Background WavePink WaveYellow Wave

LONDON ROAD ENERGY CENTRE LIMITED (12009792)

LONDON ROAD ENERGY CENTRE LIMITED (12009792) is an active UK company. incorporated on 21 May 2019. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LONDON ROAD ENERGY CENTRE LIMITED has been registered for 6 years.

Company Number
12009792
Status
active
Type
ltd
Incorporated
21 May 2019
Age
6 years
Address
The Scalpel 18th Floor, London, EC3M 7AF
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
L

LONDON ROAD ENERGY CENTRE LIMITED

LONDON ROAD ENERGY CENTRE LIMITED is an active company incorporated on 21 May 2019 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. LONDON ROAD ENERGY CENTRE LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12009792

LTD Company

Age

6 Years

Incorporated 21 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

HOBBY ENERGY LIMITED
From: 21 May 2019To: 12 October 2020
Contact
Address

The Scalpel 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

1 King William Street London England EC4N 7AF England
From: 22 April 2024To: 8 July 2024
6th Floor 125 London Wall London EC2Y 5AS England
From: 28 March 2023To: 22 April 2024
141-145 Curtain Road Floor 3 London EC2A 3BX England
From: 21 May 2019To: 28 March 2023
Timeline

33 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Owner Exit
May 20
Director Left
Jul 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Mar 23
Loan Cleared
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Funding Round
Aug 23
Loan Secured
Sept 23
Capital Update
Oct 23
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Loan Cleared
Mar 25
Owner Exit
Apr 25
Loan Secured
Apr 25
Director Left
Jun 25
Director Joined
Jun 25
3
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

67

Change Account Reference Date Company Current Extended
18 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
3 October 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 April 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
9 October 2023
SH19Statement of Capital
Legacy
9 October 2023
SH20SH20
Legacy
9 October 2023
CAP-SSCAP-SS
Resolution
9 October 2023
RESOLUTIONSResolutions
Resolution
12 September 2023
RESOLUTIONSResolutions
Memorandum Articles
12 September 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 March 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Memorandum Articles
29 July 2021
MAMA
Resolution
29 July 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 July 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Change To A Person With Significant Control
28 October 2020
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
12 October 2020
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 May 2019
NEWINCIncorporation