Background WavePink WaveYellow Wave

E.ON CONTROL SOLUTIONS LIMITED (04681451)

E.ON CONTROL SOLUTIONS LIMITED (04681451) is an active UK company. incorporated on 27 February 2003. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. E.ON CONTROL SOLUTIONS LIMITED has been registered for 23 years. Current directors include BROWN, Matthew Charles, MULLEN, Philip, RAMSDEN, Michael William.

Company Number
04681451
Status
active
Type
ltd
Incorporated
27 February 2003
Age
23 years
Address
Westwood Way, Coventry, CV4 8LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BROWN, Matthew Charles, MULLEN, Philip, RAMSDEN, Michael William
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.ON CONTROL SOLUTIONS LIMITED

E.ON CONTROL SOLUTIONS LIMITED is an active company incorporated on 27 February 2003 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. E.ON CONTROL SOLUTIONS LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04681451

LTD Company

Age

23 Years

Incorporated 27 February 2003

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 9 December 2025 (4 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

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

MATRIX CONTROL SOLUTIONS LIMITED
From: 27 February 2003To: 3 April 2018
Contact
Address

Westwood Way Westwood Business Park Coventry, CV4 8LG,

Previous Addresses

Balmoral House Little 66, Roach Bank Road Bury Lancashire BL9 8RN United Kingdom
From: 9 August 2011To: 21 November 2013
Unit 1D Littlemoss Business Park Littlemoss Road Droylsden Manchester M43 7EF
From: 27 February 2003To: 9 August 2011
Timeline

19 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Nov 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 11
Director Left
Oct 13
Loan Cleared
Nov 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
May 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 19
Director Joined
Aug 19
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BROWN, Matthew Charles

Active
Little 66, BuryBL9 8RN
Born February 1972
Director
Appointed 01 Mar 2016

MULLEN, Philip

Active
Westwood Business Park, CoventryCV4 8LG
Born October 1972
Director
Appointed 16 Aug 2019

RAMSDEN, Michael William

Active
Westwood Business Park, CoventryCV4 8LG
Born April 1973
Director
Appointed 29 Jun 2018

MIDDLEBROOK, Philip Martin

Resigned
Unit 1d Littlemoss Business Park, ManchesterM43 7EF
Secretary
Appointed 27 Feb 2003
Resigned 10 Mar 2010

OLDFIELD, Simon

Resigned
Westwood Business Park, CoventryCV4 8LG
Secretary
Appointed 10 Mar 2010
Resigned 17 Oct 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Feb 2003
Resigned 27 Feb 2003

GREATBANKS, Michael Arthur

Resigned
12a School Close, BristolBS14 0DU
Born December 1960
Director
Appointed 17 Nov 2005
Resigned 07 May 2008

INGLEBY, Philip Stewart

Resigned
Hollybush Lane, ReadingRG7 3JL
Born April 1953
Director
Appointed 17 Nov 2005
Resigned 07 Oct 2009

JAMIESON, Derek Bruce

Resigned
13 Chaucer Road, AshfordTW15 2QU
Born March 1966
Director
Appointed 17 Nov 2005
Resigned 29 Mar 2011

KELLY, Ian Francis

Resigned
Westwood Business Park, CoventryCV4 8LG
Born November 1962
Director
Appointed 10 Mar 2010
Resigned 25 May 2015

LEWIS, David Peter

Resigned
Westwood Business Park, CoventryCV4 8LG
Born March 1968
Director
Appointed 17 Oct 2014
Resigned 12 Jul 2019

MIDDLEBROOK, Noriko

Resigned
26 Hall Close, HolmfirthHD9 4EL
Born November 1974
Director
Appointed 27 Feb 2003
Resigned 17 Nov 2005

MIDDLEBROOK, Philip Martin

Resigned
Westwood Business Park, CoventryCV4 8LG
Born August 1965
Director
Appointed 27 Feb 2003
Resigned 01 Mar 2016

OLDFIELD, Simon

Resigned
Westwood Business Park, CoventryCV4 8LG
Born July 1964
Director
Appointed 10 Mar 2010
Resigned 17 Oct 2014

PHELPS, Graham David

Resigned
Arles House, ColefordGL16 7NT
Born October 1955
Director
Appointed 17 Nov 2005
Resigned 07 Aug 2009

SIMMS, Kenneth Neil

Resigned
Little 66, BuryBL9 8RN
Born September 1961
Director
Appointed 01 Mar 2016
Resigned 29 Jun 2018

SIMPSON, Andrew

Resigned
32 Dougalston Crescent, MilngavieG62 6HP
Born June 1962
Director
Appointed 17 Nov 2005
Resigned 13 Dec 2006

SLINGER, Neil

Resigned
Little 66, Roach Bank Road, BuryBL9 8RN
Born December 1963
Director
Appointed 17 Nov 2005
Resigned 14 Oct 2013

WILLIAMS, Craig Lester Lloyd

Resigned
Westwood Business Park, CoventryCV4 8LG
Born September 1965
Director
Appointed 17 Oct 2014
Resigned 01 Mar 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Feb 2003
Resigned 27 Feb 2003

Persons with significant control

1

Green Sky Energy Limited

Active
Westwood Business Park, CoventryCV4 8LG

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

113

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Change Sail Address Company With New Address
24 October 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
24 October 2025
AD03Change of Location of Company Records
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Auditors Resignation Company
20 July 2021
AUDAUD
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Resolution
3 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
3 April 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 November 2013
MR04Satisfaction of Charge
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Auditors Resignation Company
8 October 2013
AUDAUD
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts Amended With Accounts Type Full
3 July 2012
AAMDAAMD
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2011
AR01AR01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Resolution
9 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
9 April 2010
CC04CC04
Appoint Person Secretary Company With Name
18 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 March 2010
TM02Termination of Secretary
Legacy
18 March 2010
MG01MG01
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Legacy
17 March 2010
MG01MG01
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
25 June 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288cChange of Particulars
Accounts With Accounts Type Medium
20 October 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
5 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 September 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Memorandum Articles
15 April 2007
MEM/ARTSMEM/ARTS
Resolution
15 April 2007
RESOLUTIONSResolutions
Legacy
9 December 2006
287Change of Registered Office
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
88(2)R88(2)R
Legacy
23 December 2005
123Notice of Increase in Nominal Capital
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
225Change of Accounting Reference Date
Legacy
8 August 2003
225Change of Accounting Reference Date
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Incorporation Company
27 February 2003
NEWINCIncorporation