Background WavePink WaveYellow Wave

INCLUSIVE ENERGY LTD (SC572953)

INCLUSIVE ENERGY LTD (SC572953) is an active UK company. incorporated on 7 August 2017. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. INCLUSIVE ENERGY LTD has been registered for 8 years. Current directors include EATON, Alexander Bennet.

Company Number
SC572953
Status
active
Type
ltd
Incorporated
7 August 2017
Age
8 years
Address
C/O Scene Connect Ltd, Argyle House, Edinburgh, EH3 9DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
EATON, Alexander Bennet
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCLUSIVE ENERGY LTD

INCLUSIVE ENERGY LTD is an active company incorporated on 7 August 2017 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. INCLUSIVE ENERGY LTD was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

SC572953

LTD Company

Age

8 Years

Incorporated 7 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (10 months ago)
Period: 1 September 2024 - 31 December 2024(5 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 February 2026 (3 months ago)
Submitted on 2 March 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

CONNECTED ENERGY TECHNOLOGIES LTD
From: 7 August 2017To: 15 November 2021
Contact
Address

C/O Scene Connect Ltd, Argyle House 3 Lady Lawson Street Edinburgh, EH3 9DR,

Previous Addresses

Argyle House, 3 Lady Lawson C/O Scene Connect Ltd Edinburgh EH3 9DR Scotland
From: 19 February 2026To: 26 February 2026
Argyle House, 3 Lady Lawson C/O Scene Connect Ltd Argyle House, 3 Lady Lawson Edinburgh EH3 9DR Scotland
From: 19 February 2026To: 19 February 2026
Argyle House, 3 Lady Lawson Street, Argyle House, 3 Lady Lawson Street Edinburgh EH3 9DR Scotland
From: 19 February 2026To: 19 February 2026
12 South Charlotte Street Edinburgh EH2 4AX Scotland
From: 24 October 2022To: 19 February 2026
93 George Street Edinburgh EH2 3ES Scotland
From: 26 January 2022To: 24 October 2022
46a Constitution Street Edinburgh EH6 6RS United Kingdom
From: 11 February 2019To: 26 January 2022
9/4 Mentone Avenue Edinburgh EH15 1HZ United Kingdom
From: 15 August 2017To: 11 February 2019
Edinburgh Centre for Carbon Innovation High School Yards Edinburgh EH1 1LZ United Kingdom
From: 7 August 2017To: 15 August 2017
Timeline

34 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Oct 17
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Apr 18
Director Joined
May 18
Funding Round
Jul 18
Director Left
Apr 19
Funding Round
Jul 19
Funding Round
Dec 19
Funding Round
Feb 20
Director Left
Mar 20
Share Issue
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Jun 21
Funding Round
Dec 21
Director Joined
Jul 22
Funding Round
Aug 22
Director Left
Jan 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Funding Round
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
Apr 25
17
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BHOPAL, Vijay

Active
Drummond Road, LondonSE16 4DG
Secretary
Appointed 20 Feb 2025

EATON, Alexander Bennet

Active
Drummond Road, LondonSE16 4DG
Born November 1978
Director
Appointed 18 Oct 2024

BHOPAL, Vijay Singh

Resigned
The Biscuit Factory, LondonSE16 4DG
Born February 1987
Director
Appointed 07 Aug 2017
Resigned 11 Oct 2024

CHANEY, Joel Oliver

Resigned
Constitution Street, EdinburghEH6 6RS
Born November 1982
Director
Appointed 07 Aug 2017
Resigned 13 Mar 2020

EATON, Alexander Bennet

Resigned
South Charlotte Street, EdinburghEH2 4AX
Born November 1978
Director
Appointed 11 Oct 2024
Resigned 18 Oct 2024

GUPTA, Deepak

Resigned
Rewlands Drive, WinchesterSO22 6PA
Born January 1962
Director
Appointed 09 May 2018
Resigned 11 Oct 2024

HARNMEIJER, Jelte Pieter

Resigned
The Biscuit Factory, LondonSE16 4DG
Born February 1980
Director
Appointed 05 Oct 2017
Resigned 09 Dec 2022

SCHLICKE, Alexander Paul

Resigned
Constitution Street, EdinburghEH6 6RS
Born September 1975
Director
Appointed 07 Aug 2017
Resigned 20 Mar 2019

SELBY, Gareth Terence

Resigned
The Biscuit Factory, LondonSE16 4DG
Born March 1982
Director
Appointed 07 Aug 2017
Resigned 11 Oct 2024

VED, Niten

Resigned
The Biscuit Factory, LondonSE16 4DG
Born December 1959
Director
Appointed 18 Jul 2022
Resigned 11 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
Chancery Lane, LondonWC2A 1LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2024
Ceased 11 Oct 2024
Col Roma Norte, Mexico City

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2024
High School Yards, EdinburghEH1 1LZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2017
Ceased 30 Jun 2022
Mina Road, LondonSE17 2QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2017
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Change To A Person With Significant Control
20 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 February 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 November 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 October 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 October 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 April 2023
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control Statement
26 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Memorandum Articles
3 August 2022
MAMA
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Withdrawal Of The Directors Register Information From The Public Register
17 November 2021
EW01EW01
Withdrawal Of The Directors Residential Address Register Information From The Public Register
17 November 2021
EW02EW02
Certificate Change Of Name Company
15 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
20 July 2020
RP04SH01RP04SH01
Memorandum Articles
13 July 2020
MAMA
Resolution
13 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Capital Allotment Shares
11 June 2020
SH01Allotment of Shares
Resolution
10 June 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 June 2020
SH02Allotment of Shares (prescribed particulars)
Change Sail Address Company With Old Address New Address
9 June 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Capital Allotment Shares
24 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Resolution
27 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Capital Allotment Shares
31 March 2018
SH01Allotment of Shares
Capital Allotment Shares
31 March 2018
SH01Allotment of Shares
Capital Allotment Shares
31 March 2018
SH01Allotment of Shares
Move Registers To Sail Company With New Address
29 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 March 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Incorporation Company
7 August 2017
NEWINCIncorporation