Background WavePink WaveYellow Wave

THE ENERGY SAVING TRUST FOUNDATION (07703610)

THE ENERGY SAVING TRUST FOUNDATION (07703610) is an active UK company. incorporated on 13 July 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. THE ENERGY SAVING TRUST FOUNDATION has been registered for 14 years. Current directors include BONNETT, Zoe Hannah, COBBOLD, Margaret Ann, COLLINSON, Gillian and 6 others.

Company Number
07703610
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 July 2011
Age
14 years
Address
223-231 Pentonville Road, London, N1 9NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BONNETT, Zoe Hannah, COBBOLD, Margaret Ann, COLLINSON, Gillian, CROWFOOT, Daisy, NELKON, Carys Louise, NEWHOUSE, Jasmine, OLIVIER, Julian Henry, THORNE, Ella, WADE, Joanne, Dr
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ENERGY SAVING TRUST FOUNDATION

THE ENERGY SAVING TRUST FOUNDATION is an active company incorporated on 13 July 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. THE ENERGY SAVING TRUST FOUNDATION was registered 14 years ago.(SIC: 74901)

Status

active

Active since 14 years ago

Company No

07703610

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 13 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

223-231 Pentonville Road London, N1 9NG,

Previous Addresses

33 Cathedral Road Cardiff CF11 9HB Wales
From: 17 May 2022To: 30 September 2022
30 North Colonnade Canary Wharf London E14 5GP United Kingdom
From: 24 January 2017To: 17 May 2022
21 Dartmouth Street London SW1H 9BP
From: 13 July 2011To: 24 January 2017
Timeline

41 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jun 16
Director Left
Sept 16
Owner Exit
Jul 17
Director Left
Jan 18
Owner Exit
Jul 18
Director Joined
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Nov 21
Owner Exit
Nov 21
New Owner
Nov 21
Director Joined
Nov 21
New Owner
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Mar 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
31
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

BONNETT, Zoe Hannah

Active
Pentonville Road, LondonN1 9NG
Born November 2004
Director
Appointed 03 Mar 2025

COBBOLD, Margaret Ann

Active
Pentonville Road, LondonN1 9NG
Born February 1947
Director
Appointed 07 Jun 2016

COLLINSON, Gillian

Active
Pentonville Road, LondonN1 9NG
Born July 1968
Director
Appointed 31 Oct 2021

CROWFOOT, Daisy

Active
Pentonville Road, LondonN1 9NG
Born March 1996
Director
Appointed 02 Dec 2022

NELKON, Carys Louise

Active
Pentonville Road, LondonN1 9NG
Born March 1989
Director
Appointed 02 Dec 2022

NEWHOUSE, Jasmine

Active
Pentonville Road, LondonN1 9NG
Born March 1997
Director
Appointed 03 Mar 2025

OLIVIER, Julian Henry

Active
Pentonville Road, LondonN1 9NG
Born September 1973
Director
Appointed 02 Dec 2022

THORNE, Ella

Active
Pentonville Road, LondonN1 9NG
Born July 1976
Director
Appointed 03 Mar 2025

WADE, Joanne, Dr

Active
Pentonville Road, LondonN1 9NG
Born September 1966
Director
Appointed 02 Sept 2025

BROWN, Edward Forrest

Resigned
Dartmouth Street, LondonSW1H 9BP
Born August 1951
Director
Appointed 23 Jan 2012
Resigned 24 Oct 2014

FAIREY, Michael Edward

Resigned
Dartmouth Street, LondonSW1H 9BP
Born June 1948
Director
Appointed 13 Jul 2011
Resigned 24 Oct 2014

FLOOD, Thomas Nicholas

Resigned
North Colonnade, LondonE14 5GP
Born May 1947
Director
Appointed 12 Jul 2012
Resigned 31 Oct 2020

HACKITT, Judith Elizabeth, Dame

Resigned
Dartmouth Street, LondonSW1H 9BP
Born December 1954
Director
Appointed 13 Jul 2011
Resigned 24 Oct 2014

HARMAN, John Andrew, Sir

Resigned
Dartmouth Street, LondonSW1H 9BP
Born July 1950
Director
Appointed 13 Jul 2011
Resigned 31 Mar 2012

KINGHAM, Louise Anne

Resigned
Pentonville Road, LondonN1 9NG
Born April 1971
Director
Appointed 01 Nov 2020
Resigned 12 Oct 2022

KNOWLAND, Tom, Dr

Resigned
North Colonnade, LondonE14 5GP
Born December 1965
Director
Appointed 31 Mar 2015
Resigned 31 Mar 2021

MACFARLANE, Marjory

Resigned
Dartmouth Street, LondonSW1H 9BP
Born October 1953
Director
Appointed 12 Jul 2012
Resigned 31 Mar 2015

METCALFE, James Elliot

Resigned
Pentonville Road, LondonN1 9NG
Born December 1978
Director
Appointed 12 Oct 2022
Resigned 31 Aug 2025

METCALFE, James Elliot

Resigned
Dartmouth Street, LondonSW1H 9BP
Born December 1978
Director
Appointed 22 Jan 2015
Resigned 30 Aug 2016

MORGAN, Elizabeth Anne

Resigned
North Colonnade, LondonE14 5GP
Born April 1957
Director
Appointed 23 Jan 2012
Resigned 31 Dec 2017

PHILLIPS, Gerald Hayden, Sir

Resigned
Dartmouth Street, LondonSW1H 9BP
Born February 1943
Director
Appointed 10 Nov 2011
Resigned 24 Oct 2014

Persons with significant control

8

1 Active
7 Ceased

Mrs Gillian Collinson

Ceased
Pentonville Road, LondonN1 9NG
Born July 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 31 Oct 2021
Ceased 02 Dec 2022

Ms Louise Anne Kingham

Ceased
Pentonville Road, LondonN1 9NG
Born April 1971

Nature of Control

Significant influence or control as trust
Notified 01 Nov 2020
Ceased 12 Oct 2022

Ms Margaret Ann Cobbold

Ceased
Pentonville Road, LondonN1 9NG
Born February 1947

Nature of Control

Significant influence or control as trust
Notified 07 Jun 2016
Ceased 02 Dec 2022

Mr Tom Knowland

Ceased
North Colonnade, LondonE14 5GP
Born December 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2021

Mr Thomas Nicholas Flood

Ceased
North Colonnade, LondonE14 5GP
Born May 1947

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Oct 2020

Mrs Elizabeth Anne Morgan

Ceased
North Colonnade, LondonE14 5GP
Born April 1957

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Dec 2017

Mr James Elliot Metcalfe

Ceased
North Colonnade, LondonE14 5GP
Born December 1978

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Aug 2016
Pentonville Road, LondonN1 9NG

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Memorandum Articles
14 March 2026
MAMA
Memorandum Articles
14 March 2026
MAMA
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Resolution
31 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Accounts With Accounts Type Group
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Change Account Reference Date Company Current Extended
21 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Incorporation Company
13 July 2011
NEWINCIncorporation