Company NameEnergy Strategy Services Limited
DirectorAndrew John Dyson
Company StatusActive
Company Number07940451
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Andrew John Dyson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 23-25 Mortimer Street
London
W1T 3JE
Secretary NameMr Andrew John Dyson
StatusCurrent
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 10 23-25 Mortimer Street
London
W1T 3JE

Contact

Websitewww.energystrategyservices.co.uk

Location

Registered AddressFlat 10 23-25 Mortimer Street
London
W1T 3JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Andrew John Dyson
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,663
Current Liabilities£197,524

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 29 February 2020 (4 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
27 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (1 page)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
29 November 2016Micro company accounts made up to 29 February 2016 (1 page)
29 November 2016Micro company accounts made up to 29 February 2016 (1 page)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
29 November 2015Micro company accounts made up to 28 February 2015 (1 page)
29 November 2015Micro company accounts made up to 28 February 2015 (1 page)
2 March 2015Registered office address changed from Po Box Suite 6 22 Northumberland Avenue London WC2N 5AP England to Po Box Suite 6 22 Northumberland Avenue London WC2N 5AP on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Po Box Suite 6 22 Northumberland Avenue London WC2N 5AP England to Po Box Suite 6 22 Northumberland Avenue London WC2N 5AP on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 62 Red Lane Claygate Surrey KT10 0ES to Po Box Suite 6 22 Northumberland Avenue London WC2N 5AP on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Po Box Suite 6 22 Northumberland Avenue London WC2N 5AP England to Po Box Suite 6 22 Northumberland Avenue London WC2N 5AP on 2 March 2015 (1 page)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Registered office address changed from 62 Red Lane Claygate Surrey KT10 0ES to Po Box Suite 6 22 Northumberland Avenue London WC2N 5AP on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 62 Red Lane Claygate Surrey KT10 0ES to Po Box Suite 6 22 Northumberland Avenue London WC2N 5AP on 2 March 2015 (1 page)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
12 February 2013Director's details changed for Mr Andrew John Dyson on 6 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Andrew John Dyson on 6 February 2013 (2 pages)
12 February 2013Secretary's details changed for Mr Andrew John Dyson on 6 February 2013 (1 page)
12 February 2013Secretary's details changed for Mr Andrew John Dyson on 6 February 2013 (1 page)
12 February 2013Director's details changed for Mr Andrew John Dyson on 6 February 2013 (2 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
12 February 2013Secretary's details changed for Mr Andrew John Dyson on 6 February 2013 (1 page)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
30 August 2012Registered office address changed from Unit 1 the Old Brushworks 56 Pickwick Road Corsham Wiltshire SN13 9BX England on 30 August 2012 (2 pages)
30 August 2012Registered office address changed from Unit 1 the Old Brushworks 56 Pickwick Road Corsham Wiltshire SN13 9BX England on 30 August 2012 (2 pages)
7 February 2012Incorporation (23 pages)
7 February 2012Incorporation (23 pages)