Background WavePink WaveYellow Wave

EFFICIENT GENERATION LIMITED (09561076)

EFFICIENT GENERATION LIMITED (09561076) is an active UK company. incorporated on 25 April 2015. with registered office in Manchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. EFFICIENT GENERATION LIMITED has been registered for 10 years. Current directors include WILD, Christopher, WYLIE, Terence.

Company Number
09561076
Status
active
Type
ltd
Incorporated
25 April 2015
Age
10 years
Address
Northern Assurance Buildings, Manchester, M2 4DN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
WILD, Christopher, WYLIE, Terence
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFFICIENT GENERATION LIMITED

EFFICIENT GENERATION LIMITED is an active company incorporated on 25 April 2015 with the registered office located in Manchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. EFFICIENT GENERATION LIMITED was registered 10 years ago.(SIC: 01610)

Status

active

Active since 10 years ago

Company No

09561076

LTD Company

Age

10 Years

Incorporated 25 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Northern Assurance Buildings 9-21 Princess Street Manchester, M2 4DN,

Previous Addresses

Imperial House Barcroft Street Bury BL9 5BT England
From: 10 February 2021To: 22 March 2022
1 King William Street London EC4N 7AF United Kingdom
From: 14 January 2019To: 10 February 2021
18 st. Swithin's Lane London England EC4N 8AD England
From: 25 April 2015To: 14 January 2019
Timeline

22 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Dec 15
Share Issue
Jan 16
Funding Round
May 16
Director Joined
Jul 16
Director Left
Jul 16
Loan Secured
Feb 17
Funding Round
Mar 17
Loan Secured
Jun 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Cleared
Sept 20
Loan Cleared
Oct 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Loan Secured
Nov 20
Director Left
Jan 26
Loan Secured
Jan 26
Director Joined
Jan 26
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WILD, Christopher

Active
9-21 Princess Street, ManchesterM2 4DN
Born February 1972
Director
Appointed 27 Nov 2015

WYLIE, Terence

Active
9-21 Princess Street, ManchesterM2 4DN
Born June 1955
Director
Appointed 19 Jan 2026

TRIPLE POINT ADMINISTRATION LLP

Resigned
King William Street, LondonEC4N 7AF
Corporate secretary
Appointed 27 Nov 2015
Resigned 30 Oct 2020

BAYER, Michael Jonathan

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born March 1969
Director
Appointed 05 Jul 2016
Resigned 11 Oct 2017

BEATON, Benjamin James

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born June 1983
Director
Appointed 25 Apr 2015
Resigned 05 Jul 2016

HERRIOTT, Charles William Grant

Resigned
King William Street, LondonEC4N 7AF
Born April 1986
Director
Appointed 30 Oct 2020
Resigned 30 Oct 2020

TUCKER, Alexandra Gill

Resigned
King William Street, LondonEC4N 7AF
Born July 1985
Director
Appointed 11 Oct 2017
Resigned 30 Oct 2020

WYLIE, Terence

Resigned
9-21 Princess Street, ManchesterM2 4DN
Born June 1995
Director
Appointed 30 Oct 2020
Resigned 19 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2020
King William Street, LondonEC4N 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
13 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
25 November 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Memorandum Articles
4 November 2020
MAMA
Resolution
4 November 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 January 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Capital Allotment Shares
6 March 2017
SH01Allotment of Shares
Resolution
3 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
5 October 2016
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Annual Return Company
28 April 2016
AR01AR01
Capital Alter Shares Subdivision
5 January 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
18 December 2015
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
17 December 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Incorporation Company
25 April 2015
NEWINCIncorporation