Background WavePink WaveYellow Wave

GRIDNEW ENERGY LIMITED (02611847)

GRIDNEW ENERGY LIMITED (02611847) is an active UK company. incorporated on 17 May 1991. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 1 other business activities. GRIDNEW ENERGY LIMITED has been registered for 34 years. Current directors include MILLS, Mark Richard.

Company Number
02611847
Status
active
Type
ltd
Incorporated
17 May 1991
Age
34 years
Address
Hill Stables Preston New Road, Preston, PR4 3PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
MILLS, Mark Richard
SIC Codes
73110, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIDNEW ENERGY LIMITED

GRIDNEW ENERGY LIMITED is an active company incorporated on 17 May 1991 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 1 other business activity. GRIDNEW ENERGY LIMITED was registered 34 years ago.(SIC: 73110, 74909)

Status

active

Active since 34 years ago

Company No

02611847

LTD Company

Age

34 Years

Incorporated 17 May 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

INSURANCE AND LEGAL SERVICES LIMITED
From: 2 March 2000To: 7 July 2025
BUSINESSBOARD LIMITED
From: 15 December 1993To: 2 March 2000
ENVIROTEX LIMITED
From: 8 February 1993To: 15 December 1993
THE REGISTER OF LATE PAYERS LTD
From: 23 July 1992To: 8 February 1993
BETTERPRINT LIMITED
From: 17 May 1991To: 23 July 1992
Contact
Address

Hill Stables Preston New Road Little Plumpton Preston, PR4 3PJ,

Previous Addresses

Headquarters 3 Neptune Court Whitehills Business Park Blackpool Lancashire FY4 5LZ
From: 17 May 1991To: 22 March 2010
Timeline

1 key events • 1991 - 1991

Funding Officers Ownership
Company Founded
May 91
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MILLS, Mark Richard

Active
Preston New Road, PrestonPR4 3PJ
Secretary
Appointed 28 Jul 2010

MILLS, Mark Richard

Active
Preston New Road, PrestonPR4 3PJ
Born August 1970
Director
Appointed 30 May 1991

MILLS, Mark Richard

Resigned
3 Neptune Court, BlackpoolFY4 5LZ
Secretary
Appointed 12 Mar 2007
Resigned 16 Nov 2007

MILLS, Nigel John

Resigned
55 Hove Road, Lytham St AnnesFY8 1XH
Secretary
Appointed 30 May 1991
Resigned 12 Mar 2007

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 17 May 1991
Resigned 30 May 1991

BUNGALOW TO RENT LLP

Resigned
Preston New Road, PrestonPR4 3PJ
Corporate secretary
Appointed 12 Mar 2007
Resigned 28 Jul 2010

MILLS, Andrew James

Resigned
55 Hove Road, Lytham St. AnnesFY8 1XH
Born August 1970
Director
Appointed 29 May 1992
Resigned 08 May 1997

MILLS, Nigel John

Resigned
55 Hove Road, Lytham St AnnesFY8 1XH
Born April 1967
Director
Appointed 06 May 1998
Resigned 12 Mar 2007

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 17 May 1991
Resigned 30 May 1991

Persons with significant control

2

Bond Street, JerseyJE2 3NP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jul 2025

Mr Mark Richard Mills

Active
Preston New Road, PrestonPR4 3PJ
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Notification Of A Person With Significant Control
11 July 2025
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
7 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
28 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
17 August 2006
287Change of Registered Office
Legacy
4 August 2006
288cChange of Particulars
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2004
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2002
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2001
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 March 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1997
AAAnnual Accounts
Legacy
26 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1996
AAAnnual Accounts
Legacy
18 February 1996
225(1)225(1)
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 1994
AAAnnual Accounts
Certificate Change Of Name Company
14 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1993
287Change of Registered Office
Legacy
19 November 1993
288288
Resolution
22 October 1993
RESOLUTIONSResolutions
Legacy
16 July 1993
363sAnnual Return (shuttle)
Legacy
25 April 1993
288288
Accounts With Accounts Type Dormant
25 April 1993
AAAnnual Accounts
Resolution
25 April 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 February 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1992
363sAnnual Return (shuttle)
Legacy
12 June 1992
288288
Legacy
3 June 1992
287Change of Registered Office
Memorandum Articles
10 June 1991
MEM/ARTSMEM/ARTS
Resolution
10 June 1991
RESOLUTIONSResolutions
Legacy
10 June 1991
288288
Legacy
10 June 1991
288288
Legacy
10 June 1991
287Change of Registered Office
Incorporation Company
17 May 1991
NEWINCIncorporation