FIRST UTILITY LIMITED

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

    Company NameFIRST UTILITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05070613
    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 FIRST UTILITY LIMITED?

    • Trade of electricity (35140) / Electricity, gas, steam and air conditioning supply

    Where is FIRST UTILITY LIMITED located?

    Registered Office Address
    Shell Centre
    York Road
    SE1 7NA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST UTILITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELL ENERGY RETAIL LIMITED LIMITEDFeb 13, 2019Feb 13, 2019
    FIRST UTILITIES LIMITEDMar 11, 2004Mar 11, 2004

    What are the latest accounts for FIRST UTILITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FIRST UTILITY LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for FIRST UTILITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    11 pagesAA

    Termination of appointment of Robert Joseph Henderson as a director on Jun 26, 2024

    1 pagesTM01

    Confirmation statement made on Feb 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Anthony Edward Keeling as a director on Nov 30, 2023

    1 pagesTM01

    Termination of appointment of Malcolm Victor Henchley as a secretary on Nov 30, 2023

    1 pagesTM02

    Appointment of Pecten Secretaries Limited as a secretary on Nov 30, 2023

    2 pagesAP04

    Registered office address changed from Shell Energy House Westwood Business Park Westwood Way Coventry CV4 8HS England to Shell Centre York Road London SE1 7NA on Dec 13, 2023

    1 pagesAD01

    Appointment of Ms Nicola Joy Bannock as a director on Nov 30, 2023

    2 pagesAP01

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

    7 pagesAA

    Appointment of Mr Robert Joseph Henderson as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Colin Andrew Crooks as a director on Aug 01, 2023

    1 pagesTM01

    Confirmation statement made on Mar 11, 2023 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Mar 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Robert Henderson as a director on Jan 18, 2022

    1 pagesTM01

    Termination of appointment of Edmund John Kamm as a director on Jan 18, 2022

    1 pagesTM01

    Appointment of Mr Colin Crooks as a director on Jan 18, 2022

    2 pagesAP01

    Appointment of Mr Anthony Edward Keeling as a director on Jan 18, 2022

    2 pagesAP01

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

    7 pagesAA

    Confirmation statement made on Mar 11, 2021 with no updates

    3 pagesCS01

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

    7 pagesAA

    Termination of appointment of Colin Andrew Crooks as a director on Dec 01, 2020

    1 pagesTM01

    Appointment of Mr Edmund John Kamm as a director on Dec 01, 2020

    2 pagesAP01

    Who are the officers of FIRST UTILITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PECTEN SECRETARIES LIMITED
    Chamberlain Square
    B3 3AX Birmingham
    1
    England
    Secretary
    Chamberlain Square
    B3 3AX Birmingham
    1
    England
    Identification TypeUK Limited Company
    Registration Number13849766
    300114510001
    BANNOCK, Nicola Joy
    York Road
    SE1 7NA London
    Shell Centre
    England
    Director
    York Road
    SE1 7NA London
    Shell Centre
    England
    United KingdomBritishDirector317062280001
    HENCHLEY, Malcolm Victor
    Westwood Business Park
    CV4 8HS Coventry
    Columbus House
    United Kingdom
    Secretary
    Westwood Business Park
    CV4 8HS Coventry
    Columbus House
    United Kingdom
    243715400001
    MAGUIRE, Terence John, Mr.
    9 Carlyle Mansions
    Kensington Mall
    W8 4DT London
    Secretary
    9 Carlyle Mansions
    Kensington Mall
    W8 4DT London
    BritishChartered Accountant40685050001
    CHETTLEBURGHS SECRETARIAL LTD
    20 Holywell Row
    EC2A 4XH London
    Temple House
    Nominee Secretary
    20 Holywell Row
    EC2A 4XH London
    Temple House
    900021480001
    BRAHAM, Darren Spencer
    Westwood Business Park
    CV4 8HS Coventry
    Columbus House
    England
    Director
    Westwood Business Park
    CV4 8HS Coventry
    Columbus House
    England
    EnglandBritishChartered Accountant47785370005
    CROOKS, Colin Andrew
    Westwood Business Park
    Westwood Way
    CV4 8HS Coventry
    Shell Energy House
    England
    Director
    Westwood Business Park
    Westwood Way
    CV4 8HS Coventry
    Shell Energy House
    England
    EnglandBritishCompany Director291535820001
    CROOKS, Colin Andrew
    Westwood Business Park
    CV4 8HS Coventry
    Columbus House
    United Kingdom
    Director
    Westwood Business Park
    CV4 8HS Coventry
    Columbus House
    United Kingdom
    EnglandBritishCeo273841560001
    DAVIS, Brian Charles
    Westwood Business Park
    CV4 8HS Coventry
    Columbus House
    England
    England
    Director
    Westwood Business Park
    CV4 8HS Coventry
    Columbus House
    England
    England
    EnglandBritishVice President159754770001
    HENDERSON, Robert Joseph
    York Road
    SE1 7NA London
    Shell Centre
    England
    Director
    York Road
    SE1 7NA London
    Shell Centre
    England
    EnglandBritishSolicitor312038030001
    HENDERSON, Robert
    Westwood Business Park
    Westwood Way
    CV4 8HS Coventry
    Shell Energy House
    England
    Director
    Westwood Business Park
    Westwood Way
    CV4 8HS Coventry
    Shell Energy House
    England
    EnglandBritishSolicitor268748290001
    KAMM, Edmund John
    Westwood Business Park
    Westwood Way
    CV4 8HS Coventry
    Shell Energy House
    England
    Director
    Westwood Business Park
    Westwood Way
    CV4 8HS Coventry
    Shell Energy House
    England
    EnglandBritishCompany Director277286110001
    KEELING, Anthony Edward
    York Road
    SE1 7NA London
    Shell Centre
    England
    Director
    York Road
    SE1 7NA London
    Shell Centre
    England
    EnglandBritishCompany Director280463230001
    MAGUIRE, Terence John, Mr.
    9 Carlyle Mansions
    Kensington Mall
    W8 4DT London
    Director
    9 Carlyle Mansions
    Kensington Mall
    W8 4DT London
    United KingdomBritishChartered Accountant40685050001
    SIMKINS, Daniel Mark
    Newbold Pacey
    CV35 9DP Warwick
    Finchers
    Director
    Newbold Pacey
    CV35 9DP Warwick
    Finchers
    EnglandBritishTechnologist45995830003

    Who are the persons with significant control of FIRST UTILITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westwood Business Park
    CV4 8HS Coventry
    Columbus House
    England
    England
    Apr 06, 2016
    Westwood Business Park
    CV4 8HS Coventry
    Columbus House
    England
    England
    No
    Legal FormCompany
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number4558469
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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