Background WavePink WaveYellow Wave

THE ENERGY SAVING ASSOCIATES LIMITED (07697555)

THE ENERGY SAVING ASSOCIATES LIMITED (07697555) is an active UK company. incorporated on 7 July 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE ENERGY SAVING ASSOCIATES LIMITED has been registered for 14 years. Current directors include WRIGLEY, Troy Andrew Bramwell.

Company Number
07697555
Status
active
Type
ltd
Incorporated
7 July 2011
Age
14 years
Address
Suite 17, Old Chesterton Building, London, SW11 4LZ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
WRIGLEY, Troy Andrew Bramwell
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ENERGY SAVING ASSOCIATES LIMITED

THE ENERGY SAVING ASSOCIATES LIMITED is an active company incorporated on 7 July 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE ENERGY SAVING ASSOCIATES LIMITED was registered 14 years ago.(SIC: 94990)

Status

active

Active since 14 years ago

Company No

07697555

LTD Company

Age

14 Years

Incorporated 7 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

Suite 17, Old Chesterton Building 110 Battersea Park Road London, SW11 4LZ,

Previous Addresses

17 Old Chesterton Buildings 110 Battersea Park Road London SW11 4LZ
From: 16 January 2014To: 17 April 2015
111 Buckingham Palace Road, Victoria Westminster London SW1W 0SR United Kingdom
From: 7 July 2011To: 16 January 2014
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Sept 19
Owner Exit
Sept 19
Owner Exit
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Left
Feb 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WRIGLEY, Troy Andrew Bramwell

Active
110 Battersea Park Road, LondonSW11 4LZ
Born November 1978
Director
Appointed 07 Jul 2011

BOOTH, Andrew James

Resigned
Old Chesterton Buildings, LondonSW11 4LZ
Secretary
Appointed 27 Jul 2011
Resigned 11 Mar 2015

RAYNHAM, Edward James

Resigned
110 Battersea Park Road, LondonSW11 4LZ
Secretary
Appointed 10 Mar 2015
Resigned 16 Sept 2019

RAYNHAM, Edward James

Resigned
110 Battersea Park Road, LondonSW11 4LZ
Born April 1981
Director
Appointed 10 Mar 2015
Resigned 16 Sept 2019

WRIGLEY, Ian Anthony Bramwell

Resigned
110 Battersea Park Road, LondonSW11 4LZ
Born July 1955
Director
Appointed 10 Mar 2015
Resigned 27 Feb 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Ian Anthony Bramwell Wrigley

Ceased
110 Battersea Park Road, LondonSW11 4LZ
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 30 Jun 2016
Ceased 30 Mar 2020

Mr Troy Andrew Bramwell Wrigley

Ceased
110 Battersea Park Road, LondonSW11 4LZ
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 30 Jun 2016
Ceased 30 Mar 2020

Mr Edward James Raynham

Ceased
110 Battersea Park Road, LondonSW11 4LZ
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 30 Jun 2016
Ceased 10 Sept 2019

Mr Troy Andrew Bramwell Wrigley

Active
110 Battersea Park Road, LondonSW11 4LZ
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
25 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
17 April 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Move Registers To Sail Company
18 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
18 July 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Incorporation Company
7 July 2011
NEWINCIncorporation