Company NameEternum Ltd
Company StatusActive
Company Number06983727
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Siten Amarshi Mandalia
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Glebe Avenue
Harrow
Middlesex
HA3 9LG
Director NameMr Benjamin David
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityFrench
StatusCurrent
Appointed10 June 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleChief Technology Officer
Country of ResidenceFrance
Correspondence AddressSocial Nest Paseo De Las Facultades 3
Valencia
46021
Director NameMs Helene Virginie Demaegdt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed10 July 2017(7 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleInvestor
Country of ResidenceFrance
Correspondence AddressGaia Impact Fund C/ Cotrust - Quartier La Plaine C
Gardanne
13120
Director NameMr Thibault LÉOn Adonis Lesueur
Date of BirthMay 1988 (Born 35 years ago)
NationalityFrench
StatusCurrent
Appointed10 July 2017(7 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleChief Marketing Officer
Country of ResidenceFrance
Correspondence Address382 Rue De L'Anneau
Boos
76520
Director NameGijsbertus Adrianus Johannes Huijink
Date of BirthNovember 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed14 December 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleEntrepreneur
Country of ResidenceSpain
Correspondence Address18 Carrer Del Rost
Banyoles
17820
Director NameMr Joan Fages Torras
Date of BirthFebruary 1943 (Born 81 years ago)
NationalitySpanish
StatusResigned
Appointed10 July 2017(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2020)
RoleInvestor
Country of ResidenceSpain
Correspondence Address62 Travessera De Gracia, 2-5
Barcelona
08006

Contact

Websiteeternumenergy.com

Location

Registered Address108 Field End Road
Pinner
Middlesex
HA5 1RL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

170 at £1Siten Mandalia
38.64%
Ordinary
120 at £1Benjamin David
27.27%
Ordinary
120 at £1Thibault Lesueur
27.27%
Ordinary
10 at £1Kishan Vaghela
2.27%
Ordinary
8 at £1Mark Cordner
1.82%
Ordinary
6 at £1James Tozer
1.36%
Ordinary
4 at £1Anirudhya Bardhan
0.91%
Ordinary
2 at £1Edward Smith
0.45%
Ordinary

Financials

Year2014
Net Worth£3,166
Cash£1,922
Current Liabilities£16,009

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Charges

20 February 2023Delivered on: 2 March 2023
Persons entitled: Acumen Fund, Inc.

Classification: A registered charge
Particulars: The security agreement includes security over all intellectual property rights, including the following internet domain names: solarisoffgrid.com, paygops.com, eternumenergy.com. For more details of intellectual property charged, please refer to the instrument.
Outstanding
4 March 2020Delivered on: 5 March 2020
Persons entitled: Acumen Fund, Inc.

Classification: A registered charge
Particulars: The debenture includes security over all intellectual property rights, including the following internet domain names: solarisoffgrid.com, paygops.com, eternumenergy.com. For more details of intellectual property charged, please refer to the instrument.
Outstanding

Filing History

9 February 2021Resolutions
  • RES13 ‐ Loan agreement 09/12/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2021Resolutions
  • RES13 ‐ 43(2)(B) of scgedule 2 of the companies act 2006 authorised share capital 28/02/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 December 2020Appointment of Gijsbertus Adrianus Johannes Huijink as a director on 14 December 2020 (2 pages)
16 October 2020Termination of appointment of Joan Fages Torras as a director on 1 October 2020 (1 page)
9 September 2020Confirmation statement made on 6 August 2020 with updates (6 pages)
15 July 2020Amended total exemption full accounts made up to 31 December 2018 (14 pages)
29 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 March 2020Registration of charge 069837270001, created on 4 March 2020 (34 pages)
25 February 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1,051.569
(3 pages)
12 October 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 1,040.469
(3 pages)
15 August 2019Confirmation statement made on 6 August 2019 with updates (8 pages)
30 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 August 2018Confirmation statement made on 6 August 2018 with updates (8 pages)
21 August 2018Notification of Siten Mandalia as a person with significant control on 21 August 2017 (2 pages)
15 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
16 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 961.718
(3 pages)
7 December 2017Amended total exemption full accounts made up to 29 February 2016 (10 pages)
7 December 2017Amended total exemption full accounts made up to 29 February 2016 (10 pages)
29 November 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 November 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 August 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
29 August 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
21 August 2017Confirmation statement made on 6 August 2017 with updates (6 pages)
21 August 2017Cessation of Siten Mandalia as a person with significant control on 10 May 2017 (1 page)
21 August 2017Cessation of Siten Mandalia as a person with significant control on 10 May 2017 (1 page)
21 August 2017Confirmation statement made on 6 August 2017 with updates (6 pages)
11 July 2017Appointment of Mrs Helene Virginie Demaegdt as a director on 10 July 2017 (2 pages)
11 July 2017Appointment of Mr Joan Fages Torras as a director on 10 July 2017 (2 pages)
11 July 2017Appointment of Mrs Helene Virginie Demaegdt as a director on 10 July 2017 (2 pages)
11 July 2017Appointment of Mr Thibault Léon Adonis Lesueur as a director on 10 July 2017 (2 pages)
11 July 2017Appointment of Mr Joan Fages Torras as a director on 10 July 2017 (2 pages)
11 July 2017Appointment of Mr Thibault Léon Adonis Lesueur as a director on 10 July 2017 (2 pages)
22 June 2017Appointment of Mr Benjamin David as a director on 10 June 2017 (2 pages)
22 June 2017Appointment of Mr Benjamin David as a director on 10 June 2017 (2 pages)
7 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 907.018
(8 pages)
7 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 907.018
(8 pages)
2 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
11 November 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 445.60
(8 pages)
11 November 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 445.60
(8 pages)
29 October 2016Sub-division of shares on 1 September 2016 (6 pages)
29 October 2016Sub-division of shares on 1 September 2016 (6 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
14 August 2015Statement of capital following an allotment of shares on 3 November 2014
  • GBP 440
(3 pages)
14 August 2015Statement of capital following an allotment of shares on 3 November 2014
  • GBP 440
(3 pages)
14 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 440
(4 pages)
14 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 440
(4 pages)
14 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 440
(4 pages)
14 August 2015Statement of capital following an allotment of shares on 3 November 2014
  • GBP 440
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
(4 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
(4 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
(4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
4 December 2012Amended accounts made up to 31 August 2010 (4 pages)
4 December 2012Amended accounts made up to 31 August 2010 (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
25 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
21 May 2012Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page)
21 May 2012Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page)
30 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 August 2010Director's details changed for Mr Siten Mandalia on 6 August 2010 (2 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Mr Siten Mandalia on 6 August 2010 (2 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Mr Siten Mandalia on 6 August 2010 (2 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
11 June 2010Registered office address changed from 25 Glebe Avenue Kenton Harrow Middlesex HA3 9LG on 11 June 2010 (1 page)
11 June 2010Registered office address changed from 25 Glebe Avenue Kenton Harrow Middlesex HA3 9LG on 11 June 2010 (1 page)
6 August 2009Incorporation (18 pages)
6 August 2009Incorporation (18 pages)