Background WavePink WaveYellow Wave

NATIONWIDE ELECTRICITY LIMITED (06735712)

NATIONWIDE ELECTRICITY LIMITED (06735712) is an active UK company. incorporated on 28 October 2008. with registered office in Barnsley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity and 3 other business activities. NATIONWIDE ELECTRICITY LIMITED has been registered for 17 years.

Company Number
06735712
Status
active
Type
ltd
Incorporated
28 October 2008
Age
17 years
Address
Unit One Maple Court, Maple Road, Barnsley, S75 3DP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
SIC Codes
35130, 35140, 35220, 35230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONWIDE ELECTRICITY LIMITED

NATIONWIDE ELECTRICITY LIMITED is an active company incorporated on 28 October 2008 with the registered office located in Barnsley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity and 3 other business activities. NATIONWIDE ELECTRICITY LIMITED was registered 17 years ago.(SIC: 35130, 35140, 35220, 35230)

Status

active

Active since 17 years ago

Company No

06735712

LTD Company

Age

17 Years

Incorporated 28 October 2008

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 8 September 2025 (6 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

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

BUSINESS SAMARITANS UK LIMITED
From: 28 October 2008To: 31 March 2011
Contact
Address

Unit One Maple Court, Maple Road Tankersley Barnsley, S75 3DP,

Previous Addresses

Sterling House Maple Court Tankersley Barnsley South Yorkshire S75 3DP United Kingdom
From: 28 October 2008To: 24 February 2012
Timeline

11 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Jan 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Sept 11
Funding Round
Dec 11
Director Left
Feb 12
Director Left
Nov 12
Director Left
Jul 13
Director Left
Jun 22
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
6 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Secretary Company With Name
30 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Appoint Person Secretary Company With Name
24 February 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 February 2012
TM02Termination of Secretary
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
31 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Legacy
10 August 2009
363aAnnual Return
Legacy
23 March 2009
287Change of Registered Office
Legacy
18 February 2009
225Change of Accounting Reference Date
Legacy
26 November 2008
288aAppointment of Director or Secretary
Incorporation Company
28 October 2008
NEWINCIncorporation