ESB ENERGY LIMITED

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

    Company NameESB ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09688977
    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 ESB ENERGY LIMITED?

    • Trade of electricity (35140) / Electricity, gas, steam and air conditioning supply

    Where is ESB ENERGY LIMITED located?

    Registered Office Address
    Eastcastle House
    27/28 Eastcastle Street
    W1W 8DH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ESB ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAVENDER ENERGY SUPPLY LTDJul 16, 2015Jul 16, 2015

    What are the latest accounts for ESB ENERGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ESB ENERGY LIMITED?

    Last Confirmation Statement Made Up ToJul 16, 2026
    Next Confirmation Statement DueJul 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2025
    OverdueNo

    What are the latest filings for ESB ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 16, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Brendan Corcoran as a secretary on Oct 11, 2024

    1 pagesTM02

    Appointment of Siobhan Sugrue as a secretary on Oct 11, 2024

    2 pagesAP03

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

    22 pagesAA

    Registered office address changed from Fora 16-19 Eastcastle London W1W 8DY England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on Aug 02, 2024

    1 pagesAD01

    Confirmation statement made on Jul 16, 2024 with no updates

    3 pagesCS01

    Director's details changed for Charles Davies on Mar 01, 2024

    2 pagesCH01

    Registered office address changed from Tricor Suite 4th Floor, 50 Mark Lane London EC3R 7QR England to Fora 16-19 Eastcastle London W1W 8DY on Jan 30, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Appointment of Francis Kenneth O'donnell as a director on Nov 28, 2023

    2 pagesAP01

    Termination of appointment of Monica Collings as a director on Nov 16, 2023

    1 pagesTM01

    Termination of appointment of John Walsh as a director on Sep 11, 2023

    1 pagesTM01

    Appointment of Joyce Farrell as a director on Sep 11, 2023

    2 pagesAP01

    Confirmation statement made on Jul 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 16, 2022 with no updates

    3 pagesCS01

    Appointment of Monica Collings as a director on May 24, 2022

    2 pagesAP01

    Appointment of Mr Simon Richard Oscroft as a director on May 24, 2022

    2 pagesAP01

    Appointment of Charles Davies as a director on May 24, 2022

    2 pagesAP01

    Appointment of Mr Adrian Kelly as a director on May 24, 2022

    2 pagesAP01

    Termination of appointment of Tom Bean as a director on May 24, 2022

    1 pagesTM01

    Termination of appointment of David Vickers as a director on May 24, 2022

    1 pagesTM01

    Termination of appointment of Clare Mcallister as a director on May 24, 2022

    1 pagesTM01

    Who are the officers of ESB ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUGRUE, Siobhan
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Secretary
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    328139510001
    DAVIES, Charles
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    EnglandBritishDirector199491160005
    FARRELL, Joyce
    114 Power Road
    Chiswick
    W4 5PY London
    Studio 2 Power Road Studios
    England
    Director
    114 Power Road
    Chiswick
    W4 5PY London
    Studio 2 Power Road Studios
    England
    IrelandIrishDirector269052740001
    KELLY, Adrian
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    IrelandIrishFinancial Controller296314930001
    O'DONNELL, Francis Kenneth
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    IrelandIrishEngineer280132110001
    OSCROFT, Simon Richard
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    United KingdomBritishDirector189608340002
    WARD, Suzanne
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    IrelandIrishAccountant269118830001
    CORCORAN, Brendan
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Secretary
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    267053900001
    GOSLING, Steven
    Library Road
    Clayton Le Woods
    PR6 7EN Chorley
    Alliance House
    Lancs
    England
    Secretary
    Library Road
    Clayton Le Woods
    PR6 7EN Chorley
    Alliance House
    Lancs
    England
    199413350001
    HEALY, John, Dr
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    Secretary
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    230567060001
    BEAN, Tom
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    Director
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    IrelandIrishDirector253536430001
    BURKE, Yvonne
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    Director
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    IrelandIrishDirector288041840001
    COLLINGS, Monica
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    Director
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    EnglandBritishDirector296325520001
    GOSLING, Steven Paul
    Library Road
    Clayton Le Woods
    PR6 7EN Chorley
    Alliance House
    Lancs
    England
    Director
    Library Road
    Clayton Le Woods
    PR6 7EN Chorley
    Alliance House
    Lancs
    England
    United KingdomBritishAccountant124301460001
    GREEN, Andrew Michael
    Library Road
    Clayton Le Woods
    PR6 7EN Chorley
    Alliance House
    Lancs
    England
    Director
    Library Road
    Clayton Le Woods
    PR6 7EN Chorley
    Alliance House
    Lancs
    England
    United KingdomBritishCto178230730001
    HIRST, Matthew Christopher
    Library Road
    Clayton Le Woods
    PR6 7EN Chorley
    Alliance House
    Lancs
    England
    Director
    Library Road
    Clayton Le Woods
    PR6 7EN Chorley
    Alliance House
    Lancs
    England
    EnglandBritishCeo178231050001
    MCALLISTER, Clare
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    Director
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    Northern IrelandBritishDirector236351120001
    MCKERVEY, Ken
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    Director
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    IrelandIrishManager Trading230424760001
    O'HICEADHA, Padraig
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    Director
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    IrelandIrishHead Of Business Markets And Trading267996400001
    STAPLETON, Paul James
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    Director
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    IrelandIrishAccountant245977300001
    VICKERS, David
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    Director
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    IrelandIrishManager280742330001
    WALSH, John
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    Director
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    IrelandIrishDirector201279140001

    Who are the persons with significant control of ESB ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Esb Retail Gb Limited
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    United Kingdom
    Aug 26, 2021
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredThe Registrar Of Companies Of England And Wales
    Registration Number13562261
    Natures of Control
    • The person holds, directly or indirectly, 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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    Apr 20, 2017
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4182868
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Northedge Capital Llp
    Hardman Street
    M3 3HF Manchester
    Vantage Point
    England
    Apr 06, 2016
    Hardman Street
    M3 3HF Manchester
    Vantage Point
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredUk
    Registration NumberOc345118
    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 50% but not more than 75% of the voting rights in the company.
    Northedge Capital 1 Gp Llp
    Hardman Street
    M3 3HF Manchester
    Vantage Point
    England
    Apr 06, 2016
    Hardman Street
    M3 3HF Manchester
    Vantage Point
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredUk
    Registration NumberOc376543
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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