Background WavePink WaveYellow Wave

EFFECTIVE UTILITIES LTD (10425269)

EFFECTIVE UTILITIES LTD (10425269) is an active UK company. incorporated on 13 October 2016. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. EFFECTIVE UTILITIES LTD has been registered for 9 years. Current directors include ADAMS, Shaun Keith, COX, Richard John.

Company Number
10425269
Status
active
Type
ltd
Incorporated
13 October 2016
Age
9 years
Address
1 Boston Road, Leicester, LE4 1AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
ADAMS, Shaun Keith, COX, Richard John
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFFECTIVE UTILITIES LTD

EFFECTIVE UTILITIES LTD is an active company incorporated on 13 October 2016 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. EFFECTIVE UTILITIES LTD was registered 9 years ago.(SIC: 74901)

Status

active

Active since 9 years ago

Company No

10425269

LTD Company

Age

9 Years

Incorporated 13 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

1 Boston Road Leicester, LE4 1AA,

Previous Addresses

12/13 Ship Street Brighton East Sussex BN1 1AD United Kingdom
From: 13 October 2016To: 24 May 2018
Timeline

10 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Mar 17
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Dec 22
Director Joined
Apr 24
Funding Round
Dec 24
Owner Exit
Dec 24
Owner Exit
Oct 25
Owner Exit
Jan 26
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ADAMS, Shaun Keith

Active
Boston Road, LeicesterLE4 1AA
Born July 1970
Director
Appointed 19 Apr 2024

COX, Richard John

Active
Welbeck, WorksopS80 3LR
Born March 1970
Director
Appointed 13 Oct 2016

FISHER, Carl Andrew

Resigned
BrightonBN1 1AD
Born September 1983
Director
Appointed 07 Feb 2017
Resigned 15 Sept 2017

RODDAN, Graham

Resigned
Boston Road, LeicesterLE4 1AA
Born September 1983
Director
Appointed 25 Jan 2018
Resigned 01 Dec 2022

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 31 Dec 2025
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 03 Dec 2024
Ceased 03 Dec 2024

Mr Richard John Cox

Ceased
Carriage Court, WorksopS80 3LR
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2016
Ceased 31 Dec 2025

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
Notified 13 Oct 2016
Ceased 03 Dec 2024
Fundings
Financials
Latest Activities

Filing History

41

Notification Of A Person With Significant Control
13 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 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 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 Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Incorporation Company
13 October 2016
NEWINCIncorporation