Background WavePink WaveYellow Wave

ENERLOGICO LIMITED (14297408)

ENERLOGICO LIMITED (14297408) is an active UK company. incorporated on 15 August 2022. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. ENERLOGICO LIMITED has been registered for 3 years. Current directors include VAUGHAN, Christian Webb.

Company Number
14297408
Status
active
Type
ltd
Incorporated
15 August 2022
Age
3 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
VAUGHAN, Christian Webb
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERLOGICO LIMITED

ENERLOGICO LIMITED is an active company incorporated on 15 August 2022 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. ENERLOGICO LIMITED was registered 3 years ago.(SIC: 35140)

Status

active

Active since 3 years ago

Company No

14297408

LTD Company

Age

3 Years

Incorporated 15 August 2022

Size

N/A

Accounts

ARD: 19/4

Overdue

2 months overdue

Last Filed

Made up to 19 April 2024 (1 year ago)
Submitted on 19 April 2024 (1 year ago)
Period: 1 September 2023 - 19 April 2024(9 months)
Type: Micro Entity

Next Due

Due by 19 January 2026
Period: 20 April 2024 - 19 April 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 14 August 2023 (2 years ago)
Submitted on 28 August 2023 (2 years ago)

Next Due

Due by 28 August 2024
For period ending 14 August 2024
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Aug 22
Director Joined
Jan 23
Director Left
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
New Owner
Jul 23
Loan Secured
Oct 23
Owner Exit
Feb 24
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

VAUGHAN, Christian

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 15 Aug 2022

VAUGHAN, Christian Webb

Active
Shelton Street, LondonWC2H 9JQ
Born February 1975
Director
Appointed 15 Aug 2022

1ST SECRETARIES LIMITED

Resigned
Shelton Street, LondonWC2H 9JQ
Corporate secretary
Appointed 13 Oct 2022
Resigned 28 May 2023

SPEEKS, Mark William Bezerra

Resigned
Shelton Street, LondonWC2H 9JQ
Born November 1962
Director
Appointed 02 Jan 2023
Resigned 23 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Oran John Lundy

Ceased
Shelton Street, LondonWC2H 9JQ
Born September 1994

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 27 Jun 2023
Ceased 02 Feb 2024

Mr Christian Webb Vaughan

Active
Shelton Street, LondonWC2H 9JQ
Born February 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Aug 2022
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
19 September 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2024
PSC04Change of PSC Details
Dissolution Voluntary Strike Off Suspended
12 June 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 April 2024
DS01DS01
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Capital Name Of Class Of Shares
23 February 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
28 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 July 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Memorandum Articles
30 June 2023
MAMA
Resolution
30 June 2023
RESOLUTIONSResolutions
Resolution
30 June 2023
RESOLUTIONSResolutions
Memorandum Articles
30 June 2023
MAMA
Capital Allotment Shares
20 June 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 October 2022
AP04Appointment of Corporate Secretary
Incorporation Company
15 August 2022
NEWINCIncorporation