Background WavePink WaveYellow Wave

DISTRIBUTED ENERGY CUSTOMER SOLUTIONS LIMITED (04942184)

DISTRIBUTED ENERGY CUSTOMER SOLUTIONS LIMITED (04942184) is an active UK company. incorporated on 23 October 2003. with registered office in Windsor. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DISTRIBUTED ENERGY CUSTOMER SOLUTIONS LIMITED has been registered for 22 years. Current directors include PIKE, Christopher Richard, WOOD, Matthew Christopher.

Company Number
04942184
Status
active
Type
ltd
Incorporated
23 October 2003
Age
22 years
Address
Millstream, Windsor, SL4 5GD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
PIKE, Christopher Richard, WOOD, Matthew Christopher
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISTRIBUTED ENERGY CUSTOMER SOLUTIONS LIMITED

DISTRIBUTED ENERGY CUSTOMER SOLUTIONS LIMITED is an active company incorporated on 23 October 2003 with the registered office located in Windsor. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. DISTRIBUTED ENERGY CUSTOMER SOLUTIONS LIMITED was registered 22 years ago.(SIC: 35110)

Status

active

Active since 22 years ago

Company No

04942184

LTD Company

Age

22 Years

Incorporated 23 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 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

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

CENTRICA (DSW) LIMITED
From: 23 October 2003To: 18 January 2017
Contact
Address

Millstream Maidenhead Road Windsor, SL4 5GD,

Timeline

40 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Nov 14
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Jun 17
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
May 22
Director Left
May 22
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Aug 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Mar 26
0
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

CENTRICA SECRETARIES LIMITED

Active
Millstream, WindsorSL4 5GD
Corporate secretary
Appointed 23 Oct 2003

PIKE, Christopher Richard

Active
Millstream, WindsorSL4 5GD
Born February 1980
Director
Appointed 18 Mar 2026

WOOD, Matthew Christopher

Active
Millstream, WindsorSL4 5GD
Born June 1987
Director
Appointed 10 Oct 2025

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 23 Oct 2003
Resigned 23 Oct 2003

BARLOW, Alan Kenneth

Resigned
Millstream, WindsorSL4 5GD
Born September 1964
Director
Appointed 09 Feb 2017
Resigned 05 Jul 2021

BENNETT, Alan

Resigned
Hillside Cottage, SunningdaleSL5 0EY
Born May 1952
Director
Appointed 28 Apr 2005
Resigned 31 Oct 2007

CARROLL, Nicola

Resigned
Millstream, WindsorSL4 5GD
Born December 1959
Director
Appointed 31 Dec 2015
Resigned 30 Jun 2016

CLARK, Simon Richard

Resigned
Orchard Cross, Princes RisboroughHP27 0LX
Born January 1964
Director
Appointed 27 Apr 2004
Resigned 04 Jul 2007

COLLINSON, Graeme Stuart, Dr

Resigned
Millstream, WindsorSL4 5GD
Born May 1956
Director
Appointed 13 Feb 2009
Resigned 01 Jan 2014

CROWTHER, David Anthony James

Resigned
Millstream, WindsorSL4 5GD
Born November 1962
Director
Appointed 16 Dec 2010
Resigned 28 Nov 2014

GARSTANG, Michael John

Resigned
Knott Barn, LancasterLA2 8PS
Born June 1948
Director
Appointed 13 Aug 2004
Resigned 30 Jun 2008

HINTON, Thomas Edward

Resigned
Millstream, WindsorSL4 5GD
Born March 1979
Director
Appointed 30 Jun 2010
Resigned 12 Aug 2013

HODGES, Andrew William

Resigned
Millstream, WindsorSL4 5GD
Born June 1967
Director
Appointed 30 Jun 2016
Resigned 09 Feb 2017

JACOBER, Justin

Resigned
Maidenhead Road, WindsorSL4 5GD
Born March 1974
Director
Appointed 01 May 2022
Resigned 31 Jan 2024

KNIGHT, John Edward

Resigned
Millstream, WindsorSL4 5GD
Born May 1966
Director
Appointed 01 Jan 2014
Resigned 24 Oct 2014

KOCH DE GOOREYND, Peter Frederick Leopold

Resigned
Millstream, WindsorSL4 5GD
Born July 1958
Director
Appointed 02 Feb 2015
Resigned 31 Dec 2015

LANE, Gearoid Martin

Resigned
66 Saint Johns Road, IsleworthTW7 6NW
Born August 1964
Director
Appointed 27 Apr 2004
Resigned 04 Jul 2007

LAWTON, Paul Stephen

Resigned
Maidenhead Road, WindsorSL4 5GD
Born March 1966
Director
Appointed 05 Jul 2021
Resigned 01 May 2022

MCCORD, Richard Matthew

Resigned
Millstream, WindsorSL4 5GD
Born September 1973
Director
Appointed 12 Aug 2013
Resigned 31 Dec 2015

PETHYBRIDGE, David Roger, Mr.

Resigned
Maidenhead Road, WindsorSL4 5GD
Born August 1985
Director
Appointed 21 Jan 2021
Resigned 30 Sept 2025

PIKE, Christopher Richard

Resigned
Millstream, WindsorSL4 5GD
Born February 1980
Director
Appointed 09 Feb 2017
Resigned 01 Sept 2019

REDFERN, Simon Patrick

Resigned
Millstream, WindsorSL4 5GD
Born July 1965
Director
Appointed 26 Nov 2012
Resigned 31 Dec 2015

SAMBHI, Sarwjit

Resigned
Old Priory, DatchetSL3 9JL
Born July 1969
Director
Appointed 23 Oct 2003
Resigned 28 Apr 2005

SPENCE, James

Resigned
Millstream, WindsorSL4 5GD
Born November 1968
Director
Appointed 31 Oct 2007
Resigned 30 Jun 2010

STELLA, Christian Andrew

Resigned
Millstream, WindsorSL4 5GD
Born March 1981
Director
Appointed 31 Jan 2024
Resigned 10 Oct 2025

THOMPSON, Alan Stewart

Resigned
Millstream, WindsorSL4 5GD
Born January 1961
Director
Appointed 04 Jul 2007
Resigned 28 Sept 2012

ULRICH, Jacob Shields

Resigned
74 Drayton Gardens, LondonSW10 9SB
Born February 1953
Director
Appointed 23 Oct 2003
Resigned 27 Apr 2004

WHEELER, Susan Elizabeth

Resigned
Millstream, WindsorSL4 5GD
Born October 1964
Director
Appointed 04 Jul 2007
Resigned 16 Dec 2010

ZIMMERMAN, Peter Michael

Resigned
Maidenhead Road, WindsorSL4 5GD
Born November 1971
Director
Appointed 01 Sept 2019
Resigned 21 Jan 2021

CENTRICA DIRECTORS LIMITED

Resigned
Maidenhead Road, WindsorSL4 5GD
Corporate director
Appointed 31 Dec 2015
Resigned 09 Feb 2017

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 23 Oct 2003
Resigned 23 Oct 2003

Persons with significant control

2

1 Active
1 Ceased
Maidenhead Road, WindsorSL4 5GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2024
Maidenhead Road, WindsorSL4 5GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Aug 2024
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Certificate Change Of Name Company
18 January 2017
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
21 January 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2015
AR01AR01
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Statement Of Companys Objects
28 January 2010
CC04CC04
Resolution
28 January 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 January 2010
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
288cChange of Particulars
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
4 November 2004
363aAnnual Return
Legacy
11 October 2004
288cChange of Particulars
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
287Change of Registered Office
Resolution
14 November 2003
RESOLUTIONSResolutions
Resolution
14 November 2003
RESOLUTIONSResolutions
Resolution
14 November 2003
RESOLUTIONSResolutions
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
287Change of Registered Office
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
225Change of Accounting Reference Date
Incorporation Company
23 October 2003
NEWINCIncorporation