Background WavePink WaveYellow Wave

OVO ENERGY LTD (06890795)

OVO ENERGY LTD (06890795) is an active UK company. incorporated on 29 April 2009. with registered office in Redcliffe. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. OVO ENERGY LTD has been registered for 16 years. Current directors include GADHIA, Jayne-Anne, Dame, HOUGHTON, Christopher Paul.

Company Number
06890795
Status
active
Type
ltd
Incorporated
29 April 2009
Age
16 years
Address
Floor 5, Crescent, Redcliffe, BS1 6EZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
GADHIA, Jayne-Anne, Dame, HOUGHTON, Christopher Paul
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVO ENERGY LTD

OVO ENERGY LTD is an active company incorporated on 29 April 2009 with the registered office located in Redcliffe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. OVO ENERGY LTD was registered 16 years ago.(SIC: 47990)

Status

active

Active since 16 years ago

Company No

06890795

LTD Company

Age

16 Years

Incorporated 29 April 2009

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Floor 5, Crescent Temple Back Redcliffe, BS1 6EZ,

Previous Addresses

1 Rivergate Temple Quay Bristol BS1 6ED
From: 29 December 2014To: 16 February 2026
, the Core 40 st. Thomas Street, Bristol, BS1 6JX
From: 25 September 2013To: 29 December 2014
, Wellington House Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, United Kingdom
From: 24 September 2010To: 25 September 2013
, 9 College Farm Buildings Tetbury Road, Cirencester, Gloucestershire, GL7 6PY
From: 29 April 2009To: 24 September 2010
Timeline

49 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Jan 10
Funding Round
May 10
Loan Secured
Feb 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 17
Director Left
Jan 18
Director Joined
Jun 18
Director Left
Dec 18
Director Joined
Jan 19
Loan Secured
Jan 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Owner Exit
Oct 20
Loan Secured
Oct 20
Owner Exit
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Dec 21
Director Left
Jan 22
Director Left
Feb 22
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Dec 24
Director Joined
Dec 24
Loan Secured
Jan 25
Funding Round
Jan 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Jan 26
2
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

GADHIA, Jayne-Anne, Dame

Active
Temple Back, RedcliffeBS1 6EZ
Born October 1961
Director
Appointed 21 Nov 2025

HOUGHTON, Christopher Paul

Active
Temple Back, RedcliffeBS1 6EZ
Born December 1978
Director
Appointed 21 Nov 2025

BLACK, Kristopher John

Resigned
Handforth Road, LondonSW9 0LL
Secretary
Appointed 21 Jul 2009
Resigned 14 Dec 2009

CASEY, Vincent

Resigned
Rivergate, BristolBS1 6ED
Secretary
Appointed 04 Feb 2016
Resigned 13 Dec 2024

DAVIES, James Russell

Resigned
Rivergate, BristolBS1 6ED
Secretary
Appointed 13 Dec 2024
Resigned 16 Jan 2026

BHATIA, Raman

Resigned
Rivergate, BristolBS1 6ED
Born November 1978
Director
Appointed 18 Jan 2021
Resigned 31 May 2024

BLACK, Kristopher John

Resigned
Handforth Road, LondonSW9 0LL
Born November 1976
Director
Appointed 21 Jul 2009
Resigned 14 Dec 2009

BLAKE, Ben

Resigned
Rivergate, BristolBS1 6ED
Born June 1980
Director
Appointed 18 Jan 2021
Resigned 30 Nov 2021

BUTTRESS, David

Resigned
Rivergate, BristolBS1 6ED
Born March 1976
Director
Appointed 31 May 2024
Resigned 01 Dec 2025

CALCOTT, Sarah

Resigned
Rivergate, BristolBS1 6ED
Born December 1972
Director
Appointed 04 Feb 2016
Resigned 20 Mar 2017

CASEY, Vincent Francis

Resigned
Rivergate, BristolBS1 6ED
Born February 1983
Director
Appointed 08 Jun 2018
Resigned 13 Dec 2024

CASTELL, William Thomas

Resigned
Rivergate, BristolBS1 6ED
Born September 1978
Director
Appointed 18 Jan 2021
Resigned 10 Jan 2022

DAVIES, James Russell

Resigned
Rivergate, BristolBS1 6ED
Born December 1973
Director
Appointed 13 Dec 2024
Resigned 16 Jan 2026

FITZPATRICK, Stephen

Resigned
Rivergate, BristolBS1 6ED
Born September 1977
Director
Appointed 29 Apr 2009
Resigned 18 Jan 2021

HOUGHTON, Christopher Paul

Resigned
Rivergate, BristolBS1 6ED
Born December 1978
Director
Appointed 28 Jan 2015
Resigned 30 Nov 2018

LETTS, Adrian James

Resigned
Rivergate, BristolBS1 6ED
Born December 1973
Director
Appointed 07 Jan 2019
Resigned 01 Mar 2022

MURPHY, Stephen Thomas

Resigned
Rivergate, BristolBS1 6ED
Born August 1956
Director
Appointed 28 Jan 2015
Resigned 18 Jan 2021

OWEN, Jonathan Wyn

Resigned
Rivergate, BristolBS1 6ED
Born November 1973
Director
Appointed 09 Dec 2015
Resigned 25 Jan 2018

WASS, Niall Fraser

Resigned
Rivergate, BristolBS1 6ED
Born July 1969
Director
Appointed 09 Dec 2015
Resigned 12 Jan 2021

OVO GROUP LTD

Resigned
Arlington Green, BiburyGL7 5NE
Corporate director
Appointed 29 Apr 2009
Resigned 21 Jul 2009

Persons with significant control

3

1 Active
2 Ceased

Ovo Holdings Limited

Ceased
Temple Quay, BristolBS1 6ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019
Ceased 31 Oct 2019
Temple Quay, BristolBS1 6ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019
Rivergate, BristolBS1 6ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

125

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
11 November 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2025
MR01Registration of a Charge
Statement Of Companys Objects
30 December 2024
CC04CC04
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Resolution
19 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 October 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Full
22 May 2014
AAAnnual Accounts
Memorandum Articles
25 February 2014
MEM/ARTSMEM/ARTS
Resolution
25 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Resolution
9 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Change Account Reference Date Company Current Shortened
14 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Legacy
13 April 2012
MG01MG01
Legacy
12 April 2012
MG01MG01
Legacy
1 March 2012
MG01MG01
Legacy
18 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Legacy
12 March 2011
MG01MG01
Legacy
12 March 2011
MG01MG01
Legacy
12 March 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Resolution
11 May 2010
RESOLUTIONSResolutions
Resolution
11 May 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
3 January 2010
TM02Termination of Secretary
Termination Director Company With Name
3 January 2010
TM01Termination of Director
Resolution
3 January 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 December 2009
AA01Change of Accounting Reference Date
Resolution
31 July 2009
RESOLUTIONSResolutions
Resolution
31 July 2009
RESOLUTIONSResolutions
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
287Change of Registered Office
Legacy
27 July 2009
288aAppointment of Director or Secretary
Incorporation Company
29 April 2009
NEWINCIncorporation