ECOMERGY POWERDOWN.AI LIMITED

85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom
StatusACTIVE
Company No.06887250
CategoryPrivate Limited Company
Incorporated24 Apr 2009
Age15 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

ECOMERGY POWERDOWN.AI LIMITED is an active private limited company with number 06887250. It was incorporated 15 years, 1 month, 7 days ago, on 24 April 2009. The company address is 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 31 Mar 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Certificate change of name company

Date: 28 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ecomergy wireless.works LIMITED\certificate issued on 28/08/23

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-31

Officer name: Mr Michael James Green

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ecomergy Holdings Limited

Change date: 2022-03-31

Documents

View document PDF

Change corporate director company with change date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2022-03-31

Officer name: Ecomergy Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Address

Type: AD01

Old address: North East Technology Park (Netpark) Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FD England

Change date: 2022-03-16

New address: 85 Great Portland Street, First Floor London W1W 7LT

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 May 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-05-14

Psc name: Ecomergy Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-14

Psc name: Michael James Green

Documents

View document PDF

Change person director company with change date

Date: 14 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-14

Officer name: Mr Michael James Green

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Apr 2021

Category: Address

Type: AD02

New address: Unit 17 Endeavour Park Baker Road, Nelson Park West Cramlington Northumberland NE23 1XA

Old address: Unit 17 Endeavour Park Baker Road, Nelson Park West Cramlington Northumberland NE23 1XA United Kingdom

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Apr 2021

Category: Address

Type: AD02

Old address: Wildcat House Clough Dene Tantobie Stanley DH9 9PW England

New address: Unit 17 Endeavour Park Baker Road, Nelson Park West Cramlington Northumberland NE23 1XA

Documents

View document PDF

Appoint corporate director company with name date

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ecomergy Holdings Limited

Appointment date: 2021-04-01

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Apr 2021

Category: Address

Type: AD03

New address: Wildcat House Clough Dene Tantobie Stanley DH9 9PW

Documents

View document PDF

Move registers to registered office company with new address

Date: 08 Apr 2021

Category: Address

Type: AD04

New address: North East Technology Park (Netpark) Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FD

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2021

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael James Green

Change date: 2020-10-21

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-17

Officer name: Mr Michael James Green

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

Old address: Wildcat House Clough Dene Tantobie Stanley County Durham DH9 9PW

New address: North East Technology Park (Netpark) Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FD

Change date: 2020-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 20 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Apr 2018

Category: Address

Type: AD03

New address: Wildcat House Clough Dene Tantobie Stanley DH9 9PW

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change sail address company with new address

Date: 31 Mar 2018

Category: Address

Type: AD02

New address: Wildcat House Clough Dene Tantobie Stanley DH9 9PW

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Address

Type: AD01

New address: Wildcat House Clough Dene Tantobie Stanley County Durham DH9 9PW

Change date: 2015-04-27

Old address: C/O Mjg C/O Sf Software Limited T/a Pebble Media Exchange Three Coquet Street Newcastle upon Tyne NE1 2QB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Address

Type: AD01

Old address: 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom

Change date: 2013-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Termination secretary company with name

Date: 23 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jl Nominees Two Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2010

Action Date: 22 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-22

Old address: Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-31

Old address: 1 Saville Chambers North Street Newcastle upon Tyne Tyne and Wear NE1 8DF

Documents

View document PDF

Incorporation company

Date: 24 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHITECTURAL GLAZING INSTALLATIONS (CAMBRIDGE) LTD

THE SCHOLARS RECTORY FARM ROAD,CAMBRIDGE,CB21 5LB

Number:09166195
Status:ACTIVE
Category:Private Limited Company

HAY TOWN RETREATS LIMITED

SOUTH BANK HOUSE,HAY-ON-WYE,HR3 5DB

Number:08010765
Status:ACTIVE
Category:Private Limited Company

MPM ASSET MANAGEMENT LTD

143A HIGH STREET,PRESTATYN,LL19 9AS

Number:09940198
Status:ACTIVE
Category:Private Limited Company

PHOENIX ENTERPRISES LIMITED

49 AUSTHORPE ROAD,LEEDS,LS15 8BA

Number:03149972
Status:ACTIVE
Category:Private Limited Company

RED HERRING COMMUNICATIONS, INC.

SAMANTHA COLLINS,LONDON,

Number:FC023399
Status:ACTIVE
Category:Other company type

THINKBIG PROPERTIES LIMITED

228 BINLEY ROAD,COVENTRY,CV3 1HT

Number:11105564
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source