Background WavePink WaveYellow Wave

ELECTRICITY PLUS SUPPLY LIMITED (05199936)

ELECTRICITY PLUS SUPPLY LIMITED (05199936) is an active UK company. incorporated on 6 August 2004. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. ELECTRICITY PLUS SUPPLY LIMITED has been registered for 21 years. Current directors include BURNETT, Stuart, SCHOENFELD, Nicholas Jakub.

Company Number
05199936
Status
active
Type
ltd
Incorporated
6 August 2004
Age
21 years
Address
Network Hq 508 Edgware Road, London, NW9 5AB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
BURNETT, Stuart, SCHOENFELD, Nicholas Jakub
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRICITY PLUS SUPPLY LIMITED

ELECTRICITY PLUS SUPPLY LIMITED is an active company incorporated on 6 August 2004 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. ELECTRICITY PLUS SUPPLY LIMITED was registered 21 years ago.(SIC: 35130)

Status

active

Active since 21 years ago

Company No

05199936

LTD Company

Age

21 Years

Incorporated 6 August 2004

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 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

BANBURY ENERGY LIMITED
From: 6 August 2004To: 22 December 2005
Contact
Address

Network Hq 508 Edgware Road The Hyde London, NW9 5AB,

Previous Addresses

Network Hq 333 Edgware Road London NW9 6TD
From: 8 April 2010To: 16 April 2015
Dryden House the Edge Business Centre Humber Road London NW2 6EW
From: 6 August 2004To: 8 April 2010
Timeline

32 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
May 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
May 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jan 15
Loan Secured
Dec 15
Loan Cleared
Jan 16
Loan Secured
Apr 17
Owner Exit
Sept 17
Loan Secured
Jan 20
Director Left
Nov 21
Director Joined
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 23
Director Left
Aug 24
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BAXTER, David William

Active
The Hyde, LondonNW9 5AB
Secretary
Appointed 20 Dec 2013

BURNETT, Stuart

Active
508 Edgware Road, LondonNW9 5AB
Born November 1982
Director
Appointed 11 Nov 2021

SCHOENFELD, Nicholas Jakub

Active
508 Edgware Road, LondonNW9 5AB
Born September 1970
Director
Appointed 07 Jan 2015

BROADLEY, Graham John

Resigned
Penang, WantageOX12 8JJ
Secretary
Appointed 06 Aug 2004
Resigned 10 Dec 2005

DAVIS, Stephen David John

Resigned
34 Belsize Avenue, LondonNW3 4AH
Secretary
Appointed 12 Dec 2005
Resigned 31 Mar 2006

KEENE, Jason Anthony

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 31 Mar 2006
Resigned 20 Dec 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 06 Aug 2004
Resigned 06 Aug 2004

BOYLAN, Timothy Edward

Resigned
The Old Crown, Moreton PinkneyNN11 3SL
Born September 1967
Director
Appointed 06 Aug 2004
Resigned 10 Dec 2005

CLARK, Jason Lee

Resigned
Whitehill Way, SwindonSN5 6PB
Born February 1972
Director
Appointed 11 May 2011
Resigned 31 Dec 2012

COUPLAND, Wayne Peter

Resigned
54 Park Road, WareSG12 0AN
Born April 1959
Director
Appointed 12 Dec 2005
Resigned 31 Mar 2006

CROSSLEY COOKE, Charles Kenneth

Resigned
St Mary's Priory, FaringdonSN7 7PP
Born September 1967
Director
Appointed 06 Aug 2004
Resigned 10 Dec 2005

DI VITA, Giuseppe

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born April 1970
Director
Appointed 01 Oct 2008
Resigned 31 Dec 2012

DUFF, Andrew James

Resigned
The White Cottage, AbingdonOX14 4RA
Born April 1959
Director
Appointed 31 Mar 2006
Resigned 01 Oct 2008

ESIRI, Frederick William Andrew, Mr.

Resigned
Flat F 76 Holland Park, LondonW11 3SL
Born July 1967
Director
Appointed 18 Feb 2005
Resigned 10 Dec 2005

HATTAM, Roger David

Resigned
Whitehill Way, SwindonSN5 6PB
Born March 1968
Director
Appointed 31 Dec 2012
Resigned 20 Dec 2013

HOUGHTON, Christopher Paul

Resigned
333 Edgware Road, LondonNW9 6TD
Born December 1978
Director
Appointed 20 Dec 2013
Resigned 03 Oct 2014

JOHNSON, Christopher Ian

Resigned
Oak House, WorcesterWR4 9FP
Born October 1960
Director
Appointed 01 Oct 2007
Resigned 29 Apr 2012

LINDSAY, Andrew James

Resigned
508 Edgware Road, LondonNW9 5AB
Born March 1977
Director
Appointed 03 Oct 2014
Resigned 13 Aug 2024

MASSARA, Paul Joseph

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born July 1965
Director
Appointed 31 Oct 2011
Resigned 31 Dec 2012

MILES, Kevin

Resigned
Oak House, WorcesterWR4 9FP
Born June 1955
Director
Appointed 02 Jan 2007
Resigned 31 Oct 2011

ROSE, Richard Lee

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born September 1975
Director
Appointed 18 Feb 2013
Resigned 20 Dec 2013

STACEY, Simon Nicholas

Resigned
Whitehill Way, SwindonSN5 6PB
Born July 1965
Director
Appointed 07 Jul 2009
Resigned 20 Dec 2013

THRELFALL, David Lee

Resigned
Blenheim House, Upon St LeonardsGL4 8DU
Born February 1951
Director
Appointed 31 Mar 2006
Resigned 14 Feb 2008

VEAL, Stephen Alexander

Resigned
333 Edgware Road, LondonNW9 6TD
Born March 1972
Director
Appointed 20 Dec 2013
Resigned 11 Nov 2021

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 06 Aug 2004
Resigned 06 Aug 2004

Persons with significant control

2

1 Active
1 Ceased
The Hyde, LondonNW9 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2017
508 Edgware Road, LondonNW9 5AB

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 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 August 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2020
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
16 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Court Order
9 July 2019
OCOC
Accounts With Accounts Type Full
22 November 2018
AAAnnual Accounts
Legacy
23 August 2018
ANNOTATIONANNOTATION
Legacy
23 August 2018
ANNOTATIONANNOTATION
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Legacy
24 April 2018
ANNOTATIONANNOTATION
Legacy
24 April 2018
ANNOTATIONANNOTATION
Legacy
5 April 2018
ANNOTATIONANNOTATION
Legacy
5 April 2018
ANNOTATIONANNOTATION
Legacy
28 March 2018
ANNOTATIONANNOTATION
Legacy
12 March 2018
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Person Secretary Company With Change Date
26 August 2015
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
25 August 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Miscellaneous
19 February 2015
MISCMISC
Auditors Resignation Company
27 January 2015
AUDAUD
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
7 August 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
6 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Resolution
9 January 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
8 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 October 2013
AA01Change of Accounting Reference Date
Accounts With Made Up Date
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Accounts With Made Up Date
19 June 2012
AAAnnual Accounts
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Move Registers To Sail Company
9 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
9 May 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Made Up Date
4 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Made Up Date
6 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Resolution
12 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
12 January 2010
CC04CC04
Legacy
29 September 2009
363aAnnual Return
Accounts With Made Up Date
7 August 2009
AAAnnual Accounts
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288cChange of Particulars
Legacy
22 December 2008
288cChange of Particulars
Resolution
8 December 2008
RESOLUTIONSResolutions
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 September 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 October 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Legacy
14 August 2007
190190
Legacy
14 August 2007
353353
Resolution
4 May 2007
RESOLUTIONSResolutions
Legacy
8 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 January 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Legacy
24 August 2006
363aAnnual Return
Legacy
3 July 2006
353353
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
225Change of Accounting Reference Date
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
403aParticulars of Charge Subject to s859A
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Resolution
25 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 January 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
225Change of Accounting Reference Date
Legacy
10 January 2006
287Change of Registered Office
Memorandum Articles
6 January 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
15 August 2005
363aAnnual Return
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
225Change of Accounting Reference Date
Legacy
25 August 2004
287Change of Registered Office
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Incorporation Company
6 August 2004
NEWINCIncorporation