Background WavePink WaveYellow Wave

ELECTRICITY INDUSTRY RUN OFF SERVICES LIMITED (05380465)

ELECTRICITY INDUSTRY RUN OFF SERVICES LIMITED (05380465) is an active UK company. incorporated on 2 March 2005. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. ELECTRICITY INDUSTRY RUN OFF SERVICES LIMITED has been registered for 21 years. Current directors include NEIL, Christopher Ian, VIGAR, Sean Francis.

Company Number
05380465
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 March 2005
Age
21 years
Address
C/O Clyde & Co Llp, St Botolph Building, London, EC3A 7AR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
NEIL, Christopher Ian, VIGAR, Sean Francis
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRICITY INDUSTRY RUN OFF SERVICES LIMITED

ELECTRICITY INDUSTRY RUN OFF SERVICES LIMITED is an active company incorporated on 2 March 2005 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 INDUSTRY RUN OFF SERVICES LIMITED was registered 21 years ago.(SIC: 35130)

Status

active

Active since 21 years ago

Company No

05380465

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 2 March 2005

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 14 November 2025 (5 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

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

C/O Clyde & Co Llp, St Botolph Building 138 Houndsditch London, EC3A 7AR,

Previous Addresses

C/O Clyde & Co Llp, St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom
From: 26 August 2025To: 31 August 2025
The St Botolph Building 138 Houndsditch London EC3A 7AR
From: 19 August 2011To: 26 August 2025
51 Eastcheap London EC3M 1JP
From: 2 March 2005To: 19 August 2011
Timeline

15 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Mar 18
Director Left
Jun 18
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Apr 22
Owner Exit
Apr 25
Owner Exit
Feb 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

NEIL, Christopher Ian

Active
St Botolph Building, LondonEC3A 7AR
Born December 1966
Director
Appointed 01 Sept 2021

VIGAR, Sean Francis

Active
St Botolph Building, LondonEC3A 7AR
Born November 1963
Director
Appointed 01 Sept 2021

ALDRIDGE, Alan

Resigned
Hollygate House, SilsoeMK45 4EB
Secretary
Appointed 02 Mar 2005
Resigned 01 Jan 2006

CLYDE SECRETARIES LIMITED

Resigned
Houndsditch, LondonEC3A 7AR
Corporate secretary
Appointed 01 Jan 2006
Resigned 21 Feb 2024

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 02 Mar 2005
Resigned 02 Mar 2005

ALDRIDGE, Alan

Resigned
Hollygate House, SilsoeMK45 4EB
Born February 1950
Director
Appointed 02 Mar 2005
Resigned 26 Apr 2005

ALLEN, Robert Alec

Resigned
1, Undershaft, LondonEC3P 3DQ
Born June 1963
Director
Appointed 14 Aug 2014
Resigned 01 Sept 2021

BELLINGHAM, Stephen

Resigned
Alinora Crescent, WorthingBN12 2HZ
Born March 1965
Director
Appointed 10 Apr 2014
Resigned 07 Feb 2022

BYRNE, John Garrett

Resigned
128 Gillespie Road, LondonN5 1LP
Born March 1962
Director
Appointed 26 Apr 2005
Resigned 22 Mar 2007

GILES, Nicholas Philip

Resigned
Grange House, TonbridgeTN11 9PL
Born March 1952
Director
Appointed 02 Mar 2005
Resigned 26 Apr 2005

GLASSPOOL, Faye Louisa

Resigned
Summerhill Grange, LindfieldRH16 1RQ
Born September 1977
Director
Appointed 23 Oct 2012
Resigned 10 Apr 2014

HOWE, Robert David

Resigned
38 Cotswold Avenue, IpswichIP1 4LJ
Born July 1952
Director
Appointed 22 Mar 2007
Resigned 15 Mar 2018

HOWSON, Lloyd Anthony Joseph

Resigned
22 Mallard Way, HenfieldBN5 9HF
Born March 1965
Director
Appointed 26 Apr 2005
Resigned 22 Apr 2008

JERMY, Simon Garrod

Resigned
3 Brickfields, NorwichNR13 4DN
Born January 1955
Director
Appointed 26 Apr 2005
Resigned 14 Aug 2014

KLAIBER, Michael Ian

Resigned
Tyne Drive, EveshamWR11 3FG
Born April 1952
Director
Appointed 26 Apr 2005
Resigned 22 Jun 2017

REEVES, David Edward

Resigned
62 High Street, BournePE10 0EE
Born August 1955
Director
Appointed 26 Apr 2005
Resigned 18 May 2005

TEMPEST, Oscar James

Resigned
56 Ferncroft Avenue, RuislipHA4 9JF
Born September 1944
Director
Appointed 26 Apr 2005
Resigned 22 Mar 2007

THOMPSON, Andrew James

Resigned
85 Christchurch Road, WinchesterSO23 9QY
Born December 1958
Director
Appointed 22 Apr 2008
Resigned 23 Oct 2012

Persons with significant control

3

1 Active
2 Ceased
One Creechurch Place, LondonEC3A 5AY

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2026
One Creechurch Place, LondonEC3A 5AY

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Oct 2019
Ceased 01 Jan 2026
Chart Way, HorshamRH12 1XL

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2019
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Memorandum Articles
25 July 2021
MAMA
Resolution
25 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Memorandum Articles
26 September 2017
MAMA
Resolution
26 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Memorandum Articles
24 March 2017
MAMA
Resolution
24 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Director Company
7 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 March 2013
AR01AR01
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 August 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2010
AR01AR01
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
31 October 2008
225Change of Accounting Reference Date
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 February 2007
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Legacy
22 March 2006
287Change of Registered Office
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Memorandum Articles
9 May 2005
MEM/ARTSMEM/ARTS
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Resolution
6 May 2005
RESOLUTIONSResolutions
Incorporation Company
2 March 2005
NEWINCIncorporation