Background WavePink WaveYellow Wave

EFFECTIVE ENERGY GROUP LTD (09805175)

EFFECTIVE ENERGY GROUP LTD (09805175) is an active UK company. incorporated on 2 October 2015. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EFFECTIVE ENERGY GROUP LTD has been registered for 10 years. Current directors include ADAMS, Shaun Keith, COTTINGHAM, Lee, COX, Richard John.

Company Number
09805175
Status
active
Type
ltd
Incorporated
2 October 2015
Age
10 years
Address
1 Boston Road, Leicester, LE4 1AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADAMS, Shaun Keith, COTTINGHAM, Lee, COX, Richard John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFFECTIVE ENERGY GROUP LTD

EFFECTIVE ENERGY GROUP LTD is an active company incorporated on 2 October 2015 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EFFECTIVE ENERGY GROUP LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09805175

LTD Company

Age

10 Years

Incorporated 2 October 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 April 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

EFFECTIVE NEW CO LTD
From: 2 October 2015To: 14 June 2016
Contact
Address

1 Boston Road Leicester, LE4 1AA,

Previous Addresses

12/13 Ship Street Brighton East Sussex BN1 1AD United Kingdom
From: 17 November 2016To: 24 May 2018
Ordsall Lodge London Road Retford Nottinghamshire DN22 7JG England
From: 2 October 2015To: 17 November 2016
Timeline

23 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Feb 17
Funding Round
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
New Owner
Jan 19
Director Joined
Jan 21
Funding Round
Feb 22
Owner Exit
Mar 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Sept 23
New Owner
Sept 23
Director Left
Jun 24
Owner Exit
Sept 24
Funding Round
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
May 25
Director Left
Dec 25
Funding Round
Jan 26
5
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ADAMS, Shaun Keith

Active
Boston Road, LeicesterLE4 1AA
Born July 1970
Director
Appointed 24 Jan 2017

COTTINGHAM, Lee

Active
Boston Road, LeicesterLE4 1AA
Born March 1975
Director
Appointed 24 Jan 2017

COX, Richard John

Active
Carriage Court, WorksopS80 3LR
Born March 1970
Director
Appointed 02 Oct 2015

DODD, Jonathan Michael Anthony

Resigned
Welbeck Estate, WorksopS80 3LR
Born May 1982
Director
Appointed 01 Dec 2022
Resigned 21 May 2024

GRABY, Daniel George

Resigned
Welbeck, WorksopS80 3LR
Born April 1981
Director
Appointed 06 Jan 2021
Resigned 30 Nov 2025

RODDAN, Graham

Resigned
Boston Road, LeicesterLE4 1AA
Born September 1983
Director
Appointed 24 Jan 2017
Resigned 01 Dec 2022

WILLIAMS, Ben Everton

Resigned
Welbeck, WorksopS80 3LR
Born May 1985
Director
Appointed 01 Dec 2022
Resigned 25 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
Boston Road, LeicesterLE4 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Lc365 Ltd

Ceased
Church Road, HoveBN3 2DL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2020
Ceased 29 Oct 2024

Mr Lee Cottingham

Ceased
Boston Road, LeicesterLE4 1AA
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jan 2017
Ceased 15 Nov 2020

Mr Richard John Cox

Ceased
Carriage Court, WorksopS80 3LR
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 May 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

87

Change Account Reference Date Company Current Extended
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
16 January 2026
SH10Notice of Particulars of Variation
Resolution
16 January 2026
RESOLUTIONSResolutions
Memorandum Articles
16 January 2026
MAMA
Capital Name Of Class Of Shares
16 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
3 April 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Resolution
10 January 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
8 January 2025
RP04CS01RP04CS01
Second Filing Notification Of A Person With Significant Control
8 January 2025
RP04PSC02RP04PSC02
Second Filing Of Confirmation Statement With Made Up Date
31 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
31 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 December 2024
RP04CS01RP04CS01
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2024
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
22 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 September 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
19 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2024
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
22 August 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
28 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 February 2022
RESOLUTIONSResolutions
Memorandum Articles
16 February 2022
MAMA
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Memorandum Articles
2 December 2020
MAMA
Resolution
2 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
30 January 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 January 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 January 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
4 December 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 May 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2016
AA01Change of Accounting Reference Date
Resolution
14 June 2016
RESOLUTIONSResolutions
Incorporation Company
2 October 2015
NEWINCIncorporation