Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENERGY DESIGN STUDIO LIMITED
Company Information for

ENERGY DESIGN STUDIO LIMITED

1ST FLOOR HEALTH AID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, HA1 1UD,
Company Registration Number
03720376
Private Limited Company
Active

Company Overview

About Energy Design Studio Ltd
ENERGY DESIGN STUDIO LIMITED was founded on 1999-02-25 and has its registered office in Harrow. The organisation's status is listed as "Active". Energy Design Studio Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENERGY DESIGN STUDIO LIMITED
 
Legal Registered Office
1ST FLOOR HEALTH AID HOUSE
MARLBOROUGH HILL
HARROW
MIDDLESEX
HA1 1UD
Other companies in HA4
 
Filing Information
Company Number 03720376
Company ID Number 03720376
Date formed 1999-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB696837169  
Last Datalog update: 2023-09-05 16:44:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGY DESIGN STUDIO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENERGY DESIGN STUDIO LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID ROSE
Company Secretary 1999-02-25
MATTHEW GOWAR
Director 1999-02-25
ANDREW DAVID ROSE
Director 1999-02-25
NICOLE ROSE
Director 1999-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
JASON PAUL JONES
Director 2000-02-14 2003-10-14
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-02-25 1999-02-25
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-02-25 1999-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID ROSE COASTALBASE LIMITED Director 2013-06-25 CURRENT 2011-06-01 Active
ANDREW DAVID ROSE HYDE PARK PROPERTIES LIMITED Director 2007-04-03 CURRENT 1996-09-20 Active
NICOLE ROSE COASTALBASE LIMITED Director 2014-06-30 CURRENT 2011-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20DIRECTOR APPOINTED MS ELEANOR HYLAND-STANBROOK
2023-06-20CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2023-06-20Director's details changed for Ms Eleanor Hyland-Stanbrook on 2023-06-20
2023-06-15CESSATION OF MATTHEW EDWARD GOWAR AS A PERSON OF SIGNIFICANT CONTROL
2023-06-15CESSATION OF NICOLE ROSE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-15Change of details for Mr Andrew David Rose as a person with significant control on 2021-07-06
2022-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2021-08-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
2021-08-08SH0106/07/21 STATEMENT OF CAPITAL GBP 285
2021-08-03SH06Cancellation of shares. Statement of capital on 2021-07-06 GBP 217
2021-08-03SH03Purchase of own shares
2021-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2020-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-02-13SH06Cancellation of shares. Statement of capital on 2020-01-06 GBP 253
2020-02-06SH03Purchase of own shares
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARD GOWAR
2019-11-27SH06Cancellation of shares. Statement of capital on 2019-11-04 GBP 308.00
2019-11-19SH03Purchase of own shares
2019-11-13RES13Resolutions passed:
  • Article 49 of the company articles of association be suspended for such time as is necessary 04/11/2019
  • Resolution of authority to purchase a number of shares
2019-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 365
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2018-03-01PSC04PSC'S CHANGE OF PARTICULARS / MRS NICOLE ROSE / 25/02/2018
2018-03-01PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID ROSE / 25/02/2018
2018-03-01PSC04PSC'S CHANGE OF PARTICULARS / MR MATTHEW GOWAR / 25/02/2018
2018-03-01CH01Director's details changed for Mr Matthew Gowar on 2018-02-25
2017-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE ROSE / 17/07/2017
2017-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID ROSE / 17/07/2017
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 365
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 365
2016-03-01AR0125/02/16 ANNUAL RETURN FULL LIST
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE ROSE / 09/02/2016
2016-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW DAVID ROSE on 2016-02-09
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID ROSE / 09/02/2016
2016-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/16 FROM Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD
2015-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/15 FROM 49a High Street Ruislip Middlesex HA4 7BD
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 365
2015-03-16AR0125/02/15 ANNUAL RETURN FULL LIST
2015-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW DAVID ROSE on 2014-03-01
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID ROSE / 01/03/2014
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE ROSE / 01/03/2014
2014-07-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 365
2014-04-23AR0125/02/14 FULL LIST
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GOWAR / 13/08/2013
2013-07-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-09AR0125/02/13 FULL LIST
2012-11-23RES12VARYING SHARE RIGHTS AND NAMES
2012-11-23RES01ADOPT ARTICLES 30/10/2012
2012-11-23CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-23SH0130/10/12 STATEMENT OF CAPITAL GBP 365
2012-11-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-07-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-05AR0125/02/12 FULL LIST
2011-08-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-28AR0125/02/11 FULL LIST
2010-07-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-24AR0125/02/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLE ROSE / 01/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROSE / 01/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GOWAR / 01/10/2009
2009-11-24SH0101/10/09 STATEMENT OF CAPITAL GBP 325
2009-11-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 49A HIGH STREET RUISLIP MIDDLESEX HA4 7BD
2009-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 19/20 BOURNE COURT SOUTHEND ROAD UNITY TRADING ESTATE WOODFORD GREEN ESSEX IG8 8HD
2009-10-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-19363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-07-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-11-1388(2)RAD 21/09/07--------- £ SI 10@1=10 £ IC 300/310
2007-10-26RES12VARYING SHARE RIGHTS AND NAMES
2007-10-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-09363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-05-09353LOCATION OF REGISTER OF MEMBERS
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-27363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-22363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-07288cDIRECTOR'S PARTICULARS CHANGED
2004-02-23363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-12-08288bDIRECTOR RESIGNED
2003-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-20363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-26363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-09363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-24288aNEW DIRECTOR APPOINTED
2000-03-07363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
1999-03-22225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00
1999-03-1188(2)RAD 01/03/99--------- £ SI 299@1=299 £ IC 1/300
1999-03-05288aNEW DIRECTOR APPOINTED
1999-03-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-04288bDIRECTOR RESIGNED
1999-03-04287REGISTERED OFFICE CHANGED ON 04/03/99 FROM: THE BRITANNIA SUITE ST JAMES BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FQ
1999-03-04288aNEW DIRECTOR APPOINTED
1999-03-04288bSECRETARY RESIGNED
1999-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to ENERGY DESIGN STUDIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENERGY DESIGN STUDIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-09-09 Outstanding OCTAGON ASSETS LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 121,862
Creditors Due Within One Year 2012-03-31 £ 114,767

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENERGY DESIGN STUDIO LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 58,313
Cash Bank In Hand 2012-03-31 £ 56,338
Current Assets 2013-03-31 £ 127,664
Current Assets 2012-03-31 £ 111,847
Debtors 2013-03-31 £ 47,132
Debtors 2012-03-31 £ 33,563
Shareholder Funds 2013-03-31 £ 10,797
Shareholder Funds 2012-03-31 £ 3,571
Stocks Inventory 2013-03-31 £ 22,219
Stocks Inventory 2012-03-31 £ 21,946
Tangible Fixed Assets 2013-03-31 £ 4,995
Tangible Fixed Assets 2012-03-31 £ 6,491

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENERGY DESIGN STUDIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGY DESIGN STUDIO LIMITED
Trademarks
We have not found any records of ENERGY DESIGN STUDIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY DESIGN STUDIO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as ENERGY DESIGN STUDIO LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where ENERGY DESIGN STUDIO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGY DESIGN STUDIO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENERGY DESIGN STUDIO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.