Company NameEnerg-Eyes Limited
Company StatusActive
Company Number09319811
CategoryPrivate Limited Company
Incorporation Date20 November 2014(9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Shamir Jiwa
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 56-58, High Street
Sutton
SM1 1EZ
Director NameMr Andrew Parry Richards
Date of BirthApril 1992 (Born 32 years ago)
NationalityWelsh
StatusCurrent
Appointed03 March 2018(3 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 56-58 High Street
Sutton
Surrey
SM1 1EZ
Director NameTMEG Management Limited (Corporation)
StatusCurrent
Appointed03 March 2018(3 years, 3 months after company formation)
Appointment Duration6 years, 1 month
Correspondence Address56-58 High Street
Sutton
SM1 1EZ

Contact

Websitewww.maximeyes.net
Email address[email protected]
Telephone020 86527525
Telephone regionLondon

Location

Registered Address1st Floor 56-58 High Street
Sutton
Surrey
SM1 1EZ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

100 at £1Shamir Jiwa
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

7 August 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
1 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
5 September 2021Confirmation statement made on 25 July 2021 with updates (4 pages)
3 August 2021Amended total exemption full accounts made up to 30 September 2020 (9 pages)
24 May 2021Statement of capital following an allotment of shares on 26 April 2021
  • GBP 200
(3 pages)
24 December 2020Total exemption full accounts made up to 30 September 2020 (10 pages)
3 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
29 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
30 July 2018Cessation of Shamir Jiwa as a person with significant control on 25 July 2018 (1 page)
30 July 2018Notification of Tmeg Management Limited as a person with significant control on 25 July 2018 (2 pages)
25 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
16 March 2018Appointment of Mr Andrew Parry Richards as a director on 3 March 2018 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
16 March 2018Appointment of Tmeg Management Limited as a director on 3 March 2018 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
30 March 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
30 March 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 February 2016Registered office address changed from 3rd Floor 56-58, High Street Sutton SM1 1EZ to 1st Floor 56-58 High Street Sutton Surrey SM1 1EZ on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 3rd Floor 56-58, High Street Sutton SM1 1EZ to 1st Floor 56-58 High Street Sutton Surrey SM1 1EZ on 26 February 2016 (1 page)
26 February 2016Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
26 February 2016Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 100
(24 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 100
(24 pages)