Background WavePink WaveYellow Wave

ENER-VATE CONSULTANCY LIMITED (08935101)

ENER-VATE CONSULTANCY LIMITED (08935101) is an active UK company. incorporated on 12 March 2014. with registered office in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. ENER-VATE CONSULTANCY LIMITED has been registered for 12 years. Current directors include HUNT, Stephen David, LONGDON, Joanne, MARSH, Stephen Alan.

Company Number
08935101
Status
active
Type
ltd
Incorporated
12 March 2014
Age
12 years
Address
C/O Ener-Vate Consultancy Ltd The Genesis Centre, Stoke-On-Trent, ST6 4BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
HUNT, Stephen David, LONGDON, Joanne, MARSH, Stephen Alan
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENER-VATE CONSULTANCY LIMITED

ENER-VATE CONSULTANCY LIMITED is an active company incorporated on 12 March 2014 with the registered office located in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. ENER-VATE CONSULTANCY LIMITED was registered 12 years ago.(SIC: 74901)

Status

active

Active since 12 years ago

Company No

08935101

LTD Company

Age

12 Years

Incorporated 12 March 2014

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 19 December 2025 (3 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

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

C/O Ener-Vate Consultancy Ltd The Genesis Centre 18 Innovation Way Stoke-On-Trent, ST6 4BF,

Previous Addresses

Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF England
From: 5 May 2015To: 22 January 2021
7 Minster Court Wistaston Crewe CW2 8HL
From: 12 March 2014To: 5 May 2015
Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Jun 15
Director Left
Jun 15
Loan Secured
Nov 15
Loan Cleared
Feb 19
Share Issue
Feb 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Share Issue
Nov 20
Loan Secured
Aug 24
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HUNT, Stephen David

Active
The Genesis Centre, Stoke-On-TrentST6 4BF
Born September 1966
Director
Appointed 28 Jan 2015

LONGDON, Joanne

Active
The Genesis Centre, Stoke-On-TrentST6 4BF
Born October 1975
Director
Appointed 05 Mar 2015

MARSH, Stephen Alan

Active
The Genesis Centre, Stoke-On-TrentST6 4BF
Born June 1974
Director
Appointed 05 Mar 2015

JONES, Robert Stanley

Resigned
Minster Court, WistastonCW2 8HL
Born April 1953
Director
Appointed 12 Mar 2014
Resigned 19 Jun 2015

Persons with significant control

4

1 Active
3 Ceased
Intu Trafford Centre, ManchesterM17 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2020

Stephen David Hunt

Ceased
Innovation Way, Stoke-On-TrentST6 4BF
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 12 Mar 2017
Ceased 12 Nov 2020

Miss Joanne Longdon

Ceased
Innovation Way, Stoke-On-TrentST6 4BF
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 12 Mar 2017
Ceased 12 Nov 2020

Mr Stephen Alan Marsh

Ceased
Innovation Way, Stoke-On-TrentST6 4BF
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 12 Mar 2017
Ceased 12 Nov 2020
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Capital Alter Shares Consolidation
1 December 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
1 December 2020
MAMA
Resolution
1 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 December 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
24 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2020
PSC04Change of PSC Details
Capital Alter Shares Subdivision
5 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 January 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Capital Allotment Shares
11 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Incorporation Company
12 March 2014
NEWINCIncorporation