Company NameThe Energy Supermarket Limited
Company StatusActive
Company Number11666603
CategoryPrivate Limited Company
Incorporation Date8 November 2018(5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul John Crampsey
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDesign Works William Street
Gateshead
NE10 0JP
Director NameMr Kevin Hutchinson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDesign Works William Street
Gateshead
NE10 0JP
Director NameMr Paul Robert Brady
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Langley Road
Newcastle Upon Tyne
NE6 4EF
Director NameMr Keith Alexander Joseph Burnett
Date of BirthJuly 1987 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2022(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDesign Works William Street
Gateshead
NE10 0JP
Director NameMr James Scott Timmins
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressApollo House Northumberland Road
Floor 3
Newcastle Upon Tyne
NE1 8JF

Location

Registered AddressDesign Works
William Street
Gateshead
NE10 0JP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 April 2024 (2 weeks, 4 days ago)
Next Return Due15 April 2025 (12 months from now)

Filing History

13 September 2023Memorandum and Articles of Association (40 pages)
13 September 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 September 2023Particulars of variation of rights attached to shares (6 pages)
13 September 2023Change of share class name or designation (2 pages)
7 September 2023Total exemption full accounts made up to 30 November 2022 (13 pages)
12 April 2023Confirmation statement made on 1 April 2023 with updates (4 pages)
3 August 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
24 June 2022Memorandum and Articles of Association (39 pages)
24 June 2022Resolutions
  • RES13 ‐ Re; article 14 disapplied for the purpose for the purposes of the entry into a share holders agreement/ of the allotment and issue 10/06/2022
(3 pages)
24 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 June 2022Statement of capital following an allotment of shares on 10 June 2022
  • GBP 115
(3 pages)
4 May 2022Confirmation statement made on 1 April 2022 with updates (5 pages)
7 April 2022Registered office address changed from Apollo House Northumberland Road Floor 3 Newcastle upon Tyne NE1 8JF United Kingdom to Design Works William Street Gateshead NE10 0JP on 7 April 2022 (1 page)
8 March 2022Appointment of Mr Keith Alexander Joseph Burnett as a director on 1 March 2022 (2 pages)
2 January 2022Notification of Lee Wigham as a person with significant control on 10 December 2021 (2 pages)
2 January 2022Notification of Kevin Hutchinson as a person with significant control on 10 December 2021 (2 pages)
2 January 2022Notification of Paul John Crampsey as a person with significant control on 10 December 2021 (2 pages)
31 December 2021Withdrawal of a person with significant control statement on 31 December 2021 (3 pages)
3 July 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
1 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
18 January 2021Termination of appointment of James Scott Timmins as a director on 18 January 2021 (1 page)
14 December 2020Confirmation statement made on 7 November 2020 with updates (4 pages)
6 May 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
8 January 2020Appointment of Mr Paul Robert Brady as a director on 2 January 2020 (2 pages)
21 November 2019Confirmation statement made on 7 November 2019 with updates (5 pages)
11 November 2019Director's details changed for Mr Kevin Hutchinson on 11 November 2019 (2 pages)
25 February 2019Appointment of Mr James Scott Timmins as a director on 20 February 2019 (2 pages)
8 November 2018Incorporation
Statement of capital on 2018-11-08
  • GBP 88
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)