Background WavePink WaveYellow Wave

EV DOT ENERGY LTD (11468310)

EV DOT ENERGY LTD (11468310) is an active UK company. incorporated on 17 July 2018. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. EV DOT ENERGY LTD has been registered for 7 years. Current directors include COOPER, Ian Christopher, DILL, Matthias, Dr, WOOLLEY, Nick Christopher.

Company Number
11468310
Status
active
Type
ltd
Incorporated
17 July 2018
Age
7 years
Address
66 Paul Street, London, EC2A 4NA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
COOPER, Ian Christopher, DILL, Matthias, Dr, WOOLLEY, Nick Christopher
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EV DOT ENERGY LTD

EV DOT ENERGY LTD is an active company incorporated on 17 July 2018 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. EV DOT ENERGY LTD was registered 7 years ago.(SIC: 35140)

Status

active

Active since 7 years ago

Company No

11468310

LTD Company

Age

7 Years

Incorporated 17 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

66 Paul Street London, EC2A 4NA,

Previous Addresses

86-90 Paul Street London EC2A 4NE England
From: 27 April 2022To: 18 February 2026
, 28 Lynwood Road Lynwood Road, Redhill, RH1 1JS, United Kingdom
From: 17 July 2018To: 27 April 2022
Timeline

35 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
New Owner
Nov 18
Funding Round
Nov 18
Director Joined
Nov 18
Funding Round
Jan 19
Share Issue
Feb 19
Funding Round
Mar 19
Funding Round
Jul 19
Funding Round
May 21
Funding Round
Aug 21
Loan Secured
Sept 21
Director Joined
Nov 21
Funding Round
Feb 22
Funding Round
May 22
Owner Exit
Jul 22
Funding Round
Feb 23
Funding Round
Mar 23
Loan Cleared
Mar 23
Funding Round
Apr 23
Director Joined
Apr 23
Director Left
Jan 24
Funding Round
Feb 24
Funding Round
Apr 24
Director Left
May 24
Director Joined
Jun 24
Share Issue
Jul 24
Funding Round
May 25
Funding Round
Jul 25
Funding Round
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
18
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MCGARGLE, Deborah

Active
Paul Street, LondonEC2A 4NA
Secretary
Appointed 29 Jul 2023

COOPER, Ian Christopher

Active
Paul Street, LondonEC2A 4NA
Born May 1967
Director
Appointed 04 Jun 2024

DILL, Matthias, Dr

Active
Christophstrasse, Koln, 50670
Born August 1977
Director
Appointed 28 Jun 2021

WOOLLEY, Nick Christopher

Active
Paul Street, LondonEC2A 4NA
Born December 1982
Director
Appointed 17 Jul 2018

DARBY, Christopher Morris

Resigned
Copthall Corner, Gerrards CrossSL9 0BZ
Born May 1989
Director
Appointed 17 Nov 2018
Resigned 31 Dec 2023

KANDASWAMY, Bobby

Resigned
Paul Street, LondonEC2A 4NE
Born December 1965
Director
Appointed 20 Apr 2023
Resigned 22 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Morris Darby

Ceased
Copthall Corner, Gerrards CrossSL9 0BZ
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Nov 2018
Ceased 07 Jan 2022

Mr Nick Christopher Woolley

Active
Paul Street, LondonEC2A 4NA
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

74

Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Resolution
4 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
24 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
15 July 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Resolution
2 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
1 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 November 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Resolution
7 August 2023
RESOLUTIONSResolutions
Resolution
3 August 2023
RESOLUTIONSResolutions
Confirmation Statement
2 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 July 2023
AP03Appointment of Secretary
Resolution
10 May 2023
RESOLUTIONSResolutions
Memorandum Articles
10 May 2023
MAMA
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Change To A Person With Significant Control
8 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Memorandum Articles
18 February 2022
MAMA
Resolution
18 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Memorandum Articles
26 August 2021
MAMA
Resolution
26 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Memorandum Articles
4 November 2020
MAMA
Resolution
4 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2019
AAAnnual Accounts
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
17 April 2019
RP04SH01RP04SH01
Resolution
12 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Resolution
20 February 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 November 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
17 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 November 2018
AP01Appointment of Director
Incorporation Company
17 July 2018
NEWINCIncorporation