Background WavePink WaveYellow Wave

ENERGY RETAIL ASSOCIATION LIMITED (04844678)

ENERGY RETAIL ASSOCIATION LIMITED (04844678) is an active UK company. incorporated on 24 July 2003. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ENERGY RETAIL ASSOCIATION LIMITED has been registered for 22 years. Current directors include VYAS, Dhara.

Company Number
04844678
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 July 2003
Age
22 years
Address
Third Floor Candlewick House, London, EC4N 6AS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
VYAS, Dhara
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY RETAIL ASSOCIATION LIMITED

ENERGY RETAIL ASSOCIATION LIMITED is an active company incorporated on 24 July 2003 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ENERGY RETAIL ASSOCIATION LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04844678

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 24 July 2003

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 16 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Third Floor Candlewick House 116-126 Cannon Street London, EC4N 6AS,

Previous Addresses

26 Finsbury Square London EC2A 1DS England
From: 6 August 2018To: 3 September 2024
Charles House 5 - 11 Regent Street London SW1Y 4LR
From: 22 November 2012To: 6 August 2018
2Nd Floor, 1 Hobhouse Court Suffolk Street London SW1Y 4HH
From: 24 July 2003To: 22 November 2012
Timeline

33 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Oct 10
Director Joined
Feb 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Mar 12
Director Joined
Jul 12
Director Joined
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

VYAS, Dhara

Active
116-126 Cannon Street, LondonEC4N 6AS
Born January 1981
Director
Appointed 07 Jan 2025

GALLAGHER, Anthony James

Resigned
187 Long Lane, LondonN3 2RE
Secretary
Appointed 01 Jan 2005
Resigned 30 Jun 2006

HUGHES JONES, Lynda

Resigned
6 Cherrywood Crescent, SolihullB91 3XU
Secretary
Appointed 01 Jul 2006
Resigned 13 Sept 2006

KIRBY, Graham Thomas

Resigned
319 Leake Road, GothamNG11 0LE
Secretary
Appointed 13 Sept 2006
Resigned 11 Sept 2007

ORR, Alistair Charles

Resigned
6 Fairyknowe Gardens, BothwellG71 8RW
Secretary
Appointed 11 Sept 2007
Resigned 30 Jun 2009

READ, Helen

Resigned
Kintillo Road, PerthPH2 9AZ
Secretary
Appointed 01 Jul 2009
Resigned 01 Jan 2011

SMITH, Alan

Resigned
Stoneford House, MalmesburySN16 9HG
Secretary
Appointed 29 Oct 2003
Resigned 31 Dec 2004

SPENCER, Claire Louise

Resigned
Maidenhead Road, WindsorSL4 5GD
Secretary
Appointed 01 Jan 2011
Resigned 30 Mar 2012

EVERSECRETARY LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 3XX
Corporate secretary
Appointed 24 Jul 2003
Resigned 29 Oct 2003

BARTLETT, Graham John

Resigned
Westwood Business Park, CoventryCV4 8LG
Born April 1956
Director
Appointed 11 Sept 2007
Resigned 19 Oct 2011

BIRD, David Anthony

Resigned
5 - 11 Regent Street, LondonSW1Y 4LR
Born October 1966
Director
Appointed 19 Oct 2011
Resigned 31 Mar 2014

CLARE, Mark Sydney

Resigned
Millstream, WindsorSL4 5GD
Born August 1957
Director
Appointed 19 Sept 2003
Resigned 30 Sept 2006

CLITHEROE, Neil David

Resigned
Spean Street, GlasgowG44 4GP
Born January 1973
Director
Appointed 19 Oct 2011
Resigned 31 Mar 2014

CLITHEROE, Neil David

Resigned
Sherbrooke Avenue, GlasgowG41 4
Born January 1973
Director
Appointed 25 Sept 2009
Resigned 01 Jan 2010

DEWHURST, Tim

Resigned
Floor Lakeside West, Staines-Upon-ThamesTW18 3BY
Born July 1973
Director
Appointed 16 Nov 2012
Resigned 31 Mar 2014

DUFF, Andrew James

Resigned
The White Cottage, AbingdonOX14 4RA
Born April 1959
Director
Appointed 19 Sept 2003
Resigned 31 Dec 2004

EISENSCHIMMEL, Eva Kristina

Resigned
TW12
Born October 1962
Director
Appointed 23 Oct 2006
Resigned 13 May 2009

FELGATE, Garry Brett

Resigned
34 Charlotte Road, LondonEC2A 3PB
Born September 1959
Director
Appointed 01 Aug 2008
Resigned 31 Aug 2010

GALLACHER, Audrey Elizabeth

Resigned
Finsbury Square, LondonEC2A 1DS
Born April 1970
Director
Appointed 01 Jan 2020
Resigned 19 Oct 2021

HEDG PETH, Lois

Resigned
375 Sandycombe Road, KewTW9 3PR
Born July 1956
Director
Appointed 01 Oct 2006
Resigned 03 Jan 2007

HOFMAN, Peter Stephen

Resigned
Ditchlings, West ChiltingtonRH20 2PW
Born October 1956
Director
Appointed 19 Sept 2003
Resigned 30 Jun 2006

HORLER, Nicholas Wenham

Resigned
The Old Hall Main Street, Leamington SpaCV33 9DY
Born February 1959
Director
Appointed 19 Sept 2003
Resigned 05 Jul 2007

JACK, Raymond

Resigned
Spean Street, GlasgowG44 4BE
Born May 1964
Director
Appointed 01 Jan 2010
Resigned 19 Oct 2011

LANE, Gearoid Martin

Resigned
30 The Causeway, StainesTW18 3BY
Born August 1964
Director
Appointed 06 Nov 2009
Resigned 11 Dec 2012

LEIPER, Donald

Resigned
Little Oak Drive, NottinghamNG15 0DR
Born September 1964
Director
Appointed 16 Nov 2012
Resigned 31 Mar 2014

LICKORISH, Derek Arthur

Resigned
68 Nutfields, IghthamTN15 9EA
Born April 1951
Director
Appointed 05 Jul 2006
Resigned 30 Nov 2006

MACDIARMID, Donald William

Resigned
6 Croft Road, AuchterarderPH3 1EW
Born February 1961
Director
Appointed 19 Sept 2003
Resigned 25 Sept 2009

MASSARA, Paul Joseph

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born July 1965
Director
Appointed 19 Oct 2011
Resigned 31 Mar 2014

MILES, Kevin

Resigned
Whitehill Way, SwindonSN5 6PB
Born June 1955
Director
Appointed 31 Jan 2008
Resigned 19 Oct 2011

MORRIS, Adrian Charles

Resigned
9 The Drive, RadlettWD7 7BZ
Born April 1967
Director
Appointed 01 Jun 2008
Resigned 06 Nov 2009

PERCIVAL, Jeffrey Francis

Resigned
48 Lark Hill, WorcesterWR5 2EQ
Born July 1945
Director
Appointed 19 Sept 2003
Resigned 01 May 2004

PETERS, Ian

Resigned
Maidenhead Road, WindsorSL4 5GD
Born October 1958
Director
Appointed 03 Jan 2007
Resigned 31 May 2008

PHILLIPS-DAVIES, Paul Morton Alistair

Resigned
Dunkeld 54 Gamekeepers Road, EdinburghEH4 6LS
Born July 1967
Director
Appointed 19 Sept 2003
Resigned 31 Mar 2014

PINCHBECK, Emma Lucy

Resigned
116-126 Cannon Street, LondonEC4N 6AS
Born September 1986
Director
Appointed 18 Oct 2021
Resigned 07 Jan 2025

POOLE, James Nicholas

Resigned
The Old Thatch, OrpingtonBR6 8LP
Born December 1967
Director
Appointed 13 May 2009
Resigned 31 Mar 2014
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
4 May 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
19 April 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Statement Of Companys Objects
28 December 2011
CC04CC04
Resolution
28 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Accounts With Accounts Type Small
15 October 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
353353
Legacy
29 July 2009
287Change of Registered Office
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288cChange of Particulars
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Auditors Resignation Company
29 January 2008
AUDAUD
Legacy
3 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
363sAnnual Return (shuttle)
Legacy
17 May 2007
288cChange of Particulars
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 August 2006
AAAnnual Accounts
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2005
AAAnnual Accounts
Legacy
13 May 2005
287Change of Registered Office
Legacy
23 March 2005
288cChange of Particulars
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
353353
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
353353
Legacy
17 November 2003
287Change of Registered Office
Legacy
17 November 2003
225Change of Accounting Reference Date
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Resolution
28 October 2003
RESOLUTIONSResolutions
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Incorporation Company
24 July 2003
NEWINCIncorporation