Company NameQuest2Energy Limited
DirectorHoracio Luis De Brito Carvalho
Company StatusActive
Company Number09618353
CategoryPrivate Limited Company
Incorporation Date2 June 2015(8 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMr Horacio Luis De Brito Carvalho
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish,Portuguese
StatusCurrent
Appointed02 June 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressUnit 19, 10 Acklam Road Notting Hill London
London
W10 5QZ
Director NameMr James Stuart Napier
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 04 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, Second Floor, Barry House 20-22 Worple Ro
London
SW19 4DH

Location

Registered Address43 Essex Street
London
WC2R 3JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 September 2023 (6 months, 4 weeks ago)
Next Return Due5 October 2024 (5 months, 3 weeks from now)

Filing History

19 December 2023Compulsory strike-off action has been discontinued (1 page)
18 December 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
12 December 2023First Gazette notice for compulsory strike-off (1 page)
17 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
28 September 2022Confirmation statement made on 21 September 2022 with updates (4 pages)
15 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
30 May 2022Registered office address changed from Suite a, Second Floor, Barry House 20-22 Worple Road London SW19 4DH England to 43 Essex Street London WC2R 3JF on 30 May 2022 (1 page)
1 November 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
23 November 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
9 March 2020Cessation of Hjn Investments Ltd as a person with significant control on 28 December 2019 (1 page)
4 November 2019Termination of appointment of James Stuart Napier as a director on 4 November 2019 (1 page)
8 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
20 December 2018Registered office address changed from Unit 12 10 Acklam Road London W10 5QZ England to Suite a, Second Floor, Barry House 20-22 Worple Road London SW19 4DH on 20 December 2018 (1 page)
2 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
28 March 2018Registered office address changed from Unit 19, 10 Acklam Road Nottinghill London W10 5QZ England to Unit 12 10 Acklam Road London W10 5QZ on 28 March 2018 (1 page)
28 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
21 September 2016Statement of capital following an allotment of shares on 3 August 2016
  • GBP 10
(3 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
21 September 2016Statement of capital following an allotment of shares on 3 August 2016
  • GBP 10
(3 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
25 August 2015Appointment of Mr James Stuart Napier as a director on 25 August 2015 (2 pages)
25 August 2015Appointment of Mr James Stuart Napier as a director on 25 August 2015 (2 pages)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 1
(20 pages)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 1
(20 pages)