Background WavePink WaveYellow Wave

AMALGAMATED SMART METERING LIMITED (09299892)

AMALGAMATED SMART METERING LIMITED (09299892) is an active UK company. incorporated on 7 November 2014. with registered office in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. AMALGAMATED SMART METERING LIMITED has been registered for 11 years. Current directors include TITTLEY, Paul, WHITE, Graham Edward.

Company Number
09299892
Status
active
Type
ltd
Incorporated
7 November 2014
Age
11 years
Address
Strelley Hall Main Street, Nottingham, NG8 6PE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
TITTLEY, Paul, WHITE, Graham Edward
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMALGAMATED SMART METERING LIMITED

AMALGAMATED SMART METERING LIMITED is an active company incorporated on 7 November 2014 with the registered office located in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. AMALGAMATED SMART METERING LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09299892

LTD Company

Age

11 Years

Incorporated 7 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

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

Strelley Hall Main Street Strelley Nottingham, NG8 6PE,

Previous Addresses

C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 14 January 2020To: 3 June 2021
89 King Street Maidstone ME14 1BG England
From: 7 April 2017To: 14 January 2020
17 Hart Street Maidstone ME16 8RA England
From: 1 December 2016To: 7 April 2017
C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England
From: 22 January 2016To: 1 December 2016
C/O Rw Blears Llp 125 Old Broad Street Old Broad Street London EC2N 1AR
From: 16 November 2015To: 22 January 2016
17 Hart Street Maidstone Kent ME16 8RA United Kingdom
From: 7 November 2014To: 16 November 2015
Timeline

31 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Share Issue
Nov 15
Share Issue
Dec 15
Funding Round
Mar 16
Funding Round
May 16
Funding Round
May 16
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Funding Round
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Capital Update
Aug 21
Loan Secured
Sept 21
Owner Exit
Oct 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
9
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

AIKEN, William John, Mr.

Active
Main Street, NottinghamNG8 6PE
Secretary
Appointed 28 May 2021

TITTLEY, Paul

Active
Main Street, NottinghamNG8 6PE
Born April 1982
Director
Appointed 28 May 2021

WHITE, Graham Edward

Active
Main Street, NottinghamNG8 6PE
Born June 1969
Director
Appointed 22 Nov 2018

FORESIGHT FUND MANAGERS LIMITED

Resigned
London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 08 Oct 2015
Resigned 06 Nov 2017

FORESIGHT GROUP LLP

Resigned
London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 06 Nov 2017
Resigned 06 Nov 2017

ELSDEN, John Kirk Saunderson

Resigned
Main Street, NottinghamNG8 6PE
Born April 1952
Director
Appointed 07 Nov 2014
Resigned 28 May 2021

LEACH, Andrew

Resigned
Main Street, NottinghamNG8 6PE
Born November 1959
Director
Appointed 28 May 2021
Resigned 16 Dec 2021

MICOLAU, Carlos Rey

Resigned
Main Street, NottinghamNG8 6PE
Born August 1978
Director
Appointed 23 Mar 2018
Resigned 28 May 2021

O'BRIEN, Neil Christopher

Resigned
Main Street, NottinghamNG8 6PE
Born January 1963
Director
Appointed 28 May 2021
Resigned 16 Dec 2021

SHAW, Graham Ernest

Resigned
Main Street, NottinghamNG8 6PE
Born February 1950
Director
Appointed 28 May 2021
Resigned 16 Dec 2021

THOMPSON, Richard James

Resigned
Main Street, NottinghamNG8 6PE
Born March 1983
Director
Appointed 28 May 2021
Resigned 16 Dec 2021

THORP, Tom

Resigned
King Street, MaidstoneME14 1BG
Born May 1977
Director
Appointed 09 Oct 2015
Resigned 23 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Main Street, NottinghamNG8 6PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2021
Main Street, NottinghamNG8 6PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2021
Ceased 17 Sept 2021
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2024
AAAnnual Accounts
Legacy
26 June 2024
PARENT_ACCPARENT_ACC
Legacy
26 June 2024
AGREEMENT2AGREEMENT2
Legacy
26 June 2024
GUARANTEE2GUARANTEE2
Second Filing Notification Of A Person With Significant Control
10 November 2023
RP04PSC02RP04PSC02
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Legacy
1 September 2023
PARENT_ACCPARENT_ACC
Legacy
1 September 2023
AGREEMENT2AGREEMENT2
Second Filing Withdrawal Of A Person With Significant Control Statement
15 December 2022
RP04PSC09RP04PSC09
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 September 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 September 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
3 September 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 September 2021
MAMA
Capital Statement Capital Company With Date Currency Figure
25 August 2021
SH19Statement of Capital
Legacy
25 August 2021
SH20SH20
Legacy
25 August 2021
CAP-SSCAP-SS
Resolution
25 August 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Resolution
7 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 November 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 July 2016
AAAnnual Accounts
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Resolution
21 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Capital Alter Shares Subdivision
8 December 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
8 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 November 2015
AA01Change of Accounting Reference Date
Memorandum Articles
30 November 2015
MAMA
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 November 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 November 2015
AP04Appointment of Corporate Secretary
Incorporation Company
7 November 2014
NEWINCIncorporation