Background WavePink WaveYellow Wave

ENERGY SHY LTD (11448981)

ENERGY SHY LTD (11448981) is an active UK company. incorporated on 4 July 2018. with registered office in Cardiff. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 1 other business activities. ENERGY SHY LTD has been registered for 7 years.

Company Number
11448981
Status
active
Type
ltd
Incorporated
4 July 2018
Age
7 years
Address
11448981 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
SIC Codes
35140, 35230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY SHY LTD

ENERGY SHY LTD is an active company incorporated on 4 July 2018 with the registered office located in Cardiff. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 1 other business activity. ENERGY SHY LTD was registered 7 years ago.(SIC: 35140, 35230)

Status

active

Active since 7 years ago

Company No

11448981

LTD Company

Age

7 Years

Incorporated 4 July 2018

Size

N/A

Accounts

ARD: 31/7

Overdue

1 year overdue

Last Filed

Made up to 31 July 2022 (3 years ago)
Submitted on 9 November 2022 (3 years ago)
Period: 1 August 2021 - 31 July 2022(13 months)
Type: Dormant

Next Due

Due by 30 April 2024
Period: 1 August 2022 - 31 July 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 14 January 2023 (3 years ago)
Submitted on 16 January 2023 (3 years ago)

Next Due

Due by 28 January 2024
For period ending 14 January 2024
Contact
Address

11448981 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

6 Woodland Crescent Wolverhampton WV3 8AS United Kingdom
From: 4 July 2018To: 16 January 2023
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jan 23
New Owner
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Left
May 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

FORBES, Malicka Angenina

Resigned
Bridge Street, KingtonHR5 3DJ
Secretary
Appointed 04 Jul 2018
Resigned 14 Jan 2023

BEDYAL, Sandeep Singh

Resigned
Woodland Crescent, WolverhamptonWV3 8AS
Born December 1978
Director
Appointed 04 Jul 2018
Resigned 14 Jan 2023

TAYLOR, Neville Anthony

Resigned
CardiffCF14 8LH
Born April 1967
Director
Appointed 14 Jan 2023
Resigned 01 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
CardiffCF14 8LH
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jan 2023

Mr Sandeep Singh Bedyal

Ceased
Woodland Crescent, WolverhamptonWV3 8AS
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2018
Ceased 14 Jan 2023
Fundings
Financials
Latest Activities

Filing History

22

Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Default Companies House Service Address Applied Psc
25 September 2024
RP10RP10
Default Companies House Service Address Applied Officer
25 September 2024
RP09RP09
Default Companies House Registered Office Address Applied
25 September 2024
RP05RP05
Dissolved Compulsory Strike Off Suspended
15 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
16 January 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2019
CS01Confirmation Statement
Incorporation Company
4 July 2018
NEWINCIncorporation