ENERGY EXCHANGE LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 03401419
    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 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 AddressNo

    What were the previous names of THE ENERGY EXCHANGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED 6479 LIMITEDJul 10, 1997Jul 10, 1997

    What are the latest accounts for THE ENERGY EXCHANGE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2023
    Next Accounts Due OnOct 31, 2023
    Last Accounts
    Last Accounts Made Up ToJan 31, 2022

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

    OverdueYes
    Last Confirmation Statement Made Up ToJul 20, 2024
    Next Confirmation Statement DueAug 03, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2023
    OverdueYes

    What are the latest filings for THE ENERGY EXCHANGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Christopher John Mills as a secretary on May 23, 2025

    1 pagesTM02

    Appointment of Mr Christopher John Mills as a secretary on Oct 01, 2024

    2 pagesAP03

    Termination of appointment of Steven Underwood as a secretary on Sep 20, 2024

    1 pagesTM02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mrs Lisa Amanda Hannant on Mar 23, 2023

    2 pagesCH01

    Termination of appointment of Amy Hollins as a secretary on Jan 31, 2023

    2 pagesTM02

    Appointment of Steven Underwood as a secretary on Jan 31, 2023

    3 pagesAP03

    Termination of appointment of Simon Reed Kimble as a director on Jan 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2022

    6 pagesAA

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2021

    7 pagesAA

    Appointment of Amy Hollins as a secretary on Oct 01, 2021

    3 pagesAP03

    Termination of appointment of Monica Pahwa as a secretary on Jul 29, 2021

    2 pagesTM02

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

    Appointment of Ms. Monica Pahwa as a secretary on Dec 03, 2020

    2 pagesAP03

    Accounts for a dormant company made up to Jan 31, 2020

    7 pagesAA

    Confirmation statement made on Jul 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2019

    3 pagesAA

    Confirmation statement made on Jul 18, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2018

    3 pagesAA

    Confirmation statement made on Jul 10, 2018 with updates

    4 pagesCS01

    Appointment of Mr Richard Johnson as a director on Apr 30, 2018

    2 pagesAP01

    Who are the officers of THE ENERGY EXCHANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNANT, Lisa Amanda
    69 - 79 Fulham High Street
    SW6 3JW London
    Bedford House
    Director
    69 - 79 Fulham High Street
    SW6 3JW London
    Bedford House
    EnglandBritish114919630001
    JOHNSON, Richard
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    Director
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    United KingdomBritish247348480001
    WILCOX, Russell Stephen
    69 - 79 Fulham High Street
    SW6 3JW London
    Bedford House
    Director
    69 - 79 Fulham High Street
    SW6 3JW London
    Bedford House
    EnglandBritish133995450002
    HANNANT, Lisa Amanda
    100 Parkstone Avenue
    RM11 3LR Hornchurch
    Essex
    Secretary
    100 Parkstone Avenue
    RM11 3LR Hornchurch
    Essex
    British114919630001
    HOLLINS, Amy
    69 - 79 Fulham High Street
    SW6 3JW London
    Bedford House
    Secretary
    69 - 79 Fulham High Street
    SW6 3JW London
    Bedford House
    288926500001
    MILLS, Christopher John
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    Secretary
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    328049880001
    PAHWA, Monica, Ms.
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    Secretary
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    283769070001
    PEART, Gill
    Mapleleaf 53 Hales Road
    GL52 6SL Cheltenham
    Gloucestershire
    Secretary
    Mapleleaf 53 Hales Road
    GL52 6SL Cheltenham
    Gloucestershire
    British54626940003
    PICIORUS, Georgeta Cici
    403 Stroud Road
    GL4 0DB Gloucester
    Gloucestershire
    Secretary
    403 Stroud Road
    GL4 0DB Gloucester
    Gloucestershire
    British57718710001
    PILCHER, Timothy James, Mr.
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    Secretary
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    British132533210001
    SICELY, Michael
    69 - 79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    Secretary
    69 - 79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    172484190001
    UNDERWOOD, Steven
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    Secretary
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    305502700001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    KEMP, Alice
    18 Gas Street
    CV31 3BY Leamington Spa
    Warwickshire
    Director
    18 Gas Street
    CV31 3BY Leamington Spa
    Warwickshire
    British77954160002
    KIMBLE, Simon Reed, Mr.
    69 - 79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    Director
    69 - 79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    EnglandBritish152375300001
    MURRAY, Bruce Grant
    69 - 79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    Director
    69 - 79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    EnglandBritish184191900001
    PALLEN, Claire
    17 Hazebrouck Close
    GL51 3QA Cheltenham
    Gloucestershire
    Director
    17 Hazebrouck Close
    GL51 3QA Cheltenham
    Gloucestershire
    United KingdomBritish99068930001
    PILCHER, Timothy James, Mr.
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    Director
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    EnglandBritish132533210001
    SEVILLA REBELDARIA, Karen
    Manor Barn
    Elkstone
    GL53 9PD Cheltenham
    Director
    Manor Barn
    Elkstone
    GL53 9PD Cheltenham
    British94700260002
    SEVILLA REBELDERIA, Vincent Antonio
    Manor Barn
    Elkstone
    GL53 9PD Cheltenham
    Gloucestershire
    Director
    Manor Barn
    Elkstone
    GL53 9PD Cheltenham
    Gloucestershire
    British54626900004
    SICELY, Michael John
    69 - 79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    Director
    69 - 79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    United KingdomBritish172427690001
    WILMOT, Christopher John
    69 - 79 Fulham High Street
    SW6 3JW London
    Bedford House
    Director
    69 - 79 Fulham High Street
    SW6 3JW London
    Bedford House
    EnglandBritish204784120001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Clarion Events Limited
    Fulham High Street
    SW6 3JW London
    69-79
    England
    Apr 06, 2016
    Fulham High Street
    SW6 3JW London
    69-79
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number00454826
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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