Background WavePink WaveYellow Wave

QILA ELECTRIC ENERGY LLP (OC374535)

QILA ELECTRIC ENERGY LLP (OC374535) is an active UK company. incorporated on 20 April 2012. with registered office in London. QILA ELECTRIC ENERGY LLP has been registered for 13 years.

Company Number
OC374535
Status
active
Type
llp
Incorporated
20 April 2012
Age
13 years
Address
First Floor, London, EC4M 7RD

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 30/3

Up to Date

9 months left

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

5 weeks left

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
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

JONES, Ravinder Ruby

Active
South Cottage Gardens, ChorleywoodWD3 5EH
Born February 1976
Llp designated member
Appointed 20 Apr 2012

ANIMATRIX LIMITED

Active
5 Fleet Place, LondonEC4M 7RD
Corporate llp designated member
Appointed 01 Jun 2012

MACKINNON, Donald Iain Alasdair

Resigned
East End, NewburyRG20 0AB
Born June 1955
Llp designated member
Appointed 20 Apr 2012
Resigned 08 Aug 2013

ANIMATRIX CAPITAL LLP

Resigned
St James's Street, LondonSW1A 1HB
Corporate llp designated member
Appointed 20 Apr 2012
Resigned 25 Apr 2012

Persons with significant control

2

Mrs Ravinder Ruby Jones

Active
South 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
5 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
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 March 2022
LLAD01LLAD01
Change To A Person With Significant Control Limited Liability Partnership
10 March 2022
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
10 March 2022
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 March 2021
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 October 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 October 2020
LLAD01LLAD01
Confirmation Statement With No Updates
4 May 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
20 December 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
17 December 2019
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 September 2019
LLAD01LLAD01
Confirmation Statement With No Updates
17 May 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
20 December 2018
LLAA01LLAA01
Confirmation Statement With No Updates
26 April 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Certificate Change Of Name Company
18 August 2017
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 April 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 May 2016
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
25 February 2016
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 April 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 June 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
16 August 2013
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
30 May 2013
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
18 February 2013
LLAD01LLAD01
Change Of Name Notice Limited Liability Partnership
15 November 2012
LLNM01LLNM01
Certificate Change Of Name Company
15 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Limited Liability Partnership Current Shortened
25 July 2012
LLAA01LLAA01
Appoint Corporate Member Limited Liability Partnership
28 June 2012
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
22 May 2012
LLTM01LLTM01
Incorporation Limited Liability Partnership
20 April 2012
LLIN01LLIN01