Background WavePink WaveYellow Wave

ELECTRIC FUTURE LIMITED (07697297)

ELECTRIC FUTURE LIMITED (07697297) is an active UK company. incorporated on 7 July 2011. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (33140). ELECTRIC FUTURE LIMITED has been registered for 14 years. Current directors include HELLEWELL, Barry Alexander, ROBERTS, Philip Jason.

Company Number
07697297
Status
active
Type
ltd
Incorporated
7 July 2011
Age
14 years
Address
157 Buslingthorpe Lane, Leeds, LS7 2DQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33140)
Directors
HELLEWELL, Barry Alexander, ROBERTS, Philip Jason
SIC Codes
33140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRIC FUTURE LIMITED

ELECTRIC FUTURE LIMITED is an active company incorporated on 7 July 2011 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33140). ELECTRIC FUTURE LIMITED was registered 14 years ago.(SIC: 33140)

Status

active

Active since 14 years ago

Company No

07697297

LTD Company

Age

14 Years

Incorporated 7 July 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

GMI ENERGY FACILITIES MANAGEMENT LIMITED
From: 2 March 2015To: 8 January 2018
GMI RENEWABLE ENERGY FACILITIES MANAGEMENT LIMITED
From: 7 July 2011To: 2 March 2015
Contact
Address

157 Buslingthorpe Lane Leeds, LS7 2DQ,

Previous Addresses

, Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW
From: 25 July 2019To: 7 May 2021
, Unit S1 Flexspace Monckton Road, Wakefield, WF2 7AS, England
From: 2 February 2018To: 25 July 2019
, 7 Church Lane, Tingley, Wakefield, WF3 1BQ, England
From: 5 January 2018To: 2 February 2018
, Middleton House Westland Road, Leeds, LS11 5UH
From: 7 July 2011To: 5 January 2018
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Feb 13
Owner Exit
Jan 18
New Owner
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Share Issue
Jan 18
Funding Round
Jul 19
New Owner
Oct 24
New Owner
Oct 24
Owner Exit
Nov 24
2
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HELLEWELL, Barry Alexander

Active
Buslingthorpe Lane, LeedsLS7 2DQ
Born December 1984
Director
Appointed 05 Jan 2018

ROBERTS, Philip Jason

Active
Westland Road, LeedsLS11 5UH
Born December 1971
Director
Appointed 07 Jul 2011

LUSH, Dominic Michael

Resigned
Church Lane, WakefieldWF3 1BQ
Secretary
Appointed 20 Sept 2016
Resigned 05 Jan 2018

BEST, Jarrod Colin

Resigned
Westland Road, LeedsLS11 5UH
Born January 1977
Director
Appointed 07 Jul 2011
Resigned 05 Jan 2018

NIELSEN, Carl

Resigned
Church Lane, WakefieldWF3 1BQ
Born October 1966
Director
Appointed 14 Feb 2013
Resigned 05 Jan 2018

SHANN, David James

Resigned
Westland Road, LeedsLS11 5UH
Born May 1973
Director
Appointed 07 Jul 2011
Resigned 05 Jan 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Phillip Jason Roberts

Ceased
Buslingthorpe Lane, LeedsLS7 2DQ
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 05 Jul 2019
Ceased 05 Jul 2019

Mr Barry Alexander Hellewell

Active
Buslingthorpe Lane, LeedsLS7 2DQ
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jul 2019

Mr Philip Jason Roberts

Active
Buslingthorpe Lane, LeedsLS7 2DQ
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2018

Gmi Energy Group Limited

Ceased
Westland Road, LeedsLS11 5UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Jan 2018
Fundings
Financials
Latest Activities

Filing History

57

Legacy
7 January 2026
RP01PSC01RP01PSC01
Change To A Person With Significant Control
12 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Resolution
8 January 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 January 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
5 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
3 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Certificate Change Of Name Company
2 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Account Reference Date Company Current Extended
7 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
7 July 2011
NEWINCIncorporation