Introduction
Watch Company
Q
QILA ELECTRIC ENERGY LLP
QILA ELECTRIC ENERGY LLP is an active company incorporated on 20 April 2012 with the registered office located in London. QILA ELECTRIC ENERGY LLP was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
OC374535
LLP Company
Age
13 Years
Incorporated 20 April 2012
Size
N/A
Accounts
ARD: 30/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 20 April 2025 (11 months ago)
Next Due
Due by 4 May 2026
For period ending 20 April 2026
Previous Company Names
QILA ENERGY LLP
From: 15 November 2012To: 18 August 2017
QUILA CAPITAL LLP
From: 20 April 2012To: 15 November 2012
Address
First Floor 5 Fleet Place London, EC4M 7RD,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
JONES, Ravinder Ruby
ActiveSouth Cottage Gardens, ChorleywoodWD3 5EH
Born February 1976
Llp designated member
Appointed 20 Apr 2012
JONES, Ravinder Ruby
South Cottage Gardens, ChorleywoodWD3 5EH
Born February 1976
Llp designated member
20 Apr 2012
Active
ANIMATRIX LIMITED
Active5 Fleet Place, LondonEC4M 7RD
Corporate llp designated member
Appointed 01 Jun 2012
ANIMATRIX LIMITED
5 Fleet Place, LondonEC4M 7RD
Corporate llp designated member
01 Jun 2012
Active
MACKINNON, Donald Iain Alasdair
ResignedEast End, NewburyRG20 0AB
Born June 1955
Llp designated member
Appointed 20 Apr 2012
Resigned 08 Aug 2013
MACKINNON, Donald Iain Alasdair
East End, NewburyRG20 0AB
Born June 1955
Llp designated member
20 Apr 2012
Resigned 08 Aug 2013
Resigned
ANIMATRIX CAPITAL LLP
ResignedSt James's Street, LondonSW1A 1HB
Corporate llp designated member
Appointed 20 Apr 2012
Resigned 25 Apr 2012
ANIMATRIX CAPITAL LLP
St James's Street, LondonSW1A 1HB
Corporate llp designated member
20 Apr 2012
Resigned 25 Apr 2012
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mrs Ravinder Ruby Jones
ActiveSouth Cottage Gardens, ChorleywoodWD3 5EH
Born February 1976
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mrs Ravinder Ruby Jones
South Cottage Gardens, ChorleywoodWD3 5EH
Born February 1976
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Animatrix Limited
Active5 Fleet Place, LondonEC4M 7RD
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Animatrix Limited
5 Fleet Place, LondonEC4M 7RD
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
45
Description
Type
Date Filed
Document
10 March 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
10 March 2022
10 March 2022
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
10 March 2022
10 March 2022
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
10 March 2022
1 October 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 October 2020
1 October 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 October 2020
20 December 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
20 December 2019
17 December 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
17 December 2019
10 September 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
10 September 2019
20 December 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
20 December 2018
Certificate Change Of Name Company
18 August 2017
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
18 August 2017
No document
25 February 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 February 2016
Annual Return Limited Liability Partnership With Made Up Date
22 April 2015
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
LLAR01LLAR01
22 April 2015
No document
18 February 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
18 February 2013
Certificate Change Of Name Company
15 November 2012
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
15 November 2012
No document
25 July 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
25 July 2012