ELECTRICITY PLUS SUPPLY LIMITED

ELECTRICITY PLUS SUPPLY LIMITED

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

    Company NameELECTRICITY PLUS SUPPLY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05199936
    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 ELECTRICITY PLUS SUPPLY LIMITED?

    • Distribution of electricity (35130) / Electricity, gas, steam and air conditioning supply

    Where is ELECTRICITY PLUS SUPPLY LIMITED located?

    Registered Office Address
    Network Hq 508 Edgware Road
    The Hyde
    NW9 5AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of ELECTRICITY PLUS SUPPLY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANBURY ENERGY LIMITEDAug 06, 2004Aug 06, 2004

    What are the latest accounts for ELECTRICITY PLUS SUPPLY 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 ELECTRICITY PLUS SUPPLY LIMITED?

    Last Confirmation Statement Made Up ToSep 08, 2026
    Next Confirmation Statement DueSep 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 08, 2025
    OverdueNo

    What are the latest filings for ELECTRICITY PLUS SUPPLY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    21 pagesAA

    Confirmation statement made on Sep 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on Sep 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Lindsay as a director on Aug 13, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    Registration of charge 051999360008, created on Nov 17, 2023

    44 pagesMR01

    Confirmation statement made on Sep 08, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jun 20, 2017

    3 pagesRP04CS01

    Full accounts made up to Mar 31, 2022

    21 pagesAA

    Confirmation statement made on Sep 08, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Stuart Burnett on Aug 01, 2022

    2 pagesCH01

    Full accounts made up to Mar 31, 2021

    23 pagesAA

    Registration of charge 051999360007, created on Nov 18, 2021

    14 pagesMR01

    Termination of appointment of Stephen Alexander Veal as a director on Nov 11, 2021

    1 pagesTM01

    Appointment of Mr Stuart Burnett as a director on Nov 11, 2021

    2 pagesAP01

    Confirmation statement made on Sep 08, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD02

    Full accounts made up to Mar 31, 2020

    21 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Registration of charge 051999360006, created on Jan 17, 2020

    15 pagesMR01

    Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

    1 pagesAD02

    Full accounts made up to Mar 31, 2019

    20 pagesAA

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Who are the officers of ELECTRICITY PLUS SUPPLY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAXTER, David William
    The Hyde
    NW9 5AB London
    Network Hq 508 Edgware Road
    England
    England
    Secretary
    The Hyde
    NW9 5AB London
    Network Hq 508 Edgware Road
    England
    England
    British184087890001
    BURNETT, Stuart
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    United Kingdom
    Director
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    United Kingdom
    EnglandBritish255515420002
    SCHOENFELD, Nicholas Jakub
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    Director
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    United KingdomBritish189905010001
    BROADLEY, Graham John
    Penang
    Orchard Close East Hendred
    OX12 8JJ Wantage
    Oxfordshire
    Secretary
    Penang
    Orchard Close East Hendred
    OX12 8JJ Wantage
    Oxfordshire
    British41656080004
    DAVIS, Stephen David John
    34 Belsize Avenue
    NW3 4AH London
    Secretary
    34 Belsize Avenue
    NW3 4AH London
    British88852200001
    KEENE, Jason Anthony
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    British37516950002
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    BOYLAN, Timothy Edward
    The Old Crown
    NN11 3SL Moreton Pinkney
    Northamptonshire
    Director
    The Old Crown
    NN11 3SL Moreton Pinkney
    Northamptonshire
    Irish65492570002
    CLARK, Jason Lee
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish160071400001
    COUPLAND, Wayne Peter
    54 Park Road
    SG12 0AN Ware
    Hertfordshire
    Director
    54 Park Road
    SG12 0AN Ware
    Hertfordshire
    British65965660001
    CROSSLEY COOKE, Charles Kenneth
    St Mary's Priory
    Fernham
    SN7 7PP Faringdon
    Oxfordshire
    Director
    St Mary's Priory
    Fernham
    SN7 7PP Faringdon
    Oxfordshire
    EnglandBritish68158980008
    DI VITA, Giuseppe
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    Wiltshire
    England
    EnglandBritish95931280002
    DUFF, Andrew James
    The White Cottage
    Little Wittenham
    OX14 4RA Abingdon
    Oxfordshire
    Director
    The White Cottage
    Little Wittenham
    OX14 4RA Abingdon
    Oxfordshire
    British71657370001
    ESIRI, Frederick William Andrew, Mr.
    Flat F 76 Holland Park
    W11 3SL London
    Director
    Flat F 76 Holland Park
    W11 3SL London
    EnglandBritish102298330001
    HATTAM, Roger David
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    United KingdomBritish141887470001
    HOUGHTON, Christopher Paul
    333 Edgware Road
    NW9 6TD London
    Newtwork Hq
    United Kingdom
    Director
    333 Edgware Road
    NW9 6TD London
    Newtwork Hq
    United Kingdom
    United KingdomBritish136706650003
    JOHNSON, Christopher Ian
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    Director
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    EnglandBritish125463740001
    LINDSAY, Andrew James
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    Director
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    EnglandBritish100461230005
    MASSARA, Paul Joseph
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    EnglandBritish164191880001
    MILES, Kevin
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    Director
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    EnglandBritish118618160001
    ROSE, Richard Lee
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    United KingdomBritish254428960001
    STACEY, Simon Nicholas
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish235361480001
    THRELFALL, David Lee
    Blenheim House
    The Stanley
    GL4 8DU Upon St Leonards
    Gloucestershire
    Director
    Blenheim House
    The Stanley
    GL4 8DU Upon St Leonards
    Gloucestershire
    British101669490001
    VEAL, Stephen Alexander
    333 Edgware Road
    NW9 6TD London
    Network Hq
    United Kingdom
    Director
    333 Edgware Road
    NW9 6TD London
    Network Hq
    United Kingdom
    United KingdomBritish184009240001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Who are the persons with significant control of ELECTRICITY PLUS SUPPLY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Hyde
    NW9 5AB London
    Network Hq 508 Edgware Road
    England
    England
    Apr 01, 2017
    The Hyde
    NW9 5AB London
    Network Hq 508 Edgware Road
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04594421
    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.
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    England
    Apr 06, 2016
    508 Edgware Road
    The Hyde
    NW9 5AB London
    Network Hq
    England
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03263464
    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