Background WavePink WaveYellow Wave

INTELLIGENT ENERGY TECHNOLOGY LTD (08330989)

INTELLIGENT ENERGY TECHNOLOGY LTD (08330989) is an active UK company. incorporated on 14 December 2012. with registered office in Notting Hill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. INTELLIGENT ENERGY TECHNOLOGY LTD has been registered for 13 years. Current directors include ACKROYD, Steven, CASEY, Vincent Francis, FITZPATRICK, Stephen and 1 others.

Company Number
08330989
Status
active
Type
ltd
Incorporated
14 December 2012
Age
13 years
Address
9 Pembridge Road, Notting Hill, W11 3JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
ACKROYD, Steven, CASEY, Vincent Francis, FITZPATRICK, Stephen, NUTBEAM, Benjamin
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT ENERGY TECHNOLOGY LTD

INTELLIGENT ENERGY TECHNOLOGY LTD is an active company incorporated on 14 December 2012 with the registered office located in Notting Hill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. INTELLIGENT ENERGY TECHNOLOGY LTD was registered 13 years ago.(SIC: 72190)

Status

active

Active since 13 years ago

Company No

08330989

LTD Company

Age

13 Years

Incorporated 14 December 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 January 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

OVO TECHNOLOGY LTD
From: 10 August 2015To: 3 September 2018
OVO ENERGY TRADING LTD
From: 14 December 2012To: 10 August 2015
Contact
Address

9 Pembridge Road Notting Hill, W11 3JY,

Previous Addresses

PO Box 4385 08330989 - Companies House Default Address Cardiff CF14 8LH
From: 12 May 2025To: 10 February 2026
, 1 Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom
From: 29 December 2014To: 12 May 2025
, the Core 40 st Thomas Street, Bristol, BS1 6JX
From: 14 December 2012To: 29 December 2014
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 17
Director Left
Jan 18
Director Joined
Jun 18
Director Left
Dec 18
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Sept 25
Share Issue
Sept 25
Funding Round
Sept 25
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ACKROYD, Steven

Active
Pembridge Road, LondonW11 3JY
Born September 1983
Director
Appointed 06 Mar 2025

CASEY, Vincent Francis

Active
CardiffCF14 8LH
Born February 1983
Director
Appointed 08 Jun 2018

FITZPATRICK, Stephen

Active
40 St Thomas Street, BristolBS1 6JX
Born September 1977
Director
Appointed 14 Dec 2012

NUTBEAM, Benjamin

Active
Pembridge Road, LondonW11 3JY
Born May 1986
Director
Appointed 06 Mar 2025

CASEY, Vincent

Resigned
Rivergate, BristolBS1 6ED
Secretary
Appointed 04 Feb 2016
Resigned 06 Mar 2025

FITZPATRICK, Stephen

Resigned
40 St Thomas Street, BristolBS1 6JX
Secretary
Appointed 14 Dec 2012
Resigned 25 Jan 2018

CALCOTT, Sarah

Resigned
Rivergate, BristolBS1 6ED
Born December 1972
Director
Appointed 04 Feb 2016
Resigned 20 Mar 2017

HOUGHTON, Christopher Paul

Resigned
Rivergate, BristolBS1 6ED
Born December 1978
Director
Appointed 28 Jan 2015
Resigned 30 Nov 2018

MURPHY, Stephen Thomas

Resigned
Rivergate, BristolBS1 6ED
Born August 1956
Director
Appointed 28 Jan 2015
Resigned 18 Jan 2021

OWEN, Jonathan Wyn

Resigned
Rivergate, BristolBS1 6ED
Born November 1973
Director
Appointed 09 Dec 2015
Resigned 25 Jan 2018

WASS, Niall Fraser

Resigned
Rivergate, BristolBS1 6ED
Born July 1969
Director
Appointed 09 Dec 2015
Resigned 12 Jan 2021

Persons with significant control

1

0 Active
1 Ceased
Rivergate, BristolBS1 6ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Jan 2025
Fundings
Financials
Latest Activities

Filing History

89

Gazette Filings Brought Up To Date
11 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
29 December 2025
AA01Change of Accounting Reference Date
Default Companies House Service Address Applied Officer
11 December 2025
RP09RP09
Default Companies House Service Address Applied Officer
11 December 2025
RP09RP09
Default Companies House Service Address Applied Officer
11 December 2025
RP09RP09
Default Companies House Registered Office Address Applied
11 December 2025
RP05RP05
Notification Of A Person With Significant Control Statement
30 October 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 September 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
12 September 2025
SH10Notice of Particulars of Variation
Resolution
12 September 2025
RESOLUTIONSResolutions
Memorandum Articles
12 September 2025
MAMA
Change Sail Address Company With Old Address New Address
10 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 June 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
11 September 2024
GUARANTEE2GUARANTEE2
Legacy
11 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2023
AAAnnual Accounts
Legacy
5 October 2023
PARENT_ACCPARENT_ACC
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Legacy
5 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2021
AAAnnual Accounts
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
AGREEMENT2AGREEMENT2
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2021
AAAnnual Accounts
Legacy
15 January 2021
PARENT_ACCPARENT_ACC
Legacy
15 January 2021
GUARANTEE2GUARANTEE2
Legacy
15 January 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Resolution
3 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Resolution
19 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 October 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
10 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 August 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Dormant
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Incorporation Company
14 December 2012
NEWINCIncorporation