ENERGYLINX LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
ENERGYLINX LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Dissolved - no longer trading.
ENERGYLINX LIMITED was incorporated 21 years ago on 27/02/2003 and has the registered number: SC244794. The accounts status is AUDIT EXEMPTION SUBSI.
ENERGYLINX LIMITED was incorporated 21 years ago on 27/02/2003 and has the registered number: SC244794. The accounts status is AUDIT EXEMPTION SUBSI.
ENERGYLINX LIMITED - EDINBURGH
This company is listed in the following categories:
63990 - Other information service activities n.e.c.
63990 - Other information service activities n.e.c.
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2021 |
Registered Office
C/O WOMBLE BOND DICKINSON (UK) LLP 2
EDINBURGH
EH3 8BL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/02/2023 | 12/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT WILLIAM TOMPKINS | Feb 1978 | British | Director | 2022-12-18 | CURRENT |
MRS PENELOPE ANNE LADKIN-BRAND | Nov 1977 | British | Director | 2021-11-01 | CURRENT |
OLIVER JAMES FOSTER | Sep 1983 | British | Director | 2023-05-30 | CURRENT |
MR DAVID JOHN BATESON | Oct 1963 | British | Director | 2023-03-31 | CURRENT |
MR DAVID JOHN BATESON | Secretary | 2023-03-31 | CURRENT | ||
MR MATTHEW CRUMMACK | Aug 1970 | British | Director | 2018-06-13 UNTIL 2021-02-17 | RESIGNED |
MRS ZILLAH ELLEN BYNG-THORNE | Nov 1974 | British | Director | 2021-02-17 UNTIL 2023-03-31 | RESIGNED |
RACHEL ADDISON | May 1970 | British | Director | 2021-02-17 UNTIL 2021-10-31 | RESIGNED |
MR ALAN ROBERT BURNS | Nov 1973 | British | Director | 2020-10-14 UNTIL 2021-04-29 | RESIGNED |
MRS ANNE STEELE | Secretary | 2021-02-17 UNTIL 2023-03-31 | RESIGNED | ||
KENNETH GEDDES | Aug 1962 | British | Secretary | 2003-02-27 UNTIL 2018-06-13 | RESIGNED |
MR NICHOLAS JOHN EDWARDS | Secretary | 2018-06-13 UNTIL 2021-02-17 | RESIGNED | ||
KENNETH GEDDES | Aug 1962 | British | Director | 2003-02-27 UNTIL 2020-07-31 | RESIGNED |
LINDA GEDDES | Apr 1962 | Scottish | Director | 2003-02-27 UNTIL 2018-06-13 | RESIGNED |
MR LEE DARREN GRIFFIN | Jan 1977 | British | Director | 2021-02-01 UNTIL 2021-02-17 | RESIGNED |
NICHOLAS RICHARD WRIGHTON | Apr 1974 | British | Director | 2018-06-13 UNTIL 2020-10-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Future Holdings 2002 Limited | 2021-06-30 | Bath |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Gocompare.Com Group Plc | 2018-06-13 - 2021-06-30 | Newport |
Significant influence or control Significant influence or control as firm |
|
Mrs Linda Geddes | 2016-04-06 - 2018-06-13 | 4/1962 | Alloa Clackmannanshire | Ownership of shares 25 to 50 percent |
Mr Ken Geddes | 2016-04-06 - 2018-06-13 | 8/1962 | Alloa Clackmannanshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ENERGYLINX LIMITED | 2021-09-17 | 31-12-2020 | £1,518,814 Cash £841,132 equity |
Accounts Submission | 2017-08-23 | 30-06-2016 | £141,409 Cash £164,120 equity |
Accounts filed on 30-06-2015 | 2016-06-29 | 30-06-2015 | £8,052 Cash £133,289 equity |
ENERGYLINX LIMITED Accounts filed on 31-03-2014 | 2015-02-11 | 31-03-2014 | £156,724 Cash £113,750 equity |