Background WavePink WaveYellow Wave

ENERGY LOGIC LIMITED (10276615)

ENERGY LOGIC LIMITED (10276615) is an active UK company. incorporated on 13 July 2016. with registered office in Gerrards Cross. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. ENERGY LOGIC LIMITED has been registered for 9 years. Current directors include CRIPPS, Paul James.

Company Number
10276615
Status
active
Type
ltd
Incorporated
13 July 2016
Age
9 years
Address
2-4 Packhorse Road, Gerrards Cross, SL9 7QE
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
CRIPPS, Paul James
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY LOGIC LIMITED

ENERGY LOGIC LIMITED is an active company incorporated on 13 July 2016 with the registered office located in Gerrards Cross. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. ENERGY LOGIC LIMITED was registered 9 years ago.(SIC: 61200)

Status

active

Active since 9 years ago

Company No

10276615

LTD Company

Age

9 Years

Incorporated 13 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

IOT LOGIC LIMITED
From: 12 April 2017To: 20 April 2019
CHORLEYWOOD COMMUNICATIONS LIMITED
From: 15 August 2016To: 12 April 2017
UNIFIED UTILITY LIMITED
From: 13 July 2016To: 15 August 2016
Contact
Address

2-4 Packhorse Road Gerrards Cross, SL9 7QE,

Previous Addresses

PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England
From: 13 July 2018To: 22 January 2019
14 Berkeley Mews London W1H 7AX England
From: 9 April 2018To: 13 July 2018
Berkerly Mews Berkeley Mews London W1H 7AX England
From: 28 March 2018To: 9 April 2018
7 Egerton Road Hale Altrincham WA15 8EE England
From: 21 March 2018To: 28 March 2018
14 Berkeley Mews London W1H 7AX England
From: 13 October 2017To: 21 March 2018
PO Box 1295 Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England
From: 13 July 2016To: 13 October 2017
Timeline

13 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Funding Round
Dec 20
Director Left
Dec 20
New Owner
Dec 20
Director Joined
May 21
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CRIPPS, Paul James

Active
Gerrards CrossSL9 7QE
Born June 1971
Director
Appointed 15 Apr 2021

HOLE, David Alexander

Resigned
Egerton Road, AltrinchamWA15 8EE
Secretary
Appointed 12 Oct 2017
Resigned 28 Mar 2018

ENSOR, Gary Ronald Andrew

Resigned
Halifax Road South, HeronsgateWD3 5DE
Born February 1967
Director
Appointed 11 Apr 2018
Resigned 23 Oct 2020

ENSOR, Gary Ronald Andrew

Resigned
Halifax Road South, HeronsgateWD3 5DE
Born February 1967
Director
Appointed 13 Jul 2016
Resigned 23 Oct 2017

HEARD, Ian David

Resigned
Berkeley Mews, LondonW1H 7AX
Born March 1957
Director
Appointed 12 Oct 2017
Resigned 01 Jun 2018

Persons with significant control

5

3 Active
2 Ceased
Wellington Road, High WycombeHP12 3PR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2019

Mr Paul James Cripps

Active
Gerrards CrossSL9 7QE
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2019

Mr Gary Ronald Andrew Ensor

Active
Gerrards CrossSL9 7QE
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2018

Mr Ian David Heard

Ceased
Berkeley Mews, LondonW1H 7AX
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2017
Ceased 01 Jun 2018

Mr Gary Ronald Andrew Ensor

Ceased
Halifax Road South, HeronsgateWD3 5DE
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2016
Ceased 12 Oct 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
4 May 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
16 December 2020
RP04CS01RP04CS01
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Resolution
20 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
20 April 2019
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 October 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Certificate Change Of Name Company
12 April 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 April 2017
CONNOTConfirmation Statement Notification
Resolution
15 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
15 August 2016
CONNOTConfirmation Statement Notification
Incorporation Company
13 July 2016
NEWINCIncorporation