Background WavePink WaveYellow Wave

INDUSTRIAL EFFICIENCY LIMITED (08373408)

INDUSTRIAL EFFICIENCY LIMITED (08373408) is an active UK company. incorporated on 24 January 2013. with registered office in London. The company operates in the Construction sector, engaged in electrical installation. INDUSTRIAL EFFICIENCY LIMITED has been registered for 13 years. Current directors include CORPETTI, Christian, JERVIS, Joseph William.

Company Number
08373408
Status
active
Type
ltd
Incorporated
24 January 2013
Age
13 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Construction
Business Activity
Electrical installation
Directors
CORPETTI, Christian, JERVIS, Joseph William
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL EFFICIENCY LIMITED

INDUSTRIAL EFFICIENCY LIMITED is an active company incorporated on 24 January 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation. INDUSTRIAL EFFICIENCY LIMITED was registered 13 years ago.(SIC: 43210)

Status

active

Active since 13 years ago

Company No

08373408

LTD Company

Age

13 Years

Incorporated 24 January 2013

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 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 4 February 2025 (1 year ago)
Submitted on 4 February 2025 (1 year ago)

Next Due

Due by 18 February 2026
For period ending 4 February 2026
Contact
Address

C/O Foresight Group Llp The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
From: 30 September 2014To: 21 November 2019
C/O Foresight Group Eca Court South Park Sevenoaks Kent TN13 1DU
From: 24 January 2013To: 30 September 2014
Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Apr 13
Funding Round
Apr 13
Director Joined
Apr 13
Director Joined
Jan 14
Director Left
Feb 14
Loan Cleared
Jan 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Funding Round
May 25
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CORPETTI, Christian

Active
London, Greater LondonSE1 9SG
Born March 1972
Director
Appointed 26 Feb 2024

JERVIS, Joseph William

Active
The Shard, LondonSE1 9SG
Born March 1994
Director
Appointed 26 Feb 2024

ALTY, Henry John Alexander

Resigned
The Shard, LondonSE1 9SG
Born July 1985
Director
Appointed 16 Jan 2014
Resigned 17 Dec 2015

BATES, Oliver James

Resigned
The Shard, LondonSE1 9SG
Born May 1988
Director
Appointed 15 Dec 2021
Resigned 26 Feb 2024

DAY, Simon Christopher

Resigned
The Shard, LondonSE1 9SG
Born February 1966
Director
Appointed 24 Jan 2013
Resigned 31 Jan 2015

FRASER, Gary

Resigned
The Shard, LondonSE1 9SG
Born August 1971
Director
Appointed 31 Jan 2015
Resigned 26 Feb 2024

METTYEAR, Nicholas James

Resigned
The Shard, LondonSE1 9SG
Born October 1988
Director
Appointed 23 Mar 2021
Resigned 15 Dec 2021

SMITH, Matthew James

Resigned
The Shard, LondonSE1 9SG
Born July 1981
Director
Appointed 17 Dec 2015
Resigned 23 Mar 2021

SMITH, Matthew James

Resigned
Palace Avenue, MaidstoneME15 6NF
Born July 1981
Director
Appointed 03 Apr 2013
Resigned 17 Jan 2014

Persons with significant control

1

Averon Park Limited

Active
London Bridge Street, LondonSE1 9SG

Nature of Control

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

Filing History

53

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Resolution
18 February 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2014
AR01AR01
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Capital Allotment Shares
23 April 2013
SH01Allotment of Shares
Capital Allotment Shares
23 April 2013
SH01Allotment of Shares
Resolution
23 April 2013
RESOLUTIONSResolutions
Resolution
23 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Legacy
5 April 2013
MG01MG01
Incorporation Company
24 January 2013
NEWINCIncorporation