SMART ENERGY CODE COMPANY LIMITED

SMART ENERGY CODE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSMART ENERGY CODE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08430267
    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 SMART ENERGY CODE COMPANY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SMART ENERGY CODE COMPANY LIMITED located?

    Registered Office Address
    77 Gracechurch Street
    EC3V 0AS London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SMART ENERGY CODE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SMART ENERGY CODE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 18, 2025
    Next Confirmation Statement DueJan 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2024
    OverdueNo

    What are the latest filings for SMART ENERGY CODE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Ian Drummond as a director on Mar 25, 2025

    2 pagesAP01

    Termination of appointment of Edward Giles Hurford as a director on Mar 14, 2025

    1 pagesTM01

    Appointment of Ms Caroline Elizabeth Farquhar as a director on Feb 10, 2025

    2 pagesAP01

    Confirmation statement made on Dec 18, 2024 with updates

    20 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    20 pagesAA

    Termination of appointment of Caroline Elizabeth Farquhar as a director on Jun 04, 2024

    1 pagesTM01

    Registered office address changed from 8 Fenchurch Place London EC3M 4AJ to 77 Gracechurch Street London EC3V 0AS on Feb 02, 2024

    1 pagesAD01

    Confirmation statement made on Dec 18, 2023 with updates

    22 pagesCS01

    Appointment of Mrs Carolyn Jane Jones as a director on Sep 18, 2023

    2 pagesAP01

    Appointment of Mr Michael Edward Snowden as a director on Sep 18, 2023

    2 pagesAP01

    Termination of appointment of Tracey Saunders as a director on Sep 18, 2023

    1 pagesTM01

    Termination of appointment of Alastair John Cobb as a director on Sep 18, 2023

    1 pagesTM01

    Termination of appointment of Karen Lesley Lee as a director on Sep 18, 2023

    1 pagesTM01

    Appointment of Mr Martin Arthur Shannon as a director on Sep 18, 2023

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2023

    19 pagesAA

    Appointment of Mr Edward Giles Hurford as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Ro Crawford as a director on Apr 01, 2023

    1 pagesTM01

    Appointment of Ms Angela Love as a director on Mar 15, 2023

    2 pagesAP01

    Termination of appointment of Peter Anthony Davies as a director on Mar 14, 2023

    1 pagesTM01

    Appointment of Ms Caroline Elizabeth Farquhar as a director on Feb 13, 2023

    2 pagesAP01

    Termination of appointment of Euan Graham as a director on Feb 13, 2023

    1 pagesTM01

    Confirmation statement made on Dec 18, 2022 with updates

    22 pagesCS01

    Termination of appointment of Edward Rees as a director on Oct 13, 2022

    1 pagesTM01

    Appointment of Mr Euan Graham as a director on Oct 13, 2022

    2 pagesAP01

    Appointment of Mr Emslie James Law as a director on Sep 23, 2022

    2 pagesAP01

    Who are the officers of SMART ENERGY CODE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Louise Natalie Victoria
    Gracechurch Street
    EC3V 0AS London
    77
    England
    Secretary
    Gracechurch Street
    EC3V 0AS London
    77
    England
    264992410001
    BAXTER, Ralph Francis
    Gracechurch Street
    EC3V 0AS London
    77
    England
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    England
    EnglandBritishDirector95545900001
    BURNEY, James Walter
    Gracechurch Street
    EC3V 0AS London
    77
    England
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    England
    United KingdomBritishSenior Smart Security Officer300589770001
    DRUMMOND, Ian
    Gracechurch Street
    EC3V 0AS London
    77
    England
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    England
    EnglandBritishDirector334378890001
    FARQUHAR, Caroline Elizabeth
    Easton Street
    WC1X 0DW London
    1
    England
    Director
    Easton Street
    WC1X 0DW London
    1
    England
    EnglandBritishConsultant306107900001
    JONES, Carolyn Jane
    Euxton Lane
    Euxton
    PR7 6AQ Chorley
    Brisance House
    England
    Director
    Euxton Lane
    Euxton
    PR7 6AQ Chorley
    Brisance House
    England
    EnglandBritishGlobal Product Manager313730930001
    LAW, Emslie James
    Gracechurch Street
    EC3V 0AS London
    77
    England
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    England
    EnglandBritishSmart Metering Industry & Technical Manager300589870001
    LOVE, Angela
    Gracechurch Street
    EC3V 0AS London
    77
    England
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    England
    ScotlandBritishDirector253016270001
    POCOCK, Ashley Francis
    Gracechurch Street
    EC3V 0AS London
    77
    England
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    England
    EnglandBritishDirector5380450002
    SHANNON, Martin Arthur
    Gracechurch Street
    EC3V 0AS London
    77
    England
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    England
    United KingdomBritishHead Of Commercial Services313666480001
    SNOWDEN, Michael Edward
    Gracechurch Street
    EC3V 0AS London
    77
    England
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    England
    EnglandBritishTechnical Manager - Smart Metering313702130001
    TRAVELL, Alexander
    Gracechurch Street
    EC3V 0AS London
    77
    England
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    England
    EnglandBritishManager275329840001
    CARTER-CLOUT, Daniel
    Fenchurch Place
    EC3M 4AJ London
    8
    Secretary
    Fenchurch Place
    EC3M 4AJ London
    8
    240944770001
    GARRETT, Alys Elizabeth
    Fenchurch Place
    EC3M 4AJ London
    8
    Secretary
    Fenchurch Place
    EC3M 4AJ London
    8
    224532550001
    MCRAE, Kenneth
    Fenchurch Place
    EC3M 4AJ London
    8
    Secretary
    Fenchurch Place
    EC3M 4AJ London
    8
    British181919840001
    AYRES, Sharon
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    Director
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    United KingdomBritishDirector136573090001
    BEASLEY, Andrew John
    Felaw Street
    IP2 8PN Ipswich
    Felaw Maltings
    Suffolk
    United Kingdom
    Director
    Felaw Street
    IP2 8PN Ipswich
    Felaw Maltings
    Suffolk
    United Kingdom
    EnglandBritishDirector191202970001
    CAMPBELL, Andrew
    Fenchurch Place
    EC3M 4AJ London
    8
    England
    Director
    Fenchurch Place
    EC3M 4AJ London
    8
    England
    WalesBritishHead Of Smart Metering192392030001
    CHAPMAN, Hilary Jane
    Dickens Heath Road
    Shirley
    B90 1QD Solihull
    12 Copperfield Court
    United Kingdom
    Director
    Dickens Heath Road
    Shirley
    B90 1QD Solihull
    12 Copperfield Court
    United Kingdom
    United KingdomBritishDirector212524930001
    COBB, Alastair John
    Trident Business Park
    Styal Road
    M22 5XB Manchester
    Landis + Gyr, The Landing
    England
    Director
    Trident Business Park
    Styal Road
    M22 5XB Manchester
    Landis + Gyr, The Landing
    England
    EnglandBritishProduct Manager287579860001
    COTTRELL, Gary Charles
    Fenchurch Place
    EC3M 4AJ London
    8
    Director
    Fenchurch Place
    EC3M 4AJ London
    8
    EnglandBritishManager195503270001
    CRAWFORD, Ro
    42-47 Minories
    EC3N 1DY London
    Ibex House
    England
    Director
    42-47 Minories
    EC3N 1DY London
    Ibex House
    England
    EnglandBritishChief Delivery Officer252327140001
    DAVIES, Peter Anthony
    Fenchurch Place
    EC3M 4AJ London
    8
    England
    Director
    Fenchurch Place
    EC3M 4AJ London
    8
    England
    EnglandBritishElectrical Engineer61995710002
    FARQUHAR, Caroline Elizabeth
    Aldersgate Street
    EC1A 4HD London
    3rd Floor North, 200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    3rd Floor North, 200
    England
    EnglandBritishSenior Policy Researcher, Energy306107900001
    FITZGERALD, Paul
    Fenchurch Place
    EC3M 4AJ London
    8
    Director
    Fenchurch Place
    EC3M 4AJ London
    8
    EnglandBritishSmart Meter Programme Manager257946480001
    FLEMING, Helen Mary
    Fenchurch Place
    EC3M 4AJ London
    8
    Director
    Fenchurch Place
    EC3M 4AJ London
    8
    United KingdomBritishDirector Of Corporate Affairs235530510001
    FRENCH, Paul James
    Grosvenor Gardens
    SW1W 0AU London
    52
    United Kingdom
    Director
    Grosvenor Gardens
    SW1W 0AU London
    52
    United Kingdom
    United KingdomBritishDcc Industry Director82354920002
    GIBSON, Michael James
    Fenchurch Place
    EC3M 4AJ London
    8
    England
    Director
    Fenchurch Place
    EC3M 4AJ London
    8
    England
    EnglandBritishEnergy Consultant99063940001
    GRAHAM, Eric J M
    Marchmont Avenue
    FK2 0NZ Polmont
    22 Haypark Business Centre
    Falkirk
    Director
    Marchmont Avenue
    FK2 0NZ Polmont
    22 Haypark Business Centre
    Falkirk
    United KingdomBritishCommercial Manager1043880001
    GRAHAM, Euan
    Fenchurch Place
    EC3M 4AJ London
    8
    Director
    Fenchurch Place
    EC3M 4AJ London
    8
    EnglandBritishSenior Policy Researcher301604920001
    HALL, Richard
    Southampton Row
    WC1B 4AD London
    Victoria House
    United Kingdom
    Director
    Southampton Row
    WC1B 4AD London
    Victoria House
    United Kingdom
    United KingdomBritishWorking In Public Policy182256700001
    HAWKINS, Paul Russell
    Fenchurch Place
    EC3M 4AJ London
    8
    Director
    Fenchurch Place
    EC3M 4AJ London
    8
    EnglandBritishRegulation Director152234510001
    HAYES, Sarah
    Fenchurch Place
    EC3M 4AJ London
    8
    Director
    Fenchurch Place
    EC3M 4AJ London
    8
    EnglandBritishManager255424660001
    HURFORD, Edward Giles
    42-47
    Minories
    EC3N 1DY London
    Ibex House
    England
    Director
    42-47
    Minories
    EC3N 1DY London
    Ibex House
    England
    EnglandBritishChief Customer Officer307506610001
    JEFFERSON, Terry
    Fenchurch Place
    EC3M 4AJ London
    8
    Director
    Fenchurch Place
    EC3M 4AJ London
    8
    EnglandBritishTechnical Manager263307570001

    What are the latest statements on persons with significant control for SMART ENERGY CODE COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 05, 2017The 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