INTELLIGENT ENERGY TECHNOLOGY LTD
Overview
| Company Name | INTELLIGENT ENERGY TECHNOLOGY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08330989 |
| 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 INTELLIGENT ENERGY TECHNOLOGY LTD?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is INTELLIGENT ENERGY TECHNOLOGY LTD located?
| Registered Office Address | 9 Pembridge Road W11 3JY Notting Hill London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTELLIGENT ENERGY TECHNOLOGY LTD?
| Company Name | From | Until |
|---|---|---|
| OVO TECHNOLOGY LTD | Aug 10, 2015 | Aug 10, 2015 |
| OVO ENERGY TRADING LTD | Dec 14, 2012 | Dec 14, 2012 |
What are the latest accounts for INTELLIGENT ENERGY TECHNOLOGY LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INTELLIGENT ENERGY TECHNOLOGY LTD?
| Last Confirmation Statement Made Up To | Sep 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 09, 2025 |
| Overdue | No |
What are the latest filings for INTELLIGENT ENERGY TECHNOLOGY LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
Director's details changed for Mr Steven Ackroyd on Feb 02, 2026 | 3 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Benjamin Nutbeam on Feb 02, 2026 | 3 pages | CH01 | ||||||||||||||||||
Registered office address changed from PO Box 4385 08330989 - Companies House Default Address Cardiff CF14 8LH to 9 Pembridge Road Notting Hill London W11 3JY on Feb 10, 2026 | 3 pages | AD01 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Current accounting period extended from Dec 31, 2025 to Jun 30, 2026 | 1 pages | AA01 | ||||||||||||||||||
Address of officer Mr Benjamin Nutbeam changed to 08330989 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Dec 11, 2025 | 1 pages | RP09 | ||||||||||||||||||
Address of officer Mr Vincent Francis Casey changed to 08330989 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Dec 11, 2025 | 1 pages | RP09 | ||||||||||||||||||
Address of officer Mr Steven Ackroyd changed to 08330989 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Dec 11, 2025 | 1 pages | RP09 | ||||||||||||||||||
Registered office address changed to PO Box 4385, 08330989 - Companies House Default Address, Cardiff, CF14 8LH on Dec 11, 2025 | 1 pages | RP05 | ||||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 17 pages | AA | ||||||||||||||||||
legacy | 152 pages | PARENT_ACC | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 06, 2025
| 3 pages | SH01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Sub-division of shares on Mar 06, 2025 | 6 pages | SH02 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 41 pages | MA | ||||||||||||||||||
Register inspection address has been changed from 140-142 Kensington Church Street London W8 4BN United Kingdom to United House 9 Pembridge Road London W11 3JY | 1 pages | AD02 | ||||||||||||||||||
Confirmation statement made on Sep 09, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Cessation of Ovo Group Ltd as a person with significant control on Jan 22, 2025 | 1 pages | PSC07 | ||||||||||||||||||
Appointment of Mr Steven Ackroyd as a director on Mar 06, 2025 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of INTELLIGENT ENERGY TECHNOLOGY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ACKROYD, Steven | Director | Pembridge Road W11 3JY London 9 | England | British | 337210750001 | |||||
| CASEY, Vincent Francis | Director | 4385 CF14 8LH Cardiff 08330989 - Companies House Default Address | United Kingdom | British | 235080260001 | |||||
| FITZPATRICK, Stephen | Director | 40 St Thomas Street BS1 6JX Bristol The Core England | United Kingdom | British | 174384810001 | |||||
| NUTBEAM, Benjamin | Director | Pembridge Road W11 3JY London 9 | England | British | 310727200001 | |||||
| CASEY, Vincent | Secretary | Rivergate Temple Quay BS1 6ED Bristol 1 United Kingdom | 205539180001 | |||||||
| FITZPATRICK, Stephen | Secretary | 40 St Thomas Street BS1 6JX Bristol The Core England | 174384820001 | |||||||
| CALCOTT, Sarah | Director | Rivergate Temple Quay BS1 6ED Bristol 1 United Kingdom | United Kingdom | British | 205466750001 | |||||
| HOUGHTON, Christopher Paul | Director | Rivergate Temple Quay BS1 6ED Bristol 1 United Kingdom | United Kingdom | British | 136706650003 | |||||
| MURPHY, Stephen Thomas | Director | Rivergate Temple Quay BS1 6ED Bristol 1 United Kingdom | United Kingdom | British | 207509410001 | |||||
| OWEN, Jonathan Wyn | Director | Rivergate Temple Quay BS1 6ED Bristol 1 United Kingdom | United Kingdom | British | 205475320001 | |||||
| WASS, Niall Fraser | Director | Rivergate Temple Quay BS1 6ED Bristol 1 United Kingdom | Switzerland | British | 205475310001 |
Who are the persons with significant control of INTELLIGENT ENERGY TECHNOLOGY LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ovo Group Ltd | Apr 06, 2016 | Rivergate Temple Quay BS1 6ED Bristol 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for INTELLIGENT ENERGY TECHNOLOGY LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 06, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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