Company NameEnergy Cell Limited
DirectorNeil Wakefield
Company StatusActive
Company Number03244543
CategoryPrivate Limited Company
Incorporation Date2 September 1996(27 years, 8 months ago)
Previous NamesDecreesignal Limited and Heli-Hire Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Neil Wakefield
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2001(4 years, 5 months after company formation)
Appointment Duration23 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
Secretary NameMrs Jacqueline Brown
StatusCurrent
Appointed17 April 2024(27 years, 7 months after company formation)
Appointment Duration1 week, 2 days
RoleCompany Director
Correspondence AddressThe Terrace Grantham Street
Lincoln
LN2 1BD
Director NameElizabeth Mary Grant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(3 weeks after company formation)
Appointment Duration3 months (resigned 23 December 1996)
RoleSolicitor
Correspondence Address38a Lavender Gardens
London
SW11 1DN
Director NameJames Edward Stoner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(3 weeks after company formation)
Appointment Duration3 months (resigned 23 December 1996)
RoleSolicitor
Correspondence Address95 Graham Road
London
SW19 3SP
Secretary NameJames Edward Stoner
NationalityBritish
StatusResigned
Appointed23 September 1996(3 weeks after company formation)
Appointment Duration3 months (resigned 23 December 1996)
RoleSolicitor
Correspondence Address95 Graham Road
London
SW19 3SP
Director NameMs Christina Margaret Bunce
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(3 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 23 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBon Air Bon Air Estate
St Martin
Guernsey
GY4 6SE
Director NameMark Leonard Bunce
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 05 February 2001)
RoleCompany Director
Correspondence AddressElvendon Priory
Elvendon Road, Goring
Reading
Berkshire
RG8 0LS
Secretary NameMark Leonard Bunce
NationalityBritish
StatusResigned
Appointed23 December 1996(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 05 February 2001)
RoleCompany Director
Correspondence AddressElvendon Priory
Elvendon Road, Goring
Reading
Berkshire
RG8 0LS
Director NameMr Paul David Herring
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(4 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Church Lane
Snitterfield
Warwickshire
CV37 0LG
Secretary NameMs Christina Margaret Bunce
NationalityBritish
StatusResigned
Appointed05 February 2001(4 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 23 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBon Air Bon Air Estate
St Martin
Guernsey
GY4 6SE
Secretary NameMr Neil Wakefield
StatusResigned
Appointed23 August 2012(15 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 April 2024)
RoleCompany Director
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteenergycell.co.uk
Email address[email protected]
Telephone01522 518100
Telephone regionLincoln

Location

Registered AddressSuite 5 7th Floor
50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150k at £1Mark Leonard Bunce
99.34%
Ordinary B
496 at £1Mark Leonard Bunce
0.33%
Ordinary A
494 at £1Neil Wakefield
0.33%
Ordinary A

Financials

Year2014
Net Worth£451,065
Cash£231,590
Current Liabilities£74,887

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

10 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
1 July 2020Unaudited abridged accounts made up to 30 September 2019 (6 pages)
6 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
5 September 2019Notification of E. C. Group Holdings Ltd as a person with significant control on 18 June 2018 (2 pages)
5 September 2019Cessation of Neil Wakefield as a person with significant control on 18 June 2018 (1 page)
26 April 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
13 September 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
27 June 2018Change of share class name or designation (2 pages)
20 April 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
7 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
7 September 2017Notification of Neil Wakefield as a person with significant control on 14 October 2016 (2 pages)
7 September 2017Cessation of Mark Leonard Bunce as a person with significant control on 14 October 2016 (1 page)
7 September 2017Notification of Neil Wakefield as a person with significant control on 14 October 2016 (2 pages)
7 September 2017Cessation of Mark Leonard Bunce as a person with significant control on 14 October 2016 (1 page)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 December 2016Cancellation of shares. Statement of capital on 26 October 2016
  • GBP 494
(6 pages)
13 December 2016Cancellation of shares. Statement of capital on 14 October 2016
  • GBP 990
(6 pages)
13 December 2016Cancellation of shares. Statement of capital on 14 October 2016
  • GBP 990
(6 pages)
13 December 2016Purchase of own shares. (3 pages)
13 December 2016Purchase of own shares. (3 pages)
13 December 2016Purchase of own shares. (3 pages)
13 December 2016Cancellation of shares. Statement of capital on 26 October 2016
  • GBP 494
(6 pages)
13 December 2016Purchase of own shares. (3 pages)
11 November 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 November 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 November 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 November 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
25 October 2016Resolutions
  • RES13 ‐ Share premium account cancelled 07/10/2016
(2 pages)
25 October 2016Statement by Directors (1 page)
25 October 2016Solvency Statement dated 07/10/16 (1 page)
25 October 2016Statement of capital on 25 October 2016
  • GBP 151,000
(5 pages)
25 October 2016Resolutions
  • RES13 ‐ Share premium account cancelled 07/10/2016
(2 pages)
25 October 2016Solvency Statement dated 07/10/16 (1 page)
25 October 2016Statement by Directors (1 page)
25 October 2016Statement of capital on 25 October 2016
  • GBP 151,000
(5 pages)
15 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 151,000
(6 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 151,000
(6 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 151,000
(6 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 151,000
(6 pages)
5 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 151,000
(6 pages)
5 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 151,000
(6 pages)
5 September 2014Secretary's details changed for Mr Mark Wakefield on 2 September 2014 (1 page)
5 September 2014Secretary's details changed for Mr Mark Wakefield on 2 September 2014 (1 page)
5 September 2014Secretary's details changed for Mr Mark Wakefield on 2 September 2014 (1 page)
4 September 2014Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom to 4Th Floor 50 Mark Lane London EC3R 7QR on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom to 4Th Floor 50 Mark Lane London EC3R 7QR on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom to 4Th Floor 50 Mark Lane London EC3R 7QR on 4 September 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 April 2014Auditor's resignation (1 page)
15 April 2014Auditor's resignation (1 page)
2 September 2013Secretary's details changed for Mr Mark Wakefield on 2 September 2013 (1 page)
2 September 2013Register inspection address has been changed from C/O Neil Wakefield, Energy Cell Unit 4/5 Kirmington Business Park Limber Road Kirmington Ulceby South Humberside DN39 6YP England (1 page)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 151,000
(5 pages)
2 September 2013Register inspection address has been changed from C/O Neil Wakefield, Energy Cell Unit 4/5 Kirmington Business Park Limber Road Kirmington Ulceby South Humberside DN39 6YP England (1 page)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 151,000
(5 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 151,000
(5 pages)
2 September 2013Secretary's details changed for Mr Mark Wakefield on 2 September 2013 (1 page)
2 September 2013Secretary's details changed for Mr Mark Wakefield on 2 September 2013 (1 page)
3 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
3 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 September 2012Register inspection address has been changed from C/O Christina Bunce, Energy Cell Unit 4/5 Kirmington Business Park Limber Road Kirmington Ulceby South Humberside DN39 6YP England (1 page)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
4 September 2012Appointment of Mr Mark Wakefield as a secretary (1 page)
4 September 2012Register inspection address has been changed from C/O Christina Bunce, Energy Cell Unit 4/5 Kirmington Business Park Limber Road Kirmington Ulceby South Humberside DN39 6YP England (1 page)
4 September 2012Appointment of Mr Mark Wakefield as a secretary (1 page)
4 September 2012Termination of appointment of Christina Bunce as a secretary (1 page)
4 September 2012Termination of appointment of Christina Bunce as a secretary (1 page)
4 September 2012Termination of appointment of Christina Bunce as a director (1 page)
4 September 2012Termination of appointment of Christina Bunce as a director (1 page)
4 September 2012Termination of appointment of Christina Bunce as a secretary (1 page)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
4 September 2012Termination of appointment of Christina Bunce as a secretary (1 page)
3 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
3 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
8 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
13 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
13 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
7 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Register inspection address has been changed (1 page)
8 March 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 8 March 2010 (1 page)
8 March 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 8 March 2010 (1 page)
8 March 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 8 March 2010 (1 page)
10 January 2010Accounts for a small company made up to 30 September 2009 (6 pages)
10 January 2010Accounts for a small company made up to 30 September 2009 (6 pages)
23 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 October 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 151,000
(4 pages)
23 October 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 151,000
(4 pages)
23 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 September 2009Return made up to 02/09/09; full list of members (5 pages)
3 September 2009Return made up to 02/09/09; full list of members (5 pages)
7 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
7 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
8 September 2008Return made up to 02/09/08; full list of members (5 pages)
8 September 2008Return made up to 02/09/08; full list of members (5 pages)
11 June 2008Resolutions
  • RES13 ‐ Transfer provisions 23/05/2008
(1 page)
11 June 2008Resolutions
  • RES13 ‐ Transfer provisions 23/05/2008
(1 page)
12 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
12 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
11 September 2007Return made up to 02/09/07; full list of members (7 pages)
11 September 2007Return made up to 02/09/07; full list of members (7 pages)
3 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
3 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
19 September 2006Return made up to 02/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 September 2006Return made up to 02/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
7 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
12 September 2005Return made up to 02/09/05; full list of members (8 pages)
12 September 2005Return made up to 02/09/05; full list of members (8 pages)
8 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
8 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
10 September 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
26 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
12 January 2004Ad 02/12/03--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
12 January 2004Ad 02/12/03--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
30 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 October 2003Ad 01/10/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 October 2003Ad 01/10/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 September 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
9 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
12 September 2002Return made up to 02/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2002Return made up to 02/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2002Full accounts made up to 30 September 2001 (11 pages)
27 January 2002Full accounts made up to 30 September 2001 (11 pages)
13 September 2001Return made up to 02/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2001Return made up to 02/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2001Full accounts made up to 30 September 2000 (12 pages)
13 February 2001Full accounts made up to 30 September 2000 (12 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Director's particulars changed (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Secretary resigned;director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Secretary resigned;director resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Director's particulars changed (1 page)
9 February 2001New secretary appointed (2 pages)
12 September 2000Return made up to 02/09/00; full list of members (6 pages)
12 September 2000Return made up to 02/09/00; full list of members (6 pages)
9 February 2000Full accounts made up to 30 September 1999 (15 pages)
9 February 2000Full accounts made up to 30 September 1999 (15 pages)
8 September 1999Return made up to 02/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 September 1999Return made up to 02/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 June 1999Director's particulars changed (1 page)
2 June 1999Secretary's particulars changed;director's particulars changed (1 page)
2 June 1999Secretary's particulars changed;director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
1 June 1999Full accounts made up to 30 September 1998 (12 pages)
1 June 1999Full accounts made up to 30 September 1998 (12 pages)
4 May 1999Company name changed heli-hire LIMITED\certificate issued on 04/05/99 (2 pages)
4 May 1999Company name changed heli-hire LIMITED\certificate issued on 04/05/99 (2 pages)
14 September 1998Return made up to 02/09/98; no change of members (6 pages)
14 September 1998Return made up to 02/09/98; no change of members (6 pages)
7 January 1998Full accounts made up to 30 September 1997 (12 pages)
7 January 1998Full accounts made up to 30 September 1997 (12 pages)
10 September 1997Return made up to 02/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 September 1997Return made up to 02/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Secretary resigned (1 page)
6 January 1997New secretary appointed;new director appointed (3 pages)
6 January 1997Director resigned (1 page)
6 January 1997Registered office changed on 06/01/97 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
6 January 1997Registered office changed on 06/01/97 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
6 January 1997New director appointed (3 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997New secretary appointed;new director appointed (3 pages)
6 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997Secretary resigned;director resigned (1 page)
6 January 1997New director appointed (3 pages)
6 January 1997Registered office changed on 06/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 January 1997Registered office changed on 06/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997Secretary resigned;director resigned (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997New secretary appointed;new director appointed (2 pages)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
30 December 1996Company name changed decreesignal LIMITED\certificate issued on 30/12/96 (2 pages)
30 December 1996Company name changed decreesignal LIMITED\certificate issued on 30/12/96 (2 pages)
2 September 1996Incorporation (9 pages)
2 September 1996Incorporation (9 pages)