Background WavePink WaveYellow Wave

IT ENERGY SYSTEMS AND CONSULTING LIMITED (03101263)

IT ENERGY SYSTEMS AND CONSULTING LIMITED (03101263) is an active UK company. incorporated on 12 September 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. IT ENERGY SYSTEMS AND CONSULTING LIMITED has been registered for 30 years. Current directors include BUTLER, John Robert, PROFFITT, Keith.

Company Number
03101263
Status
active
Type
ltd
Incorporated
12 September 1995
Age
30 years
Address
71 Fenchurch Street, London, EC3M 4BS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BUTLER, John Robert, PROFFITT, Keith
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IT ENERGY SYSTEMS AND CONSULTING LIMITED

IT ENERGY SYSTEMS AND CONSULTING LIMITED is an active company incorporated on 12 September 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. IT ENERGY SYSTEMS AND CONSULTING LIMITED was registered 30 years ago.(SIC: 62020)

Status

active

Active since 30 years ago

Company No

03101263

LTD Company

Age

30 Years

Incorporated 12 September 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

EPITHET MANAGEMENT LIMITED
From: 12 September 1995To: 12 December 2000
Contact
Address

71 Fenchurch Street London, EC3M 4BS,

Previous Addresses

14 Chertsey Road Office 5 Woking GU21 5AH England
From: 12 January 2023To: 5 April 2023
City Pavilion First Floor 27 Bush Lane London EC4R 0AA England
From: 5 May 2021To: 12 January 2023
4th Floor 33 Cannon Street London EC4M 5SB England
From: 1 November 2019To: 5 May 2021
4th Floor 4th Floor 33 Cannon Street London EC4M 5SB England
From: 1 November 2019To: 1 November 2019
Room 101, St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 7 November 2017To: 1 November 2019
Suite 305, 1 Alie Street London E1 8DE
From: 4 December 2009To: 7 November 2017
St Clares House 30-33 Minories London EC3N 1DD
From: 12 September 1995To: 4 December 2009
Timeline

11 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Loan Cleared
Jul 22
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BIGMORE, Tracey Anne

Active
Fenchurch Street, LondonEC3M 4BS
Secretary
Appointed 31 Mar 2023

BUTLER, John Robert

Active
15 Percheron Drive, KnaphillGU21 2QY
Born September 1968
Director
Appointed 24 Aug 2000

PROFFITT, Keith

Active
Fenchurch Street, LondonEC3M 4BS
Born May 1971
Director
Appointed 25 Oct 2024

LAM, Hoanh An, Dr

Resigned
Ground Floor, LondonNW3 2JB
Secretary
Appointed 02 Sept 1997
Resigned 30 Sept 2000

PAPAGEORGE, Michael

Resigned
Albert Court East Block, LondonSW7 2BL
Secretary
Appointed 30 Sept 2000
Resigned 31 Mar 2023

SAWYER, David Gregory

Resigned
Flat 3 48 Clanricarde Gardens, LondonW2 4JW
Secretary
Appointed 11 Oct 1995
Resigned 30 Sept 1998

L.O. NOMINEES LIMITED

Resigned
1st Floor, LondonEC4V 2AL
Corporate nominee secretary
Appointed 12 Sept 1995
Resigned 11 Oct 1995

KINZETT, David Charles

Resigned
Fenchurch Street, LondonEC3M 4BS
Born December 1973
Director
Appointed 31 Mar 2023
Resigned 25 Oct 2024

PAPAGEORGE, Michael

Resigned
Fenchurch Street, LondonEC3M 4BS
Born November 1969
Director
Appointed 24 Feb 2016
Resigned 31 Mar 2023

PAPAGEORGE, Michael

Resigned
Albert Court East Block, LondonSW7 2BL
Born November 1969
Director
Appointed 11 Oct 1995
Resigned 24 Feb 2016

L.O.DIRECTORS LIMITED

Resigned
1st Floor, LondonEC4V 2AL
Corporate nominee director
Appointed 12 Sept 1995
Resigned 11 Oct 1995

PRAXIS IFM TRUSTEES SA AS TRUSTEE OF THE BLUE SKY TRUST

Resigned
Rue De Du Marche, Ch-1211
Corporate director
Appointed 24 Feb 2016
Resigned 24 Feb 2016

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Street, LondonEC3M 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023

Mr John Robert Butler

Ceased
Fenchurch Street, LondonEC3M 4BS
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
5 April 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
5 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Resolution
18 October 2022
RESOLUTIONSResolutions
Resolution
27 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Memorandum Articles
15 September 2022
MAMA
Statement Of Companys Objects
13 September 2022
CC04CC04
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
27 September 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 April 2016
AAAnnual Accounts
Resolution
7 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Person Secretary Company With Change Date
13 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Legacy
20 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
17 November 2008
123Notice of Increase in Nominal Capital
Resolution
17 November 2008
RESOLUTIONSResolutions
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
5 January 2005
287Change of Registered Office
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2002
AAAnnual Accounts
Miscellaneous
11 March 2002
MISCMISC
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2001
AAAnnual Accounts
Resolution
20 March 2001
RESOLUTIONSResolutions
Legacy
12 March 2001
88(2)R88(2)R
Certificate Change Of Name Company
11 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
29 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
8 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Legacy
30 April 1996
224224
Legacy
24 October 1995
288288
Legacy
17 October 1995
288288
Legacy
17 October 1995
287Change of Registered Office
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Incorporation Company
12 September 1995
NEWINCIncorporation