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

ELEMENTARY ENERGY LIMITED

1 KING WILLIAM STREET, LONDON, EC4N 7AF,
Company Registration Number
08318216
Private Limited Company
Active

Company Overview

About Elementary Energy Ltd
ELEMENTARY ENERGY LIMITED was founded on 2012-12-04 and has its registered office in London. The organisation's status is listed as "Active". Elementary Energy Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELEMENTARY ENERGY LIMITED
 
Legal Registered Office
1 KING WILLIAM STREET
LONDON
EC4N 7AF
Other companies in EC4N
 
Filing Information
Company Number 08318216
Company ID Number 08318216
Date formed 2012-12-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB175948946  
Last Datalog update: 2024-04-06 17:45:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELEMENTARY ENERGY 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.
Companies with same name ELEMENTARY ENERGY LIMITED
The following companies were found which have the same name as ELEMENTARY ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELEMENTARY ENERGY, INC. 515 WILLOW WISP CIR SPRING TX 77388 Forfeited Company formed on the 2006-01-19
Elementary Energy Inc Maryland Unknown

Company Officers of ELEMENTARY ENERGY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PRINGLE PEAREY
Director 2012-12-04
ALEXANDRA GILL TUCKER
Director 2017-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES SIDDHARTHA VON SCHMIEDER
Director 2016-01-26 2017-02-21
BEN JAMES BEATON
Director 2014-01-07 2016-01-26
ALEXANDER JAMES READING
Director 2013-12-17 2016-01-06
INTERIM ASSISTANCE LIMITED
Company Secretary 2013-01-10 2014-02-28
ALASTAIR CHARLES HAMILTON IRVINE
Director 2013-03-18 2014-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PRINGLE PEAREY GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED Director 2016-09-08 CURRENT 2011-05-12 Active
RICHARD PRINGLE PEAREY FROMMICHAEL LIMITED Director 2016-09-01 CURRENT 2014-10-28 Active
RICHARD PRINGLE PEAREY MODERN POWER GENERATION LIMITED Director 2016-04-04 CURRENT 2016-03-29 Active
RICHARD PRINGLE PEAREY GREEN HIGHLAND ALLT CHOIRE A BHALACHAIN (255) LIMITED Director 2016-01-06 CURRENT 2011-05-12 Active
RICHARD PRINGLE PEAREY GREEN HIGHLAND ALLT LUAIDHE (228) LIMITED Director 2016-01-06 CURRENT 2011-05-12 Active
RICHARD PRINGLE PEAREY GREEN HIGHLAND ALLT PHOCACHAIN (1015) LIMITED Director 2016-01-06 CURRENT 2011-05-13 Active
RICHARD PRINGLE PEAREY FUNDING PATH LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
RICHARD PRINGLE PEAREY GREEN HIGHLAND HYDRO POWER LIMITED Director 2015-11-27 CURRENT 2014-12-10 Dissolved 2016-04-26
ALEXANDRA GILL TUCKER ASHFORD POWER LTD Director 2018-07-16 CURRENT 2014-07-04 Active
ALEXANDRA GILL TUCKER CONRAD (LYTHAM) LIMITED Director 2018-04-12 CURRENT 2017-05-08 Active
ALEXANDRA GILL TUCKER CONRAD (FLEETWOOD) LIMITED Director 2017-10-24 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER CONRAD (PUTNOE) LIMITED Director 2017-10-24 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER CONRAD (CLEVELEYS) LIMITED Director 2017-10-17 CURRENT 2017-05-08 Active
ALEXANDRA GILL TUCKER CONRAD (LILLYHALL) LIMITED Director 2017-10-13 CURRENT 2014-12-10 Active
ALEXANDRA GILL TUCKER MODERN POWER GENERATION LIMITED Director 2017-10-12 CURRENT 2016-03-29 Active
ALEXANDRA GILL TUCKER EFFICIENT GENERATION LIMITED Director 2017-10-11 CURRENT 2015-04-25 Active
ALEXANDRA GILL TUCKER CONRAD (REDBOURN) LIMITED Director 2017-10-11 CURRENT 2015-06-18 Active
ALEXANDRA GILL TUCKER SECURE GENERATION LIMITED Director 2017-10-11 CURRENT 2015-04-28 Active
ALEXANDRA GILL TUCKER CONRAD (STEVENAGE A) LIMITED Director 2017-10-11 CURRENT 2015-12-11 Active
ALEXANDRA GILL TUCKER CONRAD CLEVELEYS (HOLDINGS) LIMITED Director 2017-10-11 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER CONRAD LYTHAM (HOLDINGS) LIMITED Director 2017-10-11 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER AERIS POWER LIMITED Director 2017-09-26 CURRENT 2012-02-28 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT LUAIDHE (228) LIMITED Director 2017-02-21 CURRENT 2011-05-12 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT PHOCACHAIN (1015) LIMITED Director 2017-02-21 CURRENT 2011-05-13 Active
ALEXANDRA GILL TUCKER KINLOCHTEACUIS HYDRO LIMITED Director 2015-07-28 CURRENT 2013-08-28 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND HYDRO POWER LIMITED Director 2015-04-02 CURRENT 2014-12-10 Dissolved 2016-04-26
ALEXANDRA GILL TUCKER GREEN HIGHLAND SHENVAL LIMITED Director 2015-04-01 CURRENT 2013-01-16 Active
ALEXANDRA GILL TUCKER ALLT GARBH HYDRO LTD Director 2015-03-11 CURRENT 2013-01-16 Active
ALEXANDRA GILL TUCKER ACHNACARRY HYDRO LTD Director 2014-08-19 CURRENT 2009-10-27 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED Director 2014-03-20 CURRENT 2011-05-12 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT CHOIRE A BHALACHAIN (255) LIMITED Director 2014-03-20 CURRENT 2011-05-12 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
2024-03-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-12CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-06-13Previous accounting period extended from 30/09/22 TO 31/03/23
2023-03-22Resolutions passed:<ul><li>Resolution Share premium account cancelled 17/03/2023</ul>
2023-03-22Solvency Statement dated 17/03/23
2023-03-22Statement by Directors
2023-03-22Statement of capital on GBP 48.21432
2023-03-2117/03/23 STATEMENT OF CAPITAL GBP 48.21432
2023-03-2117/03/23 STATEMENT OF CAPITAL GBP 48.21432
2022-11-17REGISTRATION OF A CHARGE / CHARGE CODE 083182160004
2022-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 083182160004
2022-09-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-24Memorandum articles filed
2022-09-24RES01ADOPT ARTICLES 24/09/22
2022-09-24MEM/ARTSARTICLES OF ASSOCIATION
2022-09-23SH19Statement of capital on 2022-09-23 GBP 48.21332
2022-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083182160003
2022-09-15RES13Resolutions passed:
  • Cancel share premium account 09/09/2022
2022-09-15CAP-SSSolvency Statement dated 09/09/22
2022-09-15SH20Statement by Directors
2022-09-13CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUSSELL PARR
2022-08-10AP04Appointment of Hanway Advisory Limited as company secretary on 2022-04-01
2022-08-10AP01DIRECTOR APPOINTED MR JONATHAN MARK HICK
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083182160003
2021-12-07PSC07CESSATION OF TRIPLE POINT INCOME VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-12-07PSC02Notification of Teec Holdings Limited as a person with significant control on 2021-11-26
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRINGLE PEAREY
2021-12-07AP01DIRECTOR APPOINTED MR JONATHAN RUSSELL PARR
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-06-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-07-02AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-06-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05AP01DIRECTOR APPOINTED MRS MARGARET MICHELLE LOUISE HALL
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA GILL TUCKER
2019-01-18PSC05Change of details for Triple Point Income Vct Plc as a person with significant control on 2019-01-14
2019-01-17PSC05Change of details for Broadpoint 3 Limited as a person with significant control on 2019-01-14
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM C/O Triple Point Administration Llp 18 st. Swithin's Lane London EC4N 8AD England
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-04-23AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 48.21332
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-05-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02AP01DIRECTOR APPOINTED MRS ALEXANDRA GILL TUCKER
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SIDDHARTHA VON SCHMIEDER
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 48.21332
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/16 FROM C/O Shepherd and Wedderburn Llp Condor House 10 st Paul's Churchyard London EC4M 8AL
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER READING
2016-02-02AP01DIRECTOR APPOINTED MR CHARLES SIDDHARTHA VON SCHMIEDER
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BEN BEATON
2016-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 48.21332
2015-12-07AR0104/12/15 ANNUAL RETURN FULL LIST
2015-12-07CH01Director's details changed for Mr Richard Pringle Pearey on 2015-10-07
2015-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/15 FROM C/O Triple Point 18 st. Swithin's Lane London EC4N 8AD
2015-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-01-09CH01Director's details changed for Mr Alexander James Reading on 2015-01-09
2014-12-22CH01Director's details changed for Mr Ben Beaton on 2014-07-01
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 48.21332
2014-12-05AR0104/12/14 ANNUAL RETURN FULL LIST
2014-12-04CH01Director's details changed for Mr Richard Pringle Pearey on 2014-09-29
2014-07-31ANNOTATIONClarification
2014-07-31RP04SECOND FILING FOR FORM SH01
2014-06-18RES01ADOPT ARTICLES 03/06/2014
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2014 FROM C/O TRIPLE POINT 4-5 GROSVENOR PLACE LONDON SW1X 7HJ ENGLAND
2014-04-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-16AA01CURRSHO FROM 31/12/2014 TO 30/09/2014
2014-04-14LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 48.21332
2014-04-14SH0614/04/14 STATEMENT OF CAPITAL GBP 48.21332
2014-04-14SH0122/01/14 STATEMENT OF CAPITAL GBP 78.05000
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2014 FROM UNIT 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB
2014-03-20AP01DIRECTOR APPOINTED ALEXANDER READING
2014-03-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-28TM02APPOINTMENT TERMINATED, SECRETARY INTERIM ASSISTANCE LIMITED
2014-02-25RES13SECTIONS 560, 561 AND 570 OF THE 2006 COMPANIES ACT 21/01/2014
2014-02-25RES01ADOPT ARTICLES 21/01/2014
2014-02-21ANNOTATIONClarification
2014-02-21SH02SUB-DIVISION 18/12/13
2014-01-23SH02SUB-DIVISION 18/12/13
2014-01-21SH0117/12/13 STATEMENT OF CAPITAL GBP 58.037
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR IRVINE
2014-01-13AP01DIRECTOR APPOINTED MR BEN BEATON
2014-01-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-08RES12VARYING SHARE RIGHTS AND NAMES
2014-01-08RES01ADOPT ARTICLES 17/01/2013
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 083182160003
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 083182160002
2013-12-18AR0104/12/13 FULL LIST
2013-12-06SH0104/12/13 STATEMENT OF CAPITAL GBP 5.19
2013-12-06SH0104/12/13 STATEMENT OF CAPITAL GBP 5.19
2013-05-24SH0104/04/13 STATEMENT OF CAPITAL GBP 3.99
2013-05-24SH0104/04/13 STATEMENT OF CAPITAL GBP 3.99
2013-04-15RES13INVESTMENT AGREEMENT 18/03/2013
2013-04-15SH02SUB-DIVISION 18/03/13
2013-04-15RES01ADOPT ARTICLES 18/03/2013
2013-04-15RES13SUB-DIVISION 18/03/2013
2013-04-11SH0118/03/13 STATEMENT OF CAPITAL GBP 1.995
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-04-03AP01DIRECTOR APPOINTED MR ALASTAIR CHARLES HAMILTON IRVINE
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PRINGLE PEAREY / 01/02/2013
2013-01-10AP04CORPORATE SECRETARY APPOINTED INTERIM ASSISTANCE LIMITED
2012-12-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-12-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to ELEMENTARY ENERGY 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 ELEMENTARY ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-20 Outstanding TRIPLE POINT INCOME VCT PLC AS SECURITY TRUSTEE FOR ITSELF AND EACH OF THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
2013-12-19 Outstanding TRIPLE POINT INCOME VCT PLC
DEBENTURE 2013-04-05 Outstanding TRIPLE POINT INCOME VCT PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 1,540,000
Creditors Due Within One Year 2013-12-31 £ 15,333

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ELEMENTARY ENERGY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 2,065,621
Current Assets 2013-12-31 £ 2,088,656
Debtors 2013-12-31 £ 23,035
Tangible Fixed Assets 2013-12-31 £ 90,033

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELEMENTARY ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELEMENTARY ENERGY LIMITED
Trademarks
We have not found any records of ELEMENTARY ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELEMENTARY ENERGY 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 (35110 - Production of electricity) as ELEMENTARY ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ELEMENTARY ENERGY 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 ELEMENTARY ENERGY 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 ELEMENTARY ENERGY 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.