Background WavePink WaveYellow Wave

INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED (09657201)

INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED (09657201) is an active UK company. incorporated on 25 June 2015. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED has been registered for 10 years. Current directors include ARROWSMITH, Aubrey Tobias, BANKS, Steven Paul, GRENFELL, James Bruce and 1 others.

Company Number
09657201
Status
active
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
Unit 12 Attercliffe Industrial Estate, Sheffield, S9 2AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
ARROWSMITH, Aubrey Tobias, BANKS, Steven Paul, GRENFELL, James Bruce, LAMBERT, Michael Jonathan
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED

INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED is an active company incorporated on 25 June 2015 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED was registered 10 years ago.(SIC: 64204)

Status

active

Active since 10 years ago

Company No

09657201

LTD Company

Age

10 Years

Incorporated 25 June 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 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

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

ENSCO 1141 LIMITED
From: 25 June 2015To: 16 July 2015
Contact
Address

Unit 12 Attercliffe Industrial Estate Fell Road Sheffield, S9 2AL,

Previous Addresses

Evergreen House North 160 Grafton Place London NW1 2DX England
From: 22 March 2019To: 4 May 2020
Evergreen House North 160 Grafton Place London NW1 2DX England
From: 22 March 2019To: 22 March 2019
344-354 Gray's Inn Road London WC1X 8BP England
From: 28 September 2015To: 22 March 2019
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 25 June 2015To: 28 September 2015
Timeline

28 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Share Issue
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Nov 15
Loan Secured
Aug 17
Director Left
Dec 19
Loan Secured
Feb 20
Director Left
Jan 22
Director Joined
Feb 22
Loan Cleared
Mar 22
Loan Secured
Sept 22
Funding Round
Sept 22
Director Left
Oct 23
Funding Round
Aug 24
Funding Round
Jul 25
6
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ARROWSMITH, Aubrey Tobias

Active
Attercliffe Industrial Estate, SheffieldS9 2AL
Born May 1974
Director
Appointed 03 Jul 2015

BANKS, Steven Paul

Active
Attercliffe Industrial Estate, SheffieldS9 2AL
Born May 1964
Director
Appointed 28 Jul 2015

GRENFELL, James Bruce

Active
Attercliffe Industrial Estate, SheffieldS9 2AL
Born December 1965
Director
Appointed 24 Jul 2015

LAMBERT, Michael Jonathan

Active
Attercliffe Industrial Estate, SheffieldS9 2AL
Born December 1980
Director
Appointed 30 Jul 2015

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 25 Jun 2015
Resigned 03 Jul 2015

LAMB, Stephen Albert

Resigned
Attercliffe Industrial Estate, SheffieldS9 2AL
Born February 1958
Director
Appointed 30 Jul 2015
Resigned 01 Feb 2022

MCLEOD, Alex

Resigned
Attercliffe Industrial Estate, SheffieldS9 2AL
Born April 1965
Director
Appointed 01 Feb 2022
Resigned 02 Oct 2023

ROBERTSON, Angus Donald Winton

Resigned
160 Grafton Place, LondonNW1 2DX
Born February 1950
Director
Appointed 30 Jul 2015
Resigned 15 Dec 2018

ROBERTSON-LAMBERT, Tanya Susan

Resigned
Gray's Inn Road, LondonWC1X 8BP
Born April 1981
Director
Appointed 30 Jul 2015
Resigned 29 Oct 2015

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 25 Jun 2015
Resigned 03 Jul 2015

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 25 Jun 2015
Resigned 03 Jul 2015

Persons with significant control

1

Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Resolution
12 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2025
SH01Allotment of Shares
Resolution
7 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 July 2025
RP04CS01RP04CS01
Confirmation Statement
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 September 2024
RP04CS01RP04CS01
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
Resolution
24 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 August 2024
SH10Notice of Particulars of Variation
Confirmation Statement
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 November 2022
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
4 October 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
4 October 2022
RESOLUTIONSResolutions
Memorandum Articles
4 October 2022
MAMA
Capital Variation Of Rights Attached To Shares
3 October 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
6 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 March 2019
AAAnnual Accounts
Legacy
23 January 2019
RP04CS01RP04CS01
Resolution
3 December 2018
RESOLUTIONSResolutions
Legacy
24 October 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Change Account Reference Date Company Current Extended
24 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
3 September 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
28 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 August 2015
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
16 July 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
3 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Incorporation Company
25 June 2015
NEWINCIncorporation