Company NameEnergy Cycle Ltd
DirectorLeslie Maurice Jacobs
Company StatusActive
Company Number08399828
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameLeslie Maurice Jacobs
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(1 month, 2 weeks after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Raven Road
London
E18 1HB
Director NameMr Andrew James Fallon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Raven Road
London
E18 1HB
Director NameRoy Swaby
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Raven Road
London
E18 1HB
Director NameRichard Wistow
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Raven Road
London
E18 1HB

Contact

Websitewww.energycycle.com
Telephone0161 0311158
Telephone regionManchester

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Adam Sayer
8.33%
Ordinary
1 at £1Linda Green
8.33%
Ordinary
1 at £1Thomas Dye
8.33%
Ordinary
3 at £1Richard Wistow
25.00%
Ordinary
2 at £1Christopher Dockrill
16.67%
Ordinary
2 at £1Leslie Maurice Jacobs
16.67%
Ordinary
2 at £1Roy Swaby
16.67%
Ordinary

Financials

Year2014
Net Worth£43,869
Cash£1,393
Current Liabilities£5,524

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

2 March 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
12 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
18 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
28 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
21 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
15 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
3 April 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
5 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
6 June 2016Termination of appointment of Richard Wistow as a director on 12 April 2016 (1 page)
6 June 2016Termination of appointment of Roy Swaby as a director on 12 April 2016 (1 page)
6 June 2016Termination of appointment of Richard Wistow as a director on 12 April 2016 (1 page)
6 June 2016Termination of appointment of Roy Swaby as a director on 12 April 2016 (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
13 May 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 13
(6 pages)
13 May 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 13
(6 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 August 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 13
(3 pages)
19 August 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 13
(3 pages)
27 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 12
(6 pages)
27 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 12
(6 pages)
20 February 2015Director's details changed for Roy Swaby on 11 February 2015 (2 pages)
20 February 2015Director's details changed for Roy Swaby on 11 February 2015 (2 pages)
20 February 2015Director's details changed for Leslie Maurice Jacobs on 11 February 2015 (2 pages)
20 February 2015Director's details changed for Richard Wistow on 11 February 2015 (2 pages)
20 February 2015Director's details changed for Richard Wistow on 11 February 2015 (2 pages)
20 February 2015Director's details changed for Leslie Maurice Jacobs on 11 February 2015 (2 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
3 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 12
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 12
(3 pages)
14 March 2014Annual return made up to 12 February 2014 with a full list of shareholders (6 pages)
14 March 2014Annual return made up to 12 February 2014 with a full list of shareholders (6 pages)
15 October 2013Registered office address changed from 1 Raven Road London E18 1HB United Kingdom on 15 October 2013 (1 page)
15 October 2013Registered office address changed from 1 Raven Road London E18 1HB United Kingdom on 15 October 2013 (1 page)
22 July 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 8
(7 pages)
22 July 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 8
(7 pages)
22 July 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 8
(7 pages)
30 April 2013Appointment of Leslie Maurice Jacobs as a director (3 pages)
30 April 2013Appointment of Roy Swaby as a director (3 pages)
30 April 2013Appointment of Roy Swaby as a director (3 pages)
30 April 2013Termination of appointment of Andrew Fallon as a director (2 pages)
30 April 2013Appointment of Leslie Maurice Jacobs as a director (3 pages)
30 April 2013Termination of appointment of Andrew Fallon as a director (2 pages)
30 April 2013Appointment of Richard Wistow as a director (3 pages)
30 April 2013Appointment of Richard Wistow as a director (3 pages)
12 February 2013Incorporation (35 pages)
12 February 2013Incorporation (35 pages)