UTILYX LIMITED
Overview
Company Name | UTILYX LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03922833 |
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 UTILYX LIMITED?
- Trade of electricity (35140) / Electricity, gas, steam and air conditioning supply
Where is UTILYX LIMITED located?
Registered Office Address | Level 12 The Shard 32 London Bridge Street SE1 9SG London England England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UTILYX LIMITED?
Company Name | From | Until |
---|---|---|
LANEWEALD LIMITED | Feb 10, 2000 | Feb 10, 2000 |
What are the latest accounts for UTILYX LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for UTILYX LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for UTILYX LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Peter John Goddard Dickinson on Jun 03, 2025 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Appointment of Miss Katherine Louise Woods as a director on Feb 03, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jeremy Mark Williams as a director on Feb 03, 2025 | 2 pages | AP01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 31 pages | AA | ||||||||||||||
legacy | 234 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||||||
All of the property or undertaking has been released and no longer forms part of charge 5 | 2 pages | MR05 | ||||||||||||||
Satisfaction of charge 10 in part | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||
All of the property or undertaking has been released and no longer forms part of charge 10 | 1 pages | MR05 | ||||||||||||||
Confirmation statement made on Sep 30, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Mitie Treasury Management Limited as a person with significant control on Sep 18, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Mitie Technical Facilities Management Holdings Limited as a person with significant control on Sep 18, 2023 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 38 pages | AA | ||||||||||||||
Cessation of Utilyx Broking Limited as a person with significant control on Mar 22, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Mitie Technical Facilities Management Holdings Limited as a person with significant control on Mar 22, 2023 | 2 pages | PSC02 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of UTILYX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England |
| 148474450001 | ||||||||||
DICKINSON, Peter John Goddard | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | Director | 229653270003 | ||||||||
PEACOCK, Matthew Robert | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | Director | 286359510001 | ||||||||
WILLIAMS, Jeremy Mark | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | Director | 280831530001 | ||||||||
WOODS, Katherine Louise | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | Director | 237400250002 | ||||||||
BOWDEN, Christopher Spencer | Secretary | 84 Greencroft Gardens West Hampstead NW6 3JQ London | British | Company Director | 95995190001 | |||||||||
PARRY, Angela Denise | Secretary | 17 Printers Mews Victoria Wharf E3 5NZ London | British | 101850470002 | ||||||||||
RAND, Philip Graeme | Secretary | 7 Cecil Road SM1 2DL Sutton Surrey | British | Chief Financial Officer | 70966240001 | |||||||||
SCOTT, Jonathan Paul | Secretary | 15 Fairways Braiswick CO4 5TX Colchester Essex | British | Financial Director | 103496280001 | |||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
BAXTER, Suzanne Claire | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | Director | 113058450002 | ||||||||
BLUMBERGER, Richard John | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | Director | 137120140004 | ||||||||
BOWDEN, Christopher Spencer | Director | 84 Greencroft Gardens West Hampstead NW6 3JQ London | United Kingdom | British | Company Director | 95995190001 | ||||||||
BRADLEY, Scott John | Director | 14 Windermere Avenue NW6 6LN London | New Zealander | Company Director | 68926210003 | |||||||||
BUTLIN, Joanna Louise | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | England | British | Director | 173426950002 | ||||||||
CLARKE, James Ian | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England | United Kingdom | British | Accountant | 135276530001 | ||||||||
CLARKE, James Ian | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | Accountant | 135276530001 | ||||||||
DI-VITA, Giuseppe | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | Director | 186057080001 | ||||||||
GRIGG, Alastair Donald | Director | 47 Blandford Road W4 1EA Chiswick London | New Zealander | Company Director | 71045780001 | |||||||||
HOLLAND, Philip Jeffery | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | England | British | Director | 177740210001 | ||||||||
HOLT, Martin John | Director | Guildford Road RH12 1LX Horsham 54 West Sussex United Kingdom | England | British | Director | 55099500002 | ||||||||
IBBETSON, Peter Richard | Director | High Street YO62 6TQ Lastingham St. Cedds North Yorkshire United Kingdom | England | British | Consultant | 51496680004 | ||||||||
IDLE, Matthew | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | Director | 254600670001 | ||||||||
IRVINE, Ian Robert | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | England | British | Director | 162709230001 | ||||||||
KIRKPATRICK, Simon Charles | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | Director | 233739330001 | ||||||||
MCGREGOR-SMITH, Ruby | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | Director | 39857280005 | ||||||||
MOSLEY, Peter Frederick | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England | England | British | Director | 74937260003 | ||||||||
NISBET, Peter | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | Director | 180193290002 | ||||||||
RAND, Philip Graeme | Director | 7 Cecil Road SM1 2DL Sutton Surrey | United Kingdom | British | Chief Financial Officer | 70966240001 | ||||||||
ROSE, Sally Ann | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | Director | 326783960001 | ||||||||
RUSHING, Paolo Alex | Director | 18 Campden Grove W8 4JY London | American | Company Director | 76296540001 | |||||||||
SHERIDAN, John Spencer | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England | England | British | Director | 193656930001 | ||||||||
SHRAGER, Andrew Henry | Director | Snape Hill House Rickinghall IP22 1HB Diss Norfolk | England | British | Consultant | 9030770001 | ||||||||
STIRLAND, Patrick Walter | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | Director | 69756530007 | ||||||||
STOKES, Justin Samuel | Director | 1 Arlott Close Eversley Cross RG27 0RT Hampshire Barrington House England England | England | British | Sales Director | 271205910001 |
Who are the persons with significant control of UTILYX LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mitie Treasury Management Limited | Sep 18, 2023 | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mitie Technical Facilities Management Holdings Limited | Mar 22, 2023 | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Utilyx Broking Limited | Apr 06, 2016 | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | Yes | ||||||||||
| |||||||||||||
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