Background WavePink WaveYellow Wave

BUSINESS ENERGY SHOP LIMITED (08069998)

BUSINESS ENERGY SHOP LIMITED (08069998) is an active UK company. incorporated on 15 May 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres and 1 other business activities. BUSINESS ENERGY SHOP LIMITED has been registered for 13 years. Current directors include AHMED, Zulfiqar, KHAN, Abdul Azeem.

Company Number
08069998
Status
active
Type
ltd
Incorporated
15 May 2012
Age
13 years
Address
57c North Woolwich Road, London, E16 2AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
Directors
AHMED, Zulfiqar, KHAN, Abdul Azeem
SIC Codes
82200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS ENERGY SHOP LIMITED

BUSINESS ENERGY SHOP LIMITED is an active company incorporated on 15 May 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres and 1 other business activity. BUSINESS ENERGY SHOP LIMITED was registered 13 years ago.(SIC: 82200, 82990)

Status

active

Active since 13 years ago

Company No

08069998

LTD Company

Age

13 Years

Incorporated 15 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

57c North Woolwich Road Silver Town London, E16 2AA,

Previous Addresses

57 C North Woolwich Road London E16 2AA
From: 20 December 2014To: 1 July 2015
407 Channelsea House Canning Road London E15 3ND
From: 7 May 2013To: 20 December 2014
32 a Aldersbrook Road Wanstead London E12 5HH United Kingdom
From: 25 May 2012To: 7 May 2013
12 Woodbury Close London E11 2DX United Kingdom
From: 15 May 2012To: 25 May 2012
Timeline

6 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
May 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Jan 16
Director Joined
Oct 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AHMED, Zulfiqar

Active
Fairlop Road, LondonE11 1BE
Secretary
Appointed 11 Dec 2013

AHMED, Zulfiqar

Active
Silver Town, LondonE16 2AA
Born December 1969
Director
Appointed 01 Oct 2019

KHAN, Abdul Azeem

Active
Otley Drive, IlfordIG2 6QY
Born August 1973
Director
Appointed 11 Dec 2013

OLAYINKA, Oluwakemi Funlola

Resigned
Channelsea House, LondonE15 3ND
Secretary
Appointed 15 May 2012
Resigned 11 Dec 2013

AHMED, Zulfiqar

Resigned
Railway Arches, LondonE16 2AA
Born December 1969
Director
Appointed 11 Dec 2013
Resigned 06 Jan 2016

OLAYINKA, Oluwakemi Funlola

Resigned
Channelsea House, LondonE15 3ND
Born April 1978
Director
Appointed 15 May 2012
Resigned 11 Dec 2013
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2016
AR01AR01
Gazette Filings Brought Up To Date
4 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2015
AR01AR01
Change Person Director Company With Change Date
31 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Incorporation Company
15 May 2012
NEWINCIncorporation