Background WavePink WaveYellow Wave

ENERGY CENTRIC LIMITED (05352717)

ENERGY CENTRIC LIMITED (05352717) is an active UK company. incorporated on 4 February 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. ENERGY CENTRIC LIMITED has been registered for 21 years. Current directors include GAHAN, John, SINCLAIR, Harvey Ian.

Company Number
05352717
Status
active
Type
ltd
Incorporated
4 February 2005
Age
21 years
Address
Energy Centric Limited, London, SE1 9RS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GAHAN, John, SINCLAIR, Harvey Ian
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY CENTRIC LIMITED

ENERGY CENTRIC LIMITED is an active company incorporated on 4 February 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. ENERGY CENTRIC LIMITED was registered 21 years ago.(SIC: 62020, 62090)

Status

active

Active since 21 years ago

Company No

05352717

LTD Company

Age

21 Years

Incorporated 4 February 2005

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 29 September 2025 (6 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Micro Entity

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 4 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Energy Centric Limited 20 St. Thomas Street London, SE1 9RS,

Previous Addresses

81 Rayns Way Syston Leicester Leicestershire LE7 1PF England
From: 4 April 2024To: 4 July 2024
20 st. Thomas Street C/O Eenergy Group Plc London SE1 9RS England
From: 1 July 2022To: 4 April 2024
Old Gun Court North Street Dorking Surrey RH4 1DE United Kingdom
From: 25 September 2015To: 1 July 2022
286a High Street Dorking RH4 1QT
From: 4 February 2005To: 25 September 2015
Timeline

11 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Sept 24
Director Joined
Oct 24
Owner Exit
Feb 25
Director Left
Feb 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GAHAN, John

Active
20 St. Thomas Street, LondonSE1 9RS
Born January 1970
Director
Appointed 01 Oct 2024

SINCLAIR, Harvey Ian

Active
20 St. Thomas Street, LondonSE1 9RS
Born October 1971
Director
Appointed 15 Dec 2020

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 04 Feb 2005
Resigned 04 Feb 2005

MP SECRETARIES LIMITED

Resigned
North Street, DorkingRH4 1DE
Corporate secretary
Appointed 04 Feb 2005
Resigned 15 Dec 2020

GOLDSMITH, Crispin Kinglake

Resigned
20 St. Thomas Street, LondonSE1 9RS
Born June 1976
Director
Appointed 31 Jul 2022
Resigned 30 Sept 2024

MYERS, Derek Alan

Resigned
North Street, DorkingRH4 1DE
Born December 1967
Director
Appointed 04 Feb 2005
Resigned 18 Feb 2026

SHENFIELD, Jacqueline Anne

Resigned
286a High StreetRH4 1QT
Born August 1962
Director
Appointed 10 Apr 2005
Resigned 24 Jan 2014

SHENFIELD, William Joseph

Resigned
286a High StreetRH4 1QT
Born July 1963
Director
Appointed 10 Apr 2005
Resigned 24 Jan 2014

WILLIAMS, Richard Mark

Resigned
St. Thomas Street, LondonSE1 9RS
Born January 1967
Director
Appointed 15 Dec 2020
Resigned 31 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
St. Thomas Street, LondonSE1 9RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jan 2024
North Street, DorkingRH4 1DE

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 18 Jan 2024
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
9 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 February 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
30 September 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Gazette Notice Compulsary
10 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2011
AR01AR01
Change Person Director Company With Change Date
2 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
288cChange of Particulars
Legacy
25 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
27 December 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2007
AAAnnual Accounts
Legacy
8 May 2007
288cChange of Particulars
Legacy
8 May 2007
288cChange of Particulars
Legacy
8 May 2007
363aAnnual Return
Legacy
8 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
8 December 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
88(2)R88(2)R
Legacy
22 February 2006
225Change of Accounting Reference Date
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Incorporation Company
4 February 2005
NEWINCIncorporation