Background WavePink WaveYellow Wave

EFFECTIVE ENERGY SOLUTIONS LTD (06743329)

EFFECTIVE ENERGY SOLUTIONS LTD (06743329) is an active UK company. incorporated on 6 November 2008. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. EFFECTIVE ENERGY SOLUTIONS LTD has been registered for 17 years. Current directors include ADAMS, Shaun Keith, COX, Richard John, PEARSON, David James.

Company Number
06743329
Status
active
Type
ltd
Incorporated
6 November 2008
Age
17 years
Address
1 Boston Road, Leicester, LE4 1AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
ADAMS, Shaun Keith, COX, Richard John, PEARSON, David James
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFFECTIVE ENERGY SOLUTIONS LTD

EFFECTIVE ENERGY SOLUTIONS LTD is an active company incorporated on 6 November 2008 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. EFFECTIVE ENERGY SOLUTIONS LTD was registered 17 years ago.(SIC: 74901)

Status

active

Active since 17 years ago

Company No

06743329

LTD Company

Age

17 Years

Incorporated 6 November 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 April 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

1 Boston Road Leicester, LE4 1AA,

Previous Addresses

12-13 Ship Street Brighton East Sussex BN1 1AD
From: 4 November 2015To: 24 May 2018
827 Salisbury House London Wall London EC2M 5QQ
From: 12 July 2011To: 4 November 2015
Imison & Co City Tower 40 Basinghall Street London EC2V 5DE
From: 6 November 2008To: 12 July 2011
Timeline

16 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Loan Cleared
Dec 13
Director Joined
Feb 14
Funding Round
May 14
Loan Secured
Nov 17
Director Joined
May 19
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
May 25
Director Joined
May 25
Director Left
Dec 25
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ADAMS, Shaun Keith

Active
Boston Road, LeicesterLE4 1AA
Born July 1970
Director
Appointed 15 May 2025

COX, Richard John

Active
Welbeck, WorksopS80 3LR
Born March 1970
Director
Appointed 06 Nov 2008

PEARSON, David James

Active
Boston Road, LeicesterLE4 1AA
Born September 1972
Director
Appointed 15 May 2025

ADAMS, Shaun Keith

Resigned
Welbeck Estate, WorksopS80 3LR
Born July 1970
Director
Appointed 01 Dec 2022
Resigned 14 Oct 2024

COTTINGHAM, Lee John

Resigned
Boston Road, LeicesterLE4 1AA
Born March 1975
Director
Appointed 11 Apr 2018
Resigned 14 Oct 2024

GRABY, Daniel George

Resigned
Welbeck, WorksopS80 3LR
Born April 1981
Director
Appointed 10 Jan 2014
Resigned 30 Nov 2025

PEARSON, David James

Resigned
Welbeck, WorksopS80 3LR
Born September 1972
Director
Appointed 01 Dec 2022
Resigned 14 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Boston Road, LeicesterLE4 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2017

Lee Cottingham

Ceased
Boston Road, LeicesterLE4 1AA
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2016
Ceased 31 Mar 2017

Mr Richard John Cox

Ceased
Carriage Court, WorksopS80 3LR
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

69

Change Account Reference Date Company Current Extended
26 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
13 January 2025
RP04CS01RP04CS01
Second Filing Notification Of A Person With Significant Control
10 January 2025
RP04PSC02RP04PSC02
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Accounts Amended With Accounts Type Full
21 January 2020
AAMDAAMD
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Change To A Person With Significant Control
30 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Medium
13 October 2014
AAAnnual Accounts
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Medium
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Legacy
21 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Small
27 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Small
30 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Incorporation Company
6 November 2008
NEWINCIncorporation