Background WavePink WaveYellow Wave

ENERGY BY GET LIMITED (12228922)

ENERGY BY GET LIMITED (12228922) is an active UK company. incorporated on 26 September 2019. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ENERGY BY GET LIMITED has been registered for 6 years. Current directors include CAUVAIN, Christopher Lee.

Company Number
12228922
Status
active
Type
ltd
Incorporated
26 September 2019
Age
6 years
Address
5 The Quadrant, Coventry, CV1 2EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAUVAIN, Christopher Lee
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY BY GET LIMITED

ENERGY BY GET LIMITED is an active company incorporated on 26 September 2019 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ENERGY BY GET LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12228922

LTD Company

Age

6 Years

Incorporated 26 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

5 The Quadrant Coventry, CV1 2EL,

Previous Addresses

2 Old Bath Road Newbury RG14 1QL United Kingdom
From: 26 September 2019To: 1 July 2020
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
New Owner
Jul 20
Owner Exit
Sept 23
Director Left
Dec 24
Director Left
Jul 25
Director Left
Jul 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CAUVAIN, Christopher Lee

Active
CoventryCV1 2EL
Born November 1966
Director
Appointed 26 Sept 2019

CUNNINGHAM, William Rupert Coldstream

Resigned
CoventryCV1 2EL
Born November 1969
Director
Appointed 30 Jun 2020
Resigned 09 Jul 2025

DODD, Alan William

Resigned
CoventryCV1 2EL
Born July 1967
Director
Appointed 26 Sept 2019
Resigned 09 Jul 2025

DOWSON, Ian Gerald

Resigned
Old Bath Road, NewburyRG14 1QL
Born October 1953
Director
Appointed 26 Sept 2019
Resigned 26 Jun 2020

HALE, Paul

Resigned
CoventryCV1 2EL
Born May 1969
Director
Appointed 30 Jun 2020
Resigned 05 Dec 2024

Persons with significant control

4

1 Active
3 Ceased

Alan Dodd

Active
CoventryCV1 2EL
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020
CoventryCV1 2EL

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 30 Jun 2020
Ceased 01 Jul 2020

Mr Christopher Lee Cauvain

Ceased
CoventryCV1 2EL
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2019
Ceased 30 Jun 2020
Scimitar Way, CoventryCV3 4GA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2019
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
26 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
1 February 2025
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Incorporation Company
26 September 2019
NEWINCIncorporation