Background WavePink WaveYellow Wave

ONE BRIGHTON ENERGY SERVICES LIMITED (06532006)

ONE BRIGHTON ENERGY SERVICES LIMITED (06532006) is an active UK company. incorporated on 12 March 2008. with registered office in Brighton. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. ONE BRIGHTON ENERGY SERVICES LIMITED has been registered for 18 years. Current directors include BUTLER, Michael John, GARRETT, Joseph, HEWITT, Mischa Stanley.

Company Number
06532006
Status
active
Type
ltd
Incorporated
12 March 2008
Age
18 years
Address
44 Grand Parade, Brighton, BN2 9QA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BUTLER, Michael John, GARRETT, Joseph, HEWITT, Mischa Stanley
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE BRIGHTON ENERGY SERVICES LIMITED

ONE BRIGHTON ENERGY SERVICES LIMITED is an active company incorporated on 12 March 2008 with the registered office located in Brighton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. ONE BRIGHTON ENERGY SERVICES LIMITED was registered 18 years ago.(SIC: 47990)

Status

active

Active since 18 years ago

Company No

06532006

LTD Company

Age

18 Years

Incorporated 12 March 2008

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

SHELFCO (NO.3534) LIMITED
From: 12 March 2008To: 1 May 2008
Contact
Address

44 Grand Parade Brighton, BN2 9QA,

Previous Addresses

C/O Clark Brownscombe Ltd 8 the Drive Hove East Sussex BN3 3JT
From: 4 November 2010To: 10 March 2016
16 Grosvenor Street London W1K 4QF
From: 12 March 2008To: 4 November 2010
Timeline

17 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Mar 12
Director Joined
Jul 15
Loan Cleared
Jan 16
Loan Secured
Apr 16
Director Joined
Mar 18
Director Left
Dec 18
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BUTLER, Michael John

Active
Grand Parade, BrightonBN2 9QA
Born January 1960
Director
Appointed 02 Mar 2012

GARRETT, Joseph

Active
Treyford, MidhurstGU29 0LB
Born December 1987
Director
Appointed 30 Oct 2024

HEWITT, Mischa Stanley

Active
39-41 Surrey Street, BrightonBN1 3PB
Born February 1975
Director
Appointed 01 Nov 2023

DIXON, Susan Elizabeth

Resigned
Falt 1, LondonEC1V 8BR
Secretary
Appointed 14 May 2008
Resigned 01 Feb 2012

EPS SECRETARIES LIMITED

Resigned
Theobald's Road, LondonWC1X 8RW
Corporate secretary
Appointed 12 Mar 2008
Resigned 14 May 2008

DESAI, Pooran

Resigned
Helios Road, WallingtonSM6 7BZ
Born March 1965
Director
Appointed 18 Sept 2009
Resigned 03 Apr 2018

HALSALL, Peter Leonard

Resigned
37 Madrid Road, LondonSW13 9PF
Born September 1963
Director
Appointed 14 May 2008
Resigned 18 Sept 2009

KENNAIRD, David Andrew, Dr

Resigned
Grand Parade, BrightonBN2 9QA
Born January 1968
Director
Appointed 01 May 2017
Resigned 30 Oct 2024

SHATTOCK, Nicholas Simon Keith

Resigned
1 Court Lane, LondonSE21 7DH
Born October 1959
Director
Appointed 14 May 2008
Resigned 18 Sept 2009

VILISID, Daniel

Resigned
St Andrews Wharf Shad Thames, LondonSE1 2YN
Born July 1979
Director
Appointed 18 Sept 2009
Resigned 31 Jan 2010

WILLIAMS, Neil Philip

Resigned
Grand Parade, BrightonBN2 9QA
Born August 1953
Director
Appointed 01 Jul 2015
Resigned 13 Dec 2023

MIKJON LIMITED

Resigned
Theobald's Road, LondonWC1X 8RW
Corporate director
Appointed 12 Mar 2008
Resigned 14 May 2008

Persons with significant control

1

Jubilee Street, BrightonBN1 1GE

Nature of Control

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

Filing History

71

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Resolution
15 October 2009
RESOLUTIONSResolutions
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
23 September 2009
395Particulars of Mortgage or Charge
Legacy
20 April 2009
363aAnnual Return
Memorandum Articles
21 May 2008
MEM/ARTSMEM/ARTS
Legacy
21 May 2008
287Change of Registered Office
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 May 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 2008
NEWINCIncorporation