Background WavePink WaveYellow Wave

CUMMINS ESB NIGERIA LIMITED (06960144)

CUMMINS ESB NIGERIA LIMITED (06960144) is an active UK company. incorporated on 13 July 2009. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. CUMMINS ESB NIGERIA LIMITED has been registered for 16 years. Current directors include HOLTHOUSE, Amerigo, Mr., MARCHBANK, Nataly Dorothy, ZONDI, Prosperity Simangele.

Company Number
06960144
Status
active
Type
ltd
Incorporated
13 July 2009
Age
16 years
Address
3rd Floor 10 Eastbourne Terrace, London, W2 6LG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
HOLTHOUSE, Amerigo, Mr., MARCHBANK, Nataly Dorothy, ZONDI, Prosperity Simangele
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMMINS ESB NIGERIA LIMITED

CUMMINS ESB NIGERIA LIMITED is an active company incorporated on 13 July 2009 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. CUMMINS ESB NIGERIA LIMITED was registered 16 years ago.(SIC: 35140)

Status

active

Active since 16 years ago

Company No

06960144

LTD Company

Age

16 Years

Incorporated 13 July 2009

Size

N/A

Accounts

ARD: 31/3

Overdue

8 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

GENTEC LNG LIMITED
From: 13 July 2009To: 2 December 2011
Contact
Address

3rd Floor 10 Eastbourne Terrace Paddington London, W2 6LG,

Previous Addresses

3rd Floor Eastbourne Terrace 3rd Floor Eastbourne Terrace Paddington London W2 6LG England
From: 4 May 2021To: 22 September 2021
Unit 7 Chancery Gate Business Park Stonefield Way South Ruislip Middlesex HA4 0JS
From: 8 September 2010To: 4 May 2021
20-22 Bedford Row London WC1R 4JS
From: 13 July 2009To: 8 September 2010
Timeline

28 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Jan 12
Director Left
Apr 13
Funding Round
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Loan Secured
Sept 21
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Feb 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

HOLTHOUSE, Amerigo, Mr.

Active
10 Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 14 May 2024

HOLTHOUSE, Amerigo, Mr.

Active
10 Eastbourne Terrace, LondonW2 6LG
Born January 1981
Director
Appointed 14 May 2024

MARCHBANK, Nataly Dorothy

Active
10 Eastbourne Terrace, LondonW2 6LG
Born May 1979
Director
Appointed 01 Aug 2025

ZONDI, Prosperity Simangele

Active
10 Eastbourne Terrace, LondonW2 6LG
Born April 1977
Director
Appointed 01 Aug 2025

KHILNANI, Deepak, Mr.

Resigned
7c Pembridge Villas, LondonW11 3EN
Secretary
Appointed 13 Jul 2009
Resigned 19 May 2015

NAVENDRHA, Navaratnarajah

Resigned
Chancery Gate Business Park, South RuislipHA4 0JS
Secretary
Appointed 19 May 2015
Resigned 27 Apr 2021

RIGLER, Joseph Morgan

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 20 Apr 2021
Resigned 14 May 2024

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 13 Jul 2009
Resigned 20 Aug 2010

JAYARAM, Satish

Resigned
Chancery Gate Business Park, South RuislipHA4 0JS
Born April 1977
Director
Appointed 18 Apr 2013
Resigned 22 Jul 2014

JOSHI, Alok

Resigned
3rd Floor Eastbourne Terrace, LondonW2 6LG
Born November 1970
Director
Appointed 22 Jul 2014
Resigned 20 Apr 2021

KHILNANI, Aditya, Mr.

Resigned
Chancery Gate Business Park, South RuislipHA4 0JS
Born April 1990
Director
Appointed 15 Feb 2017
Resigned 27 Aug 2019

KHILNANI, Asha, Mrs.

Resigned
7c Pembridge Villas, LondonW11 3EN
Born November 1959
Director
Appointed 13 Jul 2009
Resigned 18 Apr 2013

KHILNANI, Deepak, Mr.

Resigned
7c Pembridge Villas, LondonW11 3EN
Born July 1959
Director
Appointed 13 Jul 2009
Resigned 27 Apr 2021

LEESON, Robert Leslie

Resigned
Chancery Gate Business Park, South RuislipHA4 0JS
Born October 1948
Director
Appointed 13 Jan 2012
Resigned 15 Feb 2017

OBERHOLSTER, Chris

Resigned
Chancery Gate Business Park, South RuislipHA4 0JS
Born April 1962
Director
Appointed 18 Apr 2013
Resigned 14 May 2020

PUCKREE, Devin, Mr.

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born March 1983
Director
Appointed 14 May 2024
Resigned 31 Oct 2024

RIGLER, Joseph Morgan

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born September 1980
Director
Appointed 20 Apr 2021
Resigned 14 May 2024

SANTHANAM, Saidiwakar

Resigned
Chancery Gate Business Park, South RuislipHA4 0JS
Born August 1983
Director
Appointed 27 Aug 2019
Resigned 27 Apr 2021

SAVELLI, Alexandre Maluf

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born May 1968
Director
Appointed 14 May 2020
Resigned 14 May 2024

SMITH, Edward David

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born November 1976
Director
Appointed 20 Apr 2021
Resigned 01 Aug 2025

Persons with significant control

1

10 Eastbourne Terrace, LondonW2 6LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2021
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
10 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 May 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
29 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Miscellaneous
23 April 2015
MISCMISC
Auditors Resignation Company
23 April 2015
AUDAUD
Miscellaneous
14 April 2015
MISCMISC
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Miscellaneous
29 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Memorandum Articles
29 April 2013
MEM/ARTSMEM/ARTS
Resolution
29 April 2013
RESOLUTIONSResolutions
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Dormant
12 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 December 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 December 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
25 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Incorporation Company
13 July 2009
NEWINCIncorporation