SMARTER MICROGRID LTD

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

    Company NameSMARTER MICROGRID LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05548424
    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 SMARTER MICROGRID LTD?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is SMARTER MICROGRID LTD located?

    Registered Office Address
    3 Merrietts Court Long Ashton Business Park
    Yanley Lane
    BS41 9LB Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SMARTER MICROGRID LTD?

    Previous Company Names
    Company NameFromUntil
    DISTRIBUTED GENERATION LTDMay 18, 2010May 18, 2010
    DOWNWIND POWER LIMITEDAug 30, 2005Aug 30, 2005

    What are the latest accounts for SMARTER MICROGRID LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SMARTER MICROGRID LTD?

    Last Confirmation Statement Made Up ToAug 30, 2025
    Next Confirmation Statement DueSep 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2024
    OverdueNo

    What are the latest filings for SMARTER MICROGRID LTD?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Termination of appointment of Darran Potter as a director on Dec 18, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Aug 30, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Aug 30, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Amended total exemption full accounts made up to Dec 31, 2020

    13 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Aug 30, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Aug 30, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Aug 30, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Aug 30, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 21, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 20, 2019

    RES15

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Aug 30, 2018 with updates

    4 pagesCS01

    Registered office address changed from 3 Merriets Court Long Ashton Business Court Long Ashton Bristol BS41 9LW to 3 Merrietts Court Long Ashton Business Park Yanley Lane Bristol BS41 9LB on Aug 31, 2018

    1 pagesAD01

    Change of details for Mr John Victor Zamick as a person with significant control on Apr 10, 2018

    2 pagesPSC04

    Confirmation statement made on Aug 30, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    4 pagesAA

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Confirmation statement made on Aug 30, 2016 with updates

    5 pagesCS01

    Annual return made up to Aug 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of SMARTER MICROGRID LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZAMICK, Verena
    The Batch
    Backwell
    BS48 3DL Bristol
    Holly Cottage
    England
    Secretary
    The Batch
    Backwell
    BS48 3DL Bristol
    Holly Cottage
    England
    British111471740001
    ASHWORTH, Malcolm
    Long Ashton Business Park
    Yanley Lane
    BS41 9LB Bristol
    3 Merrietts Court
    England
    Director
    Long Ashton Business Park
    Yanley Lane
    BS41 9LB Bristol
    3 Merrietts Court
    England
    United KingdomBritishDirector69358550001
    CARNELL, Robert Charles
    Long Ashton Business Park
    Yanley Lane
    BS41 9LB Bristol
    3 Merrietts Court
    England
    Director
    Long Ashton Business Park
    Yanley Lane
    BS41 9LB Bristol
    3 Merrietts Court
    England
    WalesBritishDirector71359360001
    ZAMICK, John Victor
    The Batch
    Backwell
    BS48 3DL Bristol
    Holly Cottage
    England
    Director
    The Batch
    Backwell
    BS48 3DL Bristol
    Holly Cottage
    England
    United KingdomBritish,CanadianNone111931870005
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    POTTER, Darran
    Long Ashton Business Park
    Yanley Lane
    BS41 9LB Bristol
    3 Merrietts Court
    England
    Director
    Long Ashton Business Park
    Yanley Lane
    BS41 9LB Bristol
    3 Merrietts Court
    England
    EnglandBritishDirector47359740003
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of SMARTER MICROGRID LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Victor Zamick
    Long Ashton Business Park
    Yanley Lane
    BS41 9LB Bristol
    3 Merrietts Court
    England
    Apr 06, 2016
    Long Ashton Business Park
    Yanley Lane
    BS41 9LB Bristol
    3 Merrietts Court
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    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