Background WavePink WaveYellow Wave

ENERGY DESIGN STUDIO LIMITED (03720376)

ENERGY DESIGN STUDIO LIMITED (03720376) is an active UK company. incorporated on 25 February 1999. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. ENERGY DESIGN STUDIO LIMITED has been registered for 27 years. Current directors include HYLAND-STANBROOK, Eleanor, ROSE, Andrew David, ROSE, Nicole.

Company Number
03720376
Status
active
Type
ltd
Incorporated
25 February 1999
Age
27 years
Address
Second Floor, Kirkland House, Harrow, HA1 2AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
HYLAND-STANBROOK, Eleanor, ROSE, Andrew David, ROSE, Nicole
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY DESIGN STUDIO LIMITED

ENERGY DESIGN STUDIO LIMITED is an active company incorporated on 25 February 1999 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. ENERGY DESIGN STUDIO LIMITED was registered 27 years ago.(SIC: 74100)

Status

active

Active since 27 years ago

Company No

03720376

LTD Company

Age

27 Years

Incorporated 25 February 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Second Floor, Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Previous Addresses

1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
From: 4 May 2025To: 10 September 2025
1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD England
From: 9 February 2016To: 4 May 2025
Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD
From: 26 April 2015To: 9 February 2016
49a High Street Ruislip Middlesex HA4 7BD
From: 20 October 2009To: 26 April 2015
49a High Street Ruislip Middlesex HA4 7BD
From: 20 October 2009To: 20 October 2009
19/20 Bourne Court Southend Road Unity Trading Estate Woodford Green Essex IG8 8HD
From: 25 February 1999To: 20 October 2009
Timeline

14 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Feb 99
Funding Round
Nov 09
Funding Round
Nov 12
Share Buyback
Nov 19
Capital Reduction
Nov 19
Director Left
Jan 20
Share Buyback
Feb 20
Capital Reduction
Feb 20
Capital Reduction
Aug 21
Share Buyback
Aug 21
Funding Round
Aug 21
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
9
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ROSE, Andrew David

Active
11-15 Peterborough Road, HarrowHA1 2AX
Secretary
Appointed 25 Feb 1999

HYLAND-STANBROOK, Eleanor

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1993
Director
Appointed 06 Jul 2021

ROSE, Andrew David

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born July 1968
Director
Appointed 25 Feb 1999

ROSE, Nicole

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born January 1970
Director
Appointed 25 Feb 1999

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 25 Feb 1999
Resigned 25 Feb 1999

GOWAR, Matthew Edward

Resigned
Healthaid House, HarrowHA1 1UD
Born May 1969
Director
Appointed 25 Feb 1999
Resigned 06 Jan 2020

JONES, Jason Paul

Resigned
73 Grays Inn Road, LondonWC1 8TP
Born October 1970
Director
Appointed 14 Feb 2000
Resigned 14 Oct 2003

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 25 Feb 1999
Resigned 25 Feb 1999

Persons with significant control

3

1 Active
2 Ceased

Mrs Nicole Rose

Ceased
Healthaid House, HarrowHA1 1UD
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jul 2021

Mr Matthew Edward Gowar

Ceased
Healthaid House, HarrowHA1 1UD
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jan 2020

Mr Andrew David Rose

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born July 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Resolution
13 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2021
SH01Allotment of Shares
Capital Cancellation Shares
3 August 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 August 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Capital Cancellation Shares
13 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 February 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Capital Cancellation Shares
27 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 November 2019
SH03Return of Purchase of Own Shares
Resolution
13 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
11 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Secretary Company With Change Date
16 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Resolution
23 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
23 November 2012
SH10Notice of Particulars of Variation
Statement Of Companys Objects
23 November 2012
CC04CC04
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Capital Allotment Shares
24 November 2009
SH01Allotment of Shares
Legacy
19 November 2009
MG01MG01
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
9 September 2009
395Particulars of Mortgage or Charge
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
13 November 2007
88(2)R88(2)R
Resolution
26 October 2007
RESOLUTIONSResolutions
Resolution
26 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
288cChange of Particulars
Legacy
9 May 2007
353353
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
7 July 2004
288cChange of Particulars
Legacy
7 July 2004
288cChange of Particulars
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
8 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2000
AAAnnual Accounts
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
22 March 1999
225Change of Accounting Reference Date
Legacy
11 March 1999
88(2)R88(2)R
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
287Change of Registered Office
Incorporation Company
25 February 1999
NEWINCIncorporation