Background WavePink WaveYellow Wave

ENERGI RECRUITMENT SERVICES LIMITED (05483497)

ENERGI RECRUITMENT SERVICES LIMITED (05483497) is an active UK company. incorporated on 17 June 2005. with registered office in Farnborough. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ENERGI RECRUITMENT SERVICES LIMITED has been registered for 20 years. Current directors include CHRISTIE, Alexander Charles, MOWAT, James William, ROTHERY, Nicholas William.

Company Number
05483497
Status
active
Type
ltd
Incorporated
17 June 2005
Age
20 years
Address
Room 1016, Building A2 Cody Technology Park, Farnborough, GU14 0LX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CHRISTIE, Alexander Charles, MOWAT, James William, ROTHERY, Nicholas William
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGI RECRUITMENT SERVICES LIMITED

ENERGI RECRUITMENT SERVICES LIMITED is an active company incorporated on 17 June 2005 with the registered office located in Farnborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ENERGI RECRUITMENT SERVICES LIMITED was registered 20 years ago.(SIC: 78109)

Status

active

Active since 20 years ago

Company No

05483497

LTD Company

Age

20 Years

Incorporated 17 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

ENERGI SOLUTIONS LIMITED
From: 17 June 2005To: 1 July 2005
Contact
Address

Room 1016, Building A2 Cody Technology Park Ively Road Farnborough, GU14 0LX,

Previous Addresses

Room 1016 - Building a2 Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX United Kingdom
From: 1 June 2016To: 1 June 2016
St James's House East Street Farnham Surrey GU9 7TJ
From: 5 March 2014To: 1 June 2016
St Paul's House East Street Farnham Surrey GU9 7TJ United Kingdom
From: 30 October 2012To: 5 March 2014
5 Wesley Chambers Grosvenor Road Aldershot Hampshire GU11 3JD
From: 17 June 2005To: 30 October 2012
Timeline

10 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Jul 11
Director Joined
Dec 12
Funding Round
Apr 13
New Owner
Jul 17
New Owner
Jul 17
Share Issue
Mar 22
Director Joined
Oct 22
Loan Secured
Jul 24
Loan Cleared
Jul 24
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CHRISTIE, Alexander

Active
Cody Technology Park, FarnboroughGU14 0LX
Secretary
Appointed 20 Dec 2012

CHRISTIE, Alexander Charles

Active
Cody Technology Park, FarnboroughGU14 0LX
Born January 1976
Director
Appointed 17 Jun 2005

MOWAT, James William

Active
Cody Technology Park, FarnboroughGU14 0LX
Born April 1986
Director
Appointed 01 Oct 2022

ROTHERY, Nicholas William

Active
Cody Technology Park, FarnboroughGU14 0LX
Born January 1980
Director
Appointed 20 Dec 2012

BOND, Nicholas John

Resigned
2 Longmoor Court, FleetGU51 1AD
Secretary
Appointed 17 Jun 2005
Resigned 14 Jan 2011

CHRISTIE, Gemma

Resigned
East Street, FarnhamGU9 7TJ
Secretary
Appointed 14 Jan 2011
Resigned 20 Dec 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Jun 2005
Resigned 17 Jun 2005

BOND, Nicholas John

Resigned
5 Wesley Chambers, AldershotGU11 3JD
Born October 1958
Director
Appointed 17 Jun 2005
Resigned 14 Jan 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Jun 2005
Resigned 17 Jun 2005

Persons with significant control

2

Mr Alexander Charles Christie

Active
Cody Technology Park, FarnboroughGU14 0LX
Born January 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Nicholas William Rothery

Active
Cody Technology Park, FarnboroughGU14 0LX
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Memorandum Articles
11 March 2022
MAMA
Resolution
11 March 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 March 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
10 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
27 January 2022
MAMA
Resolution
27 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Capital Allotment Shares
5 April 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2011
AR01AR01
Termination Secretary Company With Name
9 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
9 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 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
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
19 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
88(2)R88(2)R
Legacy
29 July 2005
225Change of Accounting Reference Date
Memorandum Articles
9 July 2005
MEM/ARTSMEM/ARTS
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 June 2005
NEWINCIncorporation