SMART ENERGY OPTIMISATION LIMITED
Overview
| Company Name | SMART ENERGY OPTIMISATION LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 05684674 |
| 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 SMART ENERGY OPTIMISATION LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is SMART ENERGY OPTIMISATION LIMITED located?
| Registered Office Address | C/O Gep Environmental Limited Unit 5 Basepoint Business Centre 1 Winnall Valley Road SO23 0LD Winchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SMART ENERGY OPTIMISATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREEN ENERGY PARTNERS LIMITED | Jan 23, 2006 | Jan 23, 2006 |
What are the latest accounts for SMART ENERGY OPTIMISATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SMART ENERGY OPTIMISATION LIMITED?
| Last Confirmation Statement Made Up To | Jan 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 23, 2026 |
| Overdue | No |
What are the latest filings for SMART ENERGY OPTIMISATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jan 23, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 7 pages | AA | ||
Appointment of Ms Jia Kelly Mackenzie as a director on Sep 29, 2025 | 2 pages | AP01 | ||
Appointment of Mr Gordon James Farmer as a director on Sep 29, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Donald Macdonald as a director on Sep 29, 2025 | 1 pages | TM01 | ||
Appointment of Mr Gordon James Farmer as a secretary on Sep 29, 2025 | 2 pages | AP03 | ||
Termination of appointment of James Donald Macdonald as a secretary on Sep 29, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||
Termination of appointment of Glyn John Mountford as a director on Aug 02, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||
Notification of Green Energy Partners (Holdings) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Glyn John Mountford as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||
Appointment of Mr James Donald Macdonald as a secretary on Dec 14, 2022 | 2 pages | AP03 | ||
Termination of appointment of Ingrid Burt as a secretary on Dec 14, 2022 | 1 pages | TM02 | ||
Appointment of Mr Roderick James Macgregor as a director on May 30, 2022 | 2 pages | AP01 | ||
Appointment of Mr James Donald Macdonald as a director on May 30, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 23, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of SMART ENERGY OPTIMISATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FARMER, Gordon James | Secretary | Unit 5 Basepoint Business Centre 1 Winnall Valley Road SO23 0LD Winchester C/O Gep Environmental Limited England | 340844470001 | |||||||
| FARMER, Gordon James | Director | Unit 5 Basepoint Business Centre 1 Winnall Valley Road SO23 0LD Winchester C/O Gep Environmental Limited England | United Kingdom | British | 255462210001 | |||||
| MACGREGOR, Roderick James | Director | Albyn Place AB10 1YL Aberdeen 28 United Kingdom | Scotland | British | 61748240004 | |||||
| MACKENZIE, Jia Kelly | Director | Unit 5 Basepoint Business Centre 1 Winnall Valley Road SO23 0LD Winchester C/O Gep Environmental Limited England | United Kingdom | British | 266840300001 | |||||
| BURT, Ingrid | Secretary | Unit 5 Basepoint Business Centre 1 Winnall Valley Road SO23 0LD Winchester C/O Gep Environmental Limited England | 247626430001 | |||||||
| HUTCHINSON, Emma | Secretary | 11 Albany Street EH1 3PY Edinburgh | British | 92758810002 | ||||||
| MACDONALD, James Donald | Secretary | Albyn Place AB10 1YL Aberdeen 28 Albyn Place Scotland | 303308290001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 51066720001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| HUTCHINSON, Emma | Director | 11 Albany Street EH1 3PY Edinburgh | Scotland | British | 92758810002 | |||||
| MACDONALD, James Donald | Director | Albyn Place AB10 1YL Aberdeen 28 United Kingdom | Scotland | British | 155685440002 | |||||
| MOUNTFORD, Glyn John | Director | Unit 5 Basepoint Business Centre 1 Winnall Valley Road SO23 0LD Winchester C/O Gep Environmental Limited England | United Kingdom | British | 57247630005 | |||||
| MOUNTFORD, Glyn John | Director | 46 Belmont Gardens Murrayfield EH12 6JD Edinburgh | Scotland | British | 57247630002 | |||||
| NANGLE, John Stuart | Director | Jackdawes Beauworth SO24 0NY Alresford Hants | England | British | 41673560003 | |||||
| PENTON, Jon Godfrey | Director | Lilac Cottage Compton Street Compton Dundon TA11 6PS Somerton Somerset | United Kingdom | British | 37392030001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of SMART ENERGY OPTIMISATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Emma Hutchinson | Apr 06, 2016 | c/o GEP ENVIRONMENTAL LTD Winnall Valley Road SO23 0LD Winchester Unit 58,Basepoint Business Centre England | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Glyn John Mountford | Apr 06, 2016 | Unit 5 Basepoint Business Centre 1 Winnall Valley Road SO23 0LD Winchester C/O Gep Environmental Limited England | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Green Energy Partners (Holdings) Limited | Apr 06, 2016 | Unit 5, Basepoint Business Centre 1 Winnall Valley Road SO23 0LD Winchester C/O Gep Environmental Limited England | No | ||||||||||
| |||||||||||||
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