Background WavePink WaveYellow Wave

EO GREEN UTILITIES LTD (13365606)

EO GREEN UTILITIES LTD (13365606) is an active UK company. incorporated on 29 April 2021. with registered office in Harrogate. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. EO GREEN UTILITIES LTD has been registered for 4 years. Current directors include BARKER, Robert, COCHRANE, Ian Robert Samuel, KAYE, Michael Navarro and 1 others.

Company Number
13365606
Status
active
Type
ltd
Incorporated
29 April 2021
Age
4 years
Address
Suite 1, Ground Floor, Harrogate, HG1 1EL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BARKER, Robert, COCHRANE, Ian Robert Samuel, KAYE, Michael Navarro, MORRIS, Neil
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EO GREEN UTILITIES LTD

EO GREEN UTILITIES LTD is an active company incorporated on 29 April 2021 with the registered office located in Harrogate. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. EO GREEN UTILITIES LTD was registered 4 years ago.(SIC: 35140)

Status

active

Active since 4 years ago

Company No

13365606

LTD Company

Age

4 Years

Incorporated 29 April 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 May 2023 - 31 May 2024(14 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Suite 1, Ground Floor 2 Victoria Avenue Harrogate, HG1 1EL,

Previous Addresses

Suite 2, Second Floor, Belvedere House Victoria Avenue Harrogate North Yorkshire HG1 1EL England
From: 12 October 2021To: 19 November 2024
15 Front Street Sherburn Hill Durham County Durham DH6 1PA England
From: 29 April 2021To: 12 October 2021
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Funding Round
Jul 24
Director Left
Oct 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BARKER, Robert

Active
2 Victoria Avenue, HarrogateHG1 1EL
Born March 1991
Director
Appointed 08 Jul 2024

COCHRANE, Ian Robert Samuel

Active
Craigavon Road, FintonaBT78 2BN
Born April 1970
Director
Appointed 08 Jul 2024

KAYE, Michael Navarro

Active
2 Victoria Avenue, HarrogateHG1 1EL
Born April 1967
Director
Appointed 29 Apr 2021

MORRIS, Neil

Active
Craigavon Road, FintonaBT78 2BN
Born June 1984
Director
Appointed 08 Jul 2024

TALBOT, Stephanie

Resigned
2 Victoria Avenue, HarrogateHG1 1EL
Secretary
Appointed 20 Jul 2021
Resigned 19 Sept 2025

MCCALMONT, Mark

Resigned
Craigavon Road, FintonaBT78 2BN
Born April 1978
Director
Appointed 08 Jul 2024
Resigned 10 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Craigavon Road, FintonaBT78 2BN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Jul 2024

Mr Michael Navarro Kaye

Ceased
Belvedere House, HarrogateHG1 1EL
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2021
Ceased 08 Jul 2024
Fundings
Financials
Latest Activities

Filing History

26

Termination Secretary Company With Name Termination Date
27 October 2025
TM02Termination of Secretary
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
16 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 July 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
16 July 2024
RESOLUTIONSResolutions
Memorandum Articles
16 July 2024
MAMA
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
11 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 July 2021
AP03Appointment of Secretary
Incorporation Company
29 April 2021
NEWINCIncorporation