Background WavePink WaveYellow Wave

IQ ENERGY CENTRE LIMITED (11678461)

IQ ENERGY CENTRE LIMITED (11678461) is an active UK company. incorporated on 15 November 2018. with registered office in Essex. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. IQ ENERGY CENTRE LIMITED has been registered for 7 years.

Company Number
11678461
Status
active
Type
ltd
Incorporated
15 November 2018
Age
7 years
Address
Millhouse 32-38 East Street, Essex, SS4 1DB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQ ENERGY CENTRE LIMITED

IQ ENERGY CENTRE LIMITED is an active company incorporated on 15 November 2018 with the registered office located in Essex. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. IQ ENERGY CENTRE LIMITED was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11678461

LTD Company

Age

7 Years

Incorporated 15 November 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

NATIONAL RESERVE LIMITED
From: 15 November 2018To: 29 June 2020
Contact
Address

Millhouse 32-38 East Street Rochford Essex, SS4 1DB,

Previous Addresses

C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom
From: 10 December 2020To: 5 May 2022
3rd Floor 141-145 Curtain Road London EC2A 3BX England
From: 16 April 2020To: 10 December 2020
C/O Suncredit 4th Floor 28 Throgmorton Street London EC2N 2AN United Kingdom
From: 19 July 2019To: 16 April 2020
C/O Suncredit 28 Throgmorton Street London EC2N 2AN United Kingdom
From: 15 November 2018To: 19 July 2019
Timeline

22 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Owner Exit
Nov 19
Owner Exit
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Loan Cleared
Jan 20
Loan Secured
Feb 20
Owner Exit
Feb 22
Owner Exit
Sept 25
Director Left
Sept 25
Loan Cleared
Oct 25
1
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

64

Change To A Person With Significant Control
20 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Resolution
8 December 2025
RESOLUTIONSResolutions
Memorandum Articles
8 December 2025
MAMA
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 September 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 July 2020
AA01Change of Accounting Reference Date
Resolution
29 June 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Resolution
17 January 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed
18 September 2019
MR01Registration of a Charge
Mortgage Create With Deed
17 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
15 November 2018
NEWINCIncorporation