Background WavePink WaveYellow Wave

NOMAD ENERGY SOLUTIONS UK LIMITED (SC629658)

NOMAD ENERGY SOLUTIONS UK LIMITED (SC629658) is an active UK company. incorporated on 7 May 2019. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. NOMAD ENERGY SOLUTIONS UK LIMITED has been registered for 6 years. Current directors include HODARI, Philip Isaac.

Company Number
SC629658
Status
active
Type
ltd
Incorporated
7 May 2019
Age
6 years
Address
3 Melville Crescent, Edinburgh, EH3 7HW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HODARI, Philip Isaac
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOMAD ENERGY SOLUTIONS UK LIMITED

NOMAD ENERGY SOLUTIONS UK LIMITED is an active company incorporated on 7 May 2019 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. NOMAD ENERGY SOLUTIONS UK LIMITED was registered 6 years ago.(SIC: 62020)

Status

active

Active since 6 years ago

Company No

SC629658

LTD Company

Age

6 Years

Incorporated 7 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

3 Melville Crescent Edinburgh, EH3 7HW,

Timeline

18 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Funding Round
Jan 21
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Feb 22
Funding Round
Sept 22
Director Left
Mar 23
Director Joined
Apr 23
Loan Secured
Mar 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Oct 24
Director Left
Oct 24
5
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HODARI, Philip Isaac

Active
Carnarvon Street, ManchesterM3 1HJ
Born January 1961
Director
Appointed 18 Oct 2024

GRAY, Stephen John

Resigned
Melville Crescent, EdinburghEH3 7HW
Born April 1974
Director
Appointed 01 Apr 2023
Resigned 03 Aug 2024

HODARI, Philip Isaac

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born January 1961
Director
Appointed 21 Jan 2021
Resigned 17 Jan 2022

INKINEN, Matti Pekka

Resigned
Vattuniemenkatu C 23, Helsinki
Born September 1956
Director
Appointed 07 May 2019
Resigned 31 Jul 2024

MACPHERSON, Archie James

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born November 1964
Director
Appointed 17 Jan 2022
Resigned 18 Oct 2024

WESTWOOD, David Gibson Smeaton

Resigned
Clathymore Drive, PerthPH1 1NW
Born May 1956
Director
Appointed 07 May 2019
Resigned 24 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Carnarvon Street, ManchesterM3 1HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2022

Mr Matti Pekka Inkinen

Ceased
Vattuniemenkatu C 23, Helsinki
Born September 1956

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 07 May 2019
Ceased 21 Jan 2021

Mr David Gibson Smeaton Westwood

Ceased
Clathymore Drive, PerthPH1 1NW
Born May 1956

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 07 May 2019
Ceased 21 Jan 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
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
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
23 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 May 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Resolution
6 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Resolution
8 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Memorandum Articles
28 January 2021
MAMA
Resolution
28 January 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
21 January 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Resolution
18 January 2021
RESOLUTIONSResolutions
Resolution
11 January 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2021
PSC04Change of PSC Details
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Incorporation Company
7 May 2019
NEWINCIncorporation