Background WavePink WaveYellow Wave

INTELLIGENT ENERGY SAVING COMPANY LIMITED (09657236)

INTELLIGENT ENERGY SAVING COMPANY LIMITED (09657236) is an active UK company. incorporated on 25 June 2015. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). INTELLIGENT ENERGY SAVING COMPANY LIMITED has been registered for 10 years.

Company Number
09657236
Status
active
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
Unit 12 Attercliffe Industrial Estate, Sheffield, S9 2AL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT ENERGY SAVING COMPANY LIMITED

INTELLIGENT ENERGY SAVING COMPANY LIMITED is an active company incorporated on 25 June 2015 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). INTELLIGENT ENERGY SAVING COMPANY LIMITED was registered 10 years ago.(SIC: 27900)

Status

active

Active since 10 years ago

Company No

09657236

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 30 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

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

ENSCO 1140 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: 5 May 2020
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

22 key events • 2015 - 2022

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
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
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Loan Cleared
Mar 22
Loan Secured
Sept 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 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
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
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
5 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 No 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
Accounts With Accounts Type Small
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Confirmation Statement With No 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
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
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 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
Termination Secretary Company With Name Termination Date
3 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Incorporation Company
25 June 2015
NEWINCIncorporation