Background WavePink WaveYellow Wave

DKE FLEXIBLE ENERGY LIMITED (12700762)

DKE FLEXIBLE ENERGY LIMITED (12700762) is a dissolved UK company. incorporated on 26 June 2020. with registered office in Salisbury. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DKE FLEXIBLE ENERGY LIMITED has been registered for 5 years. Current directors include CLARE, Matthew Anthony.

Company Number
12700762
Status
dissolved
Type
ltd
Incorporated
26 June 2020
Age
5 years
Address
2 Batten Road, Salisbury, SP5 3HU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CLARE, Matthew Anthony
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DKE FLEXIBLE ENERGY LIMITED

DKE FLEXIBLE ENERGY LIMITED is an dissolved company incorporated on 26 June 2020 with the registered office located in Salisbury. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. DKE FLEXIBLE ENERGY LIMITED was registered 5 years ago.(SIC: 35110)

Status

dissolved

Active since 5 years ago

Company No

12700762

LTD Company

Age

5 Years

Incorporated 26 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 14 September 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 June 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

HSKB LIMITED
From: 26 June 2020To: 30 September 2021
Contact
Address

2 Batten Road Downton Industrial Estate Salisbury, SP5 3HU,

Previous Addresses

22 Markville Gardens Caterham Surrey CR3 6RJ United Kingdom
From: 26 June 2020To: 24 March 2021
Timeline

9 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Nov 20
Funding Round
May 21
New Owner
May 21
Director Left
May 21
Funding Round
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Loan Secured
Sept 21
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CLARE, Matthew Anthony

Active
Batten Road, SalisburySP5 3HU
Born January 1991
Director
Appointed 26 Jun 2020

SHARDLOW, Richard Joseph

Resigned
Batten Road, SalisburySP5 3HU
Born November 1975
Director
Appointed 13 Nov 2020
Resigned 17 May 2021

Persons with significant control

3

1 Active
2 Ceased
Jermyn Street, LondonSW1Y 6LX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Sept 2021

Mr Paul Terence Gazzard

Ceased
Batten Road, SalisburySP5 3HU
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2021
Ceased 27 Sept 2021

Mr Matthew Anthony Clare

Ceased
Markville Gardens, CaterhamCR3 6RJ
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2020
Ceased 27 Sept 2021
Fundings
Financials
Latest Activities

Filing History

22

Gazette Dissolved Compulsory
22 August 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Resolution
4 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 October 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Resolution
30 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Resolution
2 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 May 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 May 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Incorporation Company
26 June 2020
NEWINCIncorporation