Background WavePink WaveYellow Wave

EXCESS ENERGY COMMUNICATIONS LIMITED (06451907)

EXCESS ENERGY COMMUNICATIONS LIMITED (06451907) is an active UK company. incorporated on 12 December 2007. with registered office in Torpoint. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EXCESS ENERGY COMMUNICATIONS LIMITED has been registered for 18 years. Current directors include GARDINER, Fraser Thomas, GARDINER, Rhona Carrick.

Company Number
06451907
Status
active
Type
ltd
Incorporated
12 December 2007
Age
18 years
Address
Handeeps Tregonhawke, Whitsand Bay, Torpoint, PL10 1JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GARDINER, Fraser Thomas, GARDINER, Rhona Carrick
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCESS ENERGY COMMUNICATIONS LIMITED

EXCESS ENERGY COMMUNICATIONS LIMITED is an active company incorporated on 12 December 2007 with the registered office located in Torpoint. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EXCESS ENERGY COMMUNICATIONS LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06451907

LTD Company

Age

18 Years

Incorporated 12 December 2007

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Handeeps Tregonhawke, Whitsand Bay Millbrook Torpoint, PL10 1JX,

Previous Addresses

10 the Edge 29 Edgcumbe Avenue Newquay TR7 2NL England
From: 7 November 2023To: 17 September 2025
Unit 4 School Close Newquay Cornwall TR7 3EN
From: 22 January 2013To: 7 November 2023
Unit 8 School Close Newquay Cornwall TR7 3EN United Kingdom
From: 5 July 2010To: 22 January 2013
10 the Edge 29 Edgcumbe Avenue Newquay Cornwall TR7 2NL
From: 12 December 2007To: 5 July 2010
Timeline

6 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Jan 14
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SEARLE, Louise

Active
207 Penmere Drive, NewquayTR7 1RY
Secretary
Appointed 12 Dec 2007

GARDINER, Fraser Thomas

Active
Tregonhawke, Whitsand Bay, TorpointPL10 1JX
Born October 1976
Director
Appointed 01 Dec 2021

GARDINER, Rhona Carrick

Active
The Edge, NewquayTR7 2NL
Born May 1974
Director
Appointed 12 Dec 2007

STANFORD SECRETARIES LIMITED

Resigned
8 Stanford Street, NottinghamNG1 7BQ
Corporate secretary
Appointed 12 Dec 2007
Resigned 13 Dec 2007

GARDINER, Thomas Fraser

Resigned
School Close, NewquayTR7 3EN
Born October 1945
Director
Appointed 02 Jan 2013
Resigned 01 Dec 2021

HARRINGTON, Sarah

Resigned
Cavendish Crescent, NewquayTR7 3DS
Born April 1989
Director
Appointed 01 Dec 2021
Resigned 01 Dec 2022

Persons with significant control

1

Miss Rhona Carrick Gardiner

Active
Tregonhawke, Whitsand Bay, TorpointPL10 1JX
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 October 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
288bResignation of Director or Secretary
Incorporation Company
12 December 2007
NEWINCIncorporation