Background WavePink WaveYellow Wave

ENERGYISA LTD (11689860)

ENERGYISA LTD (11689860) is an active UK company. incorporated on 21 November 2018. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ENERGYISA LTD has been registered for 7 years. Current directors include MCCOMISKIE, Scot.

Company Number
11689860
Status
active
Type
ltd
Incorporated
21 November 2018
Age
7 years
Address
9 St. Thomas Street, London, SE1 9RY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MCCOMISKIE, Scot
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGYISA LTD

ENERGYISA LTD is an active company incorporated on 21 November 2018 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ENERGYISA LTD was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11689860

LTD Company

Age

7 Years

Incorporated 21 November 2018

Size

N/A

Accounts

ARD: 30/11

Overdue

5 years overdue

Last Filed

Made up to N/A

Next Due

Due by 21 November 2020
Period: 21 November 2018 - 30 November 2019

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 19 November 2021 (4 years ago)
Submitted on 18 February 2022 (4 years ago)

Next Due

Due by 3 December 2022
For period ending 19 November 2022
Contact
Address

9 St. Thomas Street London, SE1 9RY,

Timeline

15 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Feb 19
Loan Secured
Aug 19
New Owner
Aug 19
Director Joined
Aug 19
Director Left
Jan 20
Director Left
Jan 20
Loan Cleared
Feb 22
Owner Exit
Feb 22
New Owner
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MCCOMISKIE, Scot

Active
St. Thomas Street, LondonSE1 9RY
Born March 1991
Director
Appointed 18 Feb 2022

ANDREWS, William John

Resigned
St. Thomas Street, LondonSE1 9RY
Born October 1975
Director
Appointed 21 Nov 2018
Resigned 20 Jan 2020

DUNCAN, Lawrence

Resigned
St. Thomas Street, LondonSE1 9RY
Born November 1954
Director
Appointed 14 Feb 2022
Resigned 18 Feb 2022

KERR, Christopher James

Resigned
St. Thomas Street, LondonSE1 9RY
Born December 1969
Director
Appointed 19 Feb 2019
Resigned 14 Feb 2022

REDPATH, Bryan William

Resigned
St. Thomas Street, LondonSE1 9RY
Born July 1971
Director
Appointed 23 May 2019
Resigned 20 Jan 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Scott Mccomiskie

Active
St. Thomas Street, LondonSE1 9RY
Born March 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Feb 2022

Mr Christopher James Kerr

Ceased
St. Thomas Street, LondonSE1 9RY
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2019
Ceased 14 Feb 2022

Mr William John Andrews

Ceased
St. Thomas Street, LondonSE1 9RY
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2018
Ceased 18 Feb 2022
Fundings
Financials
Latest Activities

Filing History

26

Dissolved Compulsory Strike Off Suspended
13 August 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Dissolved Compulsory Strike Off Suspended
27 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 March 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 February 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Incorporation Company
21 November 2018
NEWINCIncorporation