INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED

INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED

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

    Company NameINTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09657201
    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 INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED?

    • Activities of distribution holding companies (64204) / Financial and insurance activities

    Where is INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED located?

    Registered Office Address
    Unit 12 Attercliffe Industrial Estate
    Fell Road
    S9 2AL Sheffield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENSCO 1141 LIMITEDJun 25, 2015Jun 25, 2015

    What are the latest accounts for INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 03, 2026
    Next Confirmation Statement DueJul 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2025
    OverdueNo

    What are the latest filings for INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2025

    8 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 02, 2025

    • Capital: GBP 1,757.36
    6 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jul 03, 2025 with updates

    8 pagesCS01

    Second filing of Confirmation Statement dated Mar 09, 2025

    7 pagesRP04CS01

    09/03/25 Statement of Capital gbp 1749.75

    7 pagesCS01
    Annotations
    DateAnnotation
    Jul 03, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/07/2025

    Total exemption full accounts made up to Apr 30, 2024

    8 pagesAA

    Second filing of Confirmation Statement dated Mar 09, 2024

    6 pagesRP04CS01

    Statement of capital following an allotment of shares on Oct 02, 2023

    • Capital: GBP 1,749.75
    9 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    09/03/24 Statement of Capital gbp 1749.75

    9 pagesCS01
    Annotations
    DateAnnotation
    Sep 17, 2024Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 17/09/2024.

    Total exemption full accounts made up to Apr 30, 2023

    9 pagesAA

    Termination of appointment of Alex Mcleod as a director on Oct 02, 2023

    1 pagesTM01

    Confirmation statement made on Mar 09, 2023 with updates

    6 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Sep 19, 2022

    • Capital: GBP 1,734.99
    8 pagesRP04SH01

    Total exemption full accounts made up to Apr 30, 2022

    7 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Loan notes 19/09/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    37 pagesMA

    Particulars of variation of rights attached to shares

    4 pagesSH10

    Statement of capital following an allotment of shares on Sep 19, 2022

    • Capital: GBP 1,734.99
    8 pagesSH01
    Annotations
    DateAnnotation
    Nov 25, 2022Clarification A second filed SH01 was registered on 25/11/2022

    Registration of charge 096572010006, created on Sep 19, 2022

    30 pagesMR01

    Who are the officers of INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARROWSMITH, Aubrey Tobias
    Attercliffe Industrial Estate
    Fell Road
    S9 2AL Sheffield
    Unit 12
    England
    Director
    Attercliffe Industrial Estate
    Fell Road
    S9 2AL Sheffield
    Unit 12
    England
    EnglandBritish199084460001
    BANKS, Steven Paul
    Attercliffe Industrial Estate
    Fell Road
    S9 2AL Sheffield
    Unit 12
    England
    Director
    Attercliffe Industrial Estate
    Fell Road
    S9 2AL Sheffield
    Unit 12
    England
    EnglandBritish121832790001
    GRENFELL, James Bruce
    Attercliffe Industrial Estate
    Fell Road
    S9 2AL Sheffield
    Unit 12
    England
    Director
    Attercliffe Industrial Estate
    Fell Road
    S9 2AL Sheffield
    Unit 12
    England
    United KingdomBritish141985720001
    LAMBERT, Michael Jonathan
    Attercliffe Industrial Estate
    Fell Road
    S9 2AL Sheffield
    Unit 12
    England
    Director
    Attercliffe Industrial Estate
    Fell Road
    S9 2AL Sheffield
    Unit 12
    England
    EnglandBritish201317500003
    GATELEY SECRETARIES LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3520422
    93128710003
    LAMB, Stephen Albert
    Attercliffe Industrial Estate
    Fell Road
    S9 2AL Sheffield
    Unit 12
    England
    Director
    Attercliffe Industrial Estate
    Fell Road
    S9 2AL Sheffield
    Unit 12
    England
    EnglandBritish21645020002
    MCLEOD, Alex
    Attercliffe Industrial Estate
    Fell Road
    S9 2AL Sheffield
    Unit 12
    England
    Director
    Attercliffe Industrial Estate
    Fell Road
    S9 2AL Sheffield
    Unit 12
    England
    EnglandBritish292060260001
    ROBERTSON, Angus Donald Winton
    160 Grafton Place
    NW1 2DX London
    Evergreen House North
    England
    Director
    160 Grafton Place
    NW1 2DX London
    Evergreen House North
    England
    EnglandBritish175889370001
    ROBERTSON-LAMBERT, Tanya Susan
    Gray's Inn Road
    WC1X 8BP London
    344-354
    England
    Director
    Gray's Inn Road
    WC1X 8BP London
    344-354
    England
    EnglandBritish201317820001
    WARD, Michael James
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    United KingdomBritish185864460001
    GATELEY INCORPORATIONS LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3519693
    68279000006

    Who are the persons with significant control of INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Intrinsic Equity Limited
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    Apr 06, 2016
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04571234
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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.

    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