Background WavePink WaveYellow Wave

ENERGY & ENVIRONMENT ALLIANCE LIMITED (12454204)

ENERGY & ENVIRONMENT ALLIANCE LIMITED (12454204) is an active UK company. incorporated on 11 February 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ENERGY & ENVIRONMENT ALLIANCE LIMITED has been registered for 6 years. Current directors include IBRAHIM, Ufuk, TILL, Peter Stanwood Kudlich.

Company Number
12454204
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 February 2020
Age
6 years
Address
6 Loxford Gardens, London, N5 1FW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
IBRAHIM, Ufuk, TILL, Peter Stanwood Kudlich
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY & ENVIRONMENT ALLIANCE LIMITED

ENERGY & ENVIRONMENT ALLIANCE LIMITED is an active company incorporated on 11 February 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ENERGY & ENVIRONMENT ALLIANCE LIMITED was registered 6 years ago.(SIC: 94990)

Status

active

Active since 6 years ago

Company No

12454204

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 11 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

6 Loxford Gardens London, N5 1FW,

Previous Addresses

C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom
From: 31 August 2023To: 27 September 2023
C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 10 July 2023To: 31 August 2023
C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 6 August 2020To: 10 July 2023
C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 11 February 2020To: 6 August 2020
Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
May 20
Director Joined
Oct 20
Director Left
Jun 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BUSZA, Agnieszka Stefania

Active
Loxford Gardens, LondonN5 1FW
Secretary
Appointed 11 Feb 2020

IBRAHIM, Ufuk

Active
Loxford Gardens, LondonN5 1FW
Born June 1971
Director
Appointed 11 Feb 2020

TILL, Peter Stanwood Kudlich

Active
Loxford Gardens, LondonN5 1FW
Born April 1955
Director
Appointed 28 Oct 2020

DURRIS, Frazer Jon

Resigned
Aldgate Tower, LondonE1 8QN
Born June 1976
Director
Appointed 05 May 2020
Resigned 15 Jun 2021

Persons with significant control

1

Miss Ufuk Ibrahim

Active
Loxford Gardens, LondonN5 1FW
Born June 1971

Nature of Control

Significant influence or control
Notified 11 Feb 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 August 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
6 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Incorporation Company
11 February 2020
NEWINCIncorporation