Background WavePink WaveYellow Wave

DAIRY ENERGY SAVINGS LIMITED (04062424)

DAIRY ENERGY SAVINGS LIMITED (04062424) is an active UK company. incorporated on 24 August 2000. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. DAIRY ENERGY SAVINGS LIMITED has been registered for 25 years. Current directors include BRYANS, Judith Angela, Dr, DAWSON, Peter Francis.

Company Number
04062424
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 August 2000
Age
25 years
Address
210 High Holborn, London, WC1V 7EP
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BRYANS, Judith Angela, Dr, DAWSON, Peter Francis
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAIRY ENERGY SAVINGS LIMITED

DAIRY ENERGY SAVINGS LIMITED is an active company incorporated on 24 August 2000 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. DAIRY ENERGY SAVINGS LIMITED was registered 25 years ago.(SIC: 94110)

Status

active

Active since 25 years ago

Company No

04062424

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 24 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

210 High Holborn London, WC1V 7EP,

Previous Addresses

93 Baker Street London W1U 6QQ
From: 24 August 2000To: 4 May 2015
Timeline

17 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Jun 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
May 15
Director Left
May 17
Director Left
May 17
Director Left
May 17
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BUCK, Colin Matthew

Active
High Holborn, LondonWC1V 7EP
Secretary
Appointed 01 Dec 2020

BRYANS, Judith Angela, Dr

Active
High Holborn, LondonWC1V 7EP
Born November 1964
Director
Appointed 01 Oct 2013

DAWSON, Peter Francis

Active
High Holborn, LondonWC1V 7EP
Born April 1962
Director
Appointed 09 Feb 2011

BATES, Simon Charles

Resigned
18 St Leonards Avenue, WindsorSL4 1HX
Secretary
Appointed 24 Aug 2000
Resigned 06 Oct 2010

HUNTER, Kirk John

Resigned
High Holborn, LondonWC1V 7EP
Secretary
Appointed 06 Oct 2010
Resigned 01 Dec 2020

BEGG, James

Resigned
12 Hinchley Drive, EsherKT10 0BZ
Born September 1950
Director
Appointed 24 Aug 2000
Resigned 01 Nov 2013

BENYON, Trevor

Resigned
Langham House, ShrewsburySY4 2EG
Born April 1952
Director
Appointed 08 Mar 2001
Resigned 02 Mar 2012

BURTON, Emma Louise

Resigned
Waterford, LudlowSY8 1PB
Born October 1975
Director
Appointed 26 Oct 2006
Resigned 25 Oct 2007

DITCHAM, David Andrew

Resigned
93 Baker StreetW1U 6QQ
Born June 1980
Director
Appointed 01 Jul 2011
Resigned 26 Jun 2013

ELLISON, Stuart David

Resigned
High Holborn, LondonWC1V 7EP
Born March 1966
Director
Appointed 21 Feb 2014
Resigned 02 May 2017

KING, Christopher William

Resigned
Roger Beck Way, SwanseaSA2 0JF
Born February 1959
Director
Appointed 23 Oct 2008
Resigned 28 Sept 2009

KOMOROWSKI, Edmund Stefan, Dr

Resigned
21 Park Avenue, RuislipHA4 7UQ
Born August 1945
Director
Appointed 24 Aug 2000
Resigned 09 Feb 2011

PINDER, John Leslie

Resigned
High Holborn, LondonWC1V 7EP
Born August 1975
Director
Appointed 22 Oct 2009
Resigned 02 May 2017

PLEMPER, George Scott, Dr

Resigned
Ferndene 57 Westcroft Drive, SaxilbyLN1 2PT
Born June 1950
Director
Appointed 08 Mar 2001
Resigned 21 Sept 2009

ROWE, Paul Andrew

Resigned
Cross Park, Pembroke DockSA72 6SW
Born October 1969
Director
Appointed 22 Oct 2009
Resigned 01 Jul 2011

SWEENEY, Gerard

Resigned
21 Braidholm Road, GlasgowG46 6HS
Born September 1967
Director
Appointed 08 Mar 2001
Resigned 02 May 2017

YATES, Antony John

Resigned
93 Baker StreetW1U 6QQ
Born September 1972
Director
Appointed 02 Mar 2012
Resigned 26 Jun 2013

Persons with significant control

1

Dairy Uk

Active
High Holborn, LondonWC1V 7EP

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Auditors Resignation Company
23 June 2022
AUDAUD
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Auditors Resignation Company
13 February 2019
AUDAUD
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Auditors Resignation Company
28 May 2015
AUDAUD
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2012
AR01AR01
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 September 2011
AR01AR01
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
363aAnnual Return
Legacy
19 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Auditors Resignation Company
4 January 2008
AUDAUD
Legacy
11 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
9 May 2003
287Change of Registered Office
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
18 October 2000
225Change of Accounting Reference Date
Incorporation Company
24 August 2000
NEWINCIncorporation