Background WavePink WaveYellow Wave

INDUSTRIA BRAND ENERGY LIMITED (13983010)

INDUSTRIA BRAND ENERGY LIMITED (13983010) is an active UK company. incorporated on 17 March 2022. with registered office in Chester Le Street. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INDUSTRIA BRAND ENERGY LIMITED has been registered for 4 years. Current directors include EISENMENGER, Udo, GILADI, Liran, GOLAN, Barak and 4 others.

Company Number
13983010
Status
active
Type
ltd
Incorporated
17 March 2022
Age
4 years
Address
C/O The Advisory Group Unit 2, Old Brewery House, Chester Le Street, DH3 3EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EISENMENGER, Udo, GILADI, Liran, GOLAN, Barak, HALL, Jonathan Francis, HARPAZ, Alon, IGLA, Thomas, TOSH, Omer
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIA BRAND ENERGY LIMITED

INDUSTRIA BRAND ENERGY LIMITED is an active company incorporated on 17 March 2022 with the registered office located in Chester Le Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INDUSTRIA BRAND ENERGY LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13983010

LTD Company

Age

4 Years

Incorporated 17 March 2022

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

C/O The Advisory Group Unit 2, Old Brewery House South Burns Chester Le Street, DH3 3EZ,

Previous Addresses

C/O the Advisory Group Old Brewery House, South Burns Chester Le Street Durham DH3 3EZ United Kingdom
From: 28 February 2024To: 29 February 2024
G10 Amber Court, William Armstrong Drive Newcastle upon Tyne Tyne and Wear NE4 7YA United Kingdom
From: 28 February 2024To: 28 February 2024
C/O the Advisory Group Unit 2, Old Brewery House South Burns Chester Le Street DH3 3EZ United Kingdom
From: 17 March 2022To: 28 February 2024
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jan 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

EISENMENGER, Udo

Active
Unit 2, Old Brewery House, Chester Le StreetDH3 3EZ
Born December 1963
Director
Appointed 17 Mar 2022

GILADI, Liran

Active
South Burns, Chester Le StreetDH3 3EZ
Born December 1985
Director
Appointed 23 Sept 2022

GOLAN, Barak

Active
South Burns, Chester Le StreetDH3 3EZ
Born January 1981
Director
Appointed 16 Oct 2025

HALL, Jonathan Francis

Active
Unit 2, Old Brewery House, Chester Le StreetDH3 3EZ
Born April 1972
Director
Appointed 17 Mar 2022

HARPAZ, Alon

Active
South Burns, Chester Le StreetDH3 3EZ
Born November 1970
Director
Appointed 23 Sept 2022

IGLA, Thomas

Active
Unit 2, Old Brewery House, Chester Le StreetDH3 3EZ
Born April 1959
Director
Appointed 17 Mar 2022

TOSH, Omer

Active
South Burns, Chester Le StreetDH3 3EZ
Born April 1984
Director
Appointed 23 Sept 2022

LORD, Donald

Resigned
Unit 2, Old Brewery House, Chester Le StreetDH3 3EZ
Born June 1966
Director
Appointed 17 Mar 2022
Resigned 07 Jan 2025

SZILAS, Yaron

Resigned
South Burns, Chester Le StreetDH3 3EZ
Born June 1973
Director
Appointed 23 Sept 2022
Resigned 16 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
9 St., Petah Tikva

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2022
Dennewartstr, Aachen52068

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2022
Ceased 23 Sept 2022
Fundings
Financials
Latest Activities

Filing History

24

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
6 October 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 October 2022
MAMA
Resolution
6 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 March 2022
NEWINCIncorporation