Company Information for ENERGIS COMMUNICATIONS LIMITED
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN,
|
Company Registration Number
02630471
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
ENERGIS COMMUNICATIONS LIMITED | |||
Legal Registered Office | |||
VODAFONE HOUSE THE CONNECTION NEWBURY BERKSHIRE RG14 2FN Other companies in RG14 | |||
| |||
Company Number | 02630471 | |
---|---|---|
Company ID Number | 02630471 | |
Date formed | 1991-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 29/06/2016 | |
Return next due | 15/08/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-07 03:04:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ENERGIS COMMUNICATIONS (IRELAND) LIMITED | MOUNTAIN VIEW LEOPARDSTOWN DUBLIN 18, DUBLIN | Dissolved PostMerger | Company formed on the 1995-04-29 | |
ENERGIS COMMUNICATIONS LLC | 1910 PACIFIC AVE STE 2000 DALLAS TX 75201 | Active | Company formed on the 2023-11-12 |
Officer | Role | Date Appointed |
---|---|---|
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED |
||
MATTHEW EGAN |
||
NEIL COLIN SMITH |
||
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VODAFONE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
STEVEN DAVID SHOWELL |
Director | ||
KERRY PHILLIP |
Director | ||
ALAN ROYSTON KINCH |
Director | ||
PHILIP STEPHEN JAMES DAVIS |
Director | ||
PAUL ANTHONY MOORE |
Company Secretary | ||
IAN JEFFREY GIBSON |
Director | ||
NICOLA JANE MORGAN |
Director | ||
HELEDD MAIR HANSCOMB |
Company Secretary | ||
NICHOLAS IAN COOPER |
Director | ||
JOHN PLUTHERO |
Director | ||
JEREMY MICHAEL JORGEN MALHERBE JENSEN |
Director | ||
NICHOLAS IAN COOPER |
Company Secretary | ||
ARCHIBALD JOHN NORMAN |
Director | ||
EAMONN O'HARE |
Director | ||
WILLIAM EDWARD JAMES TRENT |
Director | ||
ANDREW LAURENCE MCKELVIE |
Company Secretary | ||
GORDON MICHAEL WILLIAM OWEN |
Director | ||
JOHN CHRISTOPHER HIBBERT |
Director | ||
ROBERT TAYLOR |
Director | ||
MICHAEL GRABINER |
Director | ||
JOHN CHRISTOPHER HIBBERT |
Company Secretary | ||
STEPHEN JOHN BOX |
Director | ||
DAVID HAROLD JONES |
Director | ||
ALLAN RICHARDS |
Company Secretary | ||
JOHN RICHARD UTTLEY |
Director | ||
JOANNE ELIZABETH HARDEN |
Company Secretary | ||
JOHN VAUGHAN HATCH |
Director | ||
DAVID DEY |
Director | ||
JEANETTE EDEN BRITTON |
Company Secretary | ||
DAVID CHARLES FORWARD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON HYDRAULIC POWER COMPANY (THE) | Company Secretary | 2017-05-31 | CURRENT | 1981-01-01 | Active | |
CABLE & WIRELESS COMMUNICATIONS STARCLASS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1971-07-26 | Active - Proposal to Strike off | |
JAGUAR COMMUNICATIONS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1983-01-07 | Active - Proposal to Strike off | |
INTERCELL COMMUNICATIONS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1989-04-06 | Active - Proposal to Strike off | |
CABLE & WIRELESS CIS SERVICES LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1994-08-30 | Active | |
NETFORCE GROUP LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1995-12-06 | Active - Proposal to Strike off | |
VODAFONE ENTERPRISE EUROPE (UK) LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1995-12-13 | Active | |
DIGITAL ISLAND (UK), LTD | Company Secretary | 2017-05-31 | CURRENT | 1999-03-08 | Active - Proposal to Strike off | |
CABLE & WIRELESS A-SERVICES LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2000-02-22 | Active - Proposal to Strike off | |
EUROCALL HOLDINGS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2001-12-28 | Active - Proposal to Strike off | |
BUSINESS SERVE LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2004-12-22 | Active - Proposal to Strike off | |
CABLE & WIRELESS HOLDCO LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2008-04-09 | Active - Proposal to Strike off | |
CABLE & WIRELESS CAPITAL LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
CITY CABLE (HOLDINGS) LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1972-02-10 | Active - Proposal to Strike off | |
CABLE & WIRELESS ACCESS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2000-05-25 | Active - Proposal to Strike off | |
THUS GROUP LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2002-01-07 | Active | |
STENTOR COMMUNICATIONS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1996-07-15 | Dissolved 2018-05-01 | |
EASTERN LEASING COMPANY LIMITED(THE) | Company Secretary | 2017-05-31 | CURRENT | 1982-10-20 | Active | |
CABLE & WIRELESS GLOBAL BUSINESS SERVICES LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1998-03-25 | Active - Proposal to Strike off | |
LEGEND COMMUNICATIONS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2000-02-10 | Active - Proposal to Strike off | |
CABLE & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2000-08-03 | Active | |
CABLE & WIRELESS EUROPE HOLDINGS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2003-02-07 | Active | |
APOLLO SUBMARINE CABLE SYSTEM LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2004-03-22 | Active | |
CABLE & WIRELESS WORLDWIDE LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2009-09-24 | Active | |
VODAFONE GLOBAL ENTERPRISE LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1993-08-16 | Active | |
METROHOLDINGS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1998-02-16 | Active - Proposal to Strike off | |
YOUR COMMUNICATIONS GROUP LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2001-03-02 | Active | |
THUS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2009-01-22 | Active | |
THUS GROUP HOLDINGS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1999-01-19 | Active | |
THUS PROFIT SHARING TRUSTEES LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1999-10-27 | Active - Proposal to Strike off | |
CABLE & WIRELESS WORLDWIDE VOICE MESSAGING LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1986-01-23 | Active - Proposal to Strike off | |
CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1986-11-05 | Active | |
CABLE AND WIRELESS (INDIA) LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1994-10-21 | Active | |
ENERGIS SQUARED LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1995-03-24 | Active | |
INTERNET NETWORK SERVICES LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1995-04-19 | Active - Proposal to Strike off | |
CABLE AND WIRELESS NOMINEE LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1996-09-16 | Active | |
CABLE & WIRELESS GLOBAL HOLDING LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1999-03-22 | Active - Proposal to Strike off | |
CABLE & WIRELESS UK HOLDINGS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1999-09-14 | Active | |
CABLE & WIRELESS UK SERVICES LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1999-09-14 | Active - Proposal to Strike off | |
ML INTEGRATION SERVICES LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2000-10-10 | Active - Proposal to Strike off | |
CWW OPERATIONS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2001-08-09 | Active - Proposal to Strike off | |
CABLE & WIRELESS ASPAC HOLDINGS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2003-03-20 | Active | |
BLUEFISH COMMUNICATIONS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2004-06-01 | Active - Proposal to Strike off | |
ENERGIS (IRELAND) LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1999-03-09 | Active | |
VODAFONE ENTERPRISE U.K. | Company Secretary | 2017-05-31 | CURRENT | 1981-01-28 | Active | |
VODAFONE ENTERPRISE EQUIPMENT LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1982-07-06 | Active | |
M L INTEGRATION GROUP LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1996-09-20 | Active - Proposal to Strike off | |
CABLE & WIRELESS COMMUNICATIONS STARCLASS LIMITED | Director | 2017-05-31 | CURRENT | 1971-07-26 | Active - Proposal to Strike off | |
JAGUAR COMMUNICATIONS LIMITED | Director | 2017-05-31 | CURRENT | 1983-01-07 | Active - Proposal to Strike off | |
CABLE & WIRELESS CIS SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 1994-08-30 | Active | |
VODAFONE ENTERPRISE EUROPE (UK) LIMITED | Director | 2017-05-31 | CURRENT | 1995-12-13 | Active | |
STENTOR COMMUNICATIONS LIMITED | Director | 2017-05-31 | CURRENT | 1996-07-15 | Dissolved 2018-05-01 | |
CABLE & WIRELESS GLOBAL BUSINESS SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 1998-03-25 | Active - Proposal to Strike off | |
CABLE & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 2000-08-03 | Active | |
METROHOLDINGS LIMITED | Director | 2017-05-31 | CURRENT | 1998-02-16 | Active - Proposal to Strike off | |
THUS LIMITED | Director | 2017-05-31 | CURRENT | 2009-01-22 | Active | |
ENERGIS SQUARED LIMITED | Director | 2017-05-31 | CURRENT | 1995-03-24 | Active | |
CWW OPERATIONS LIMITED | Director | 2017-05-31 | CURRENT | 2001-08-09 | Active - Proposal to Strike off | |
ENERGIS (IRELAND) LIMITED | Director | 2017-05-31 | CURRENT | 1999-03-09 | Active | |
BLUEFISH COMMUNICATIONS LIMITED | Director | 2016-08-25 | CURRENT | 2004-06-01 | Active - Proposal to Strike off | |
VODAFONE ENTERPRISE EQUIPMENT LIMITED | Director | 2016-07-18 | CURRENT | 1982-07-06 | Active | |
LONDON HYDRAULIC POWER COMPANY (THE) | Director | 2016-04-18 | CURRENT | 1981-01-01 | Active | |
CABLE & WIRELESS EUROPE HOLDINGS LIMITED | Director | 2016-03-29 | CURRENT | 2003-02-07 | Active | |
M L INTEGRATION LIMITED | Director | 2016-01-04 | CURRENT | 1987-02-23 | Active - Proposal to Strike off | |
T3 TELECOMMUNICATIONS LIMITED | Director | 2016-01-04 | CURRENT | 1998-11-02 | Active - Proposal to Strike off | |
ENERGIS LOCAL ACCESS LIMITED | Director | 2016-01-04 | CURRENT | 2000-08-10 | Dissolved 2017-09-12 | |
CHELYS LIMITED | Director | 2016-01-04 | CURRENT | 2002-05-09 | Dissolved 2017-11-14 | |
CABLE & WIRELESS COMMUNICATIONS STARCLASS LIMITED | Director | 2016-01-04 | CURRENT | 1971-07-26 | Active - Proposal to Strike off | |
JAGUAR COMMUNICATIONS LIMITED | Director | 2016-01-04 | CURRENT | 1983-01-07 | Active - Proposal to Strike off | |
CABLE & WIRELESS CIS SERVICES LIMITED | Director | 2016-01-04 | CURRENT | 1994-08-30 | Active | |
NETFORCE GROUP LIMITED | Director | 2016-01-04 | CURRENT | 1995-12-06 | Active - Proposal to Strike off | |
VODAFONE ENTERPRISE EUROPE (UK) LIMITED | Director | 2016-01-04 | CURRENT | 1995-12-13 | Active | |
THUS GROUP LIMITED | Director | 2016-01-04 | CURRENT | 2002-01-07 | Active | |
STENTOR COMMUNICATIONS LIMITED | Director | 2016-01-04 | CURRENT | 1996-07-15 | Dissolved 2018-05-01 | |
CABLE & WIRELESS GLOBAL BUSINESS SERVICES LIMITED | Director | 2016-01-04 | CURRENT | 1998-03-25 | Active - Proposal to Strike off | |
LEGEND COMMUNICATIONS LIMITED | Director | 2016-01-04 | CURRENT | 2000-02-10 | Active - Proposal to Strike off | |
CABLE & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED | Director | 2016-01-04 | CURRENT | 2000-08-03 | Active | |
VODAFONE GLOBAL ENTERPRISE LIMITED | Director | 2016-01-04 | CURRENT | 1993-08-16 | Active | |
METROHOLDINGS LIMITED | Director | 2016-01-04 | CURRENT | 1998-02-16 | Active - Proposal to Strike off | |
YOUR COMMUNICATIONS GROUP LIMITED | Director | 2016-01-04 | CURRENT | 2001-03-02 | Active | |
THUS LIMITED | Director | 2016-01-04 | CURRENT | 2009-01-22 | Active | |
THUS GROUP HOLDINGS LIMITED | Director | 2016-01-04 | CURRENT | 1999-01-19 | Active | |
THUS PROFIT SHARING TRUSTEES LIMITED | Director | 2016-01-04 | CURRENT | 1999-10-27 | Active - Proposal to Strike off | |
ENERGIS SQUARED LIMITED | Director | 2016-01-04 | CURRENT | 1995-03-24 | Active | |
CWW OPERATIONS LIMITED | Director | 2016-01-04 | CURRENT | 2001-08-09 | Active - Proposal to Strike off | |
ENERGIS (IRELAND) LIMITED | Director | 2016-01-04 | CURRENT | 1999-03-09 | Active | |
WARD ENG CONSULTING LTD | Director | 2011-09-27 | CURRENT | 2011-09-27 | Dissolved 2016-03-29 | |
LONDON HYDRAULIC POWER COMPANY (THE) | Director | 2017-05-31 | CURRENT | 1981-01-01 | Active | |
CABLE & WIRELESS COMMUNICATIONS STARCLASS LIMITED | Director | 2017-05-31 | CURRENT | 1971-07-26 | Active - Proposal to Strike off | |
JAGUAR COMMUNICATIONS LIMITED | Director | 2017-05-31 | CURRENT | 1983-01-07 | Active - Proposal to Strike off | |
INTERCELL COMMUNICATIONS LIMITED | Director | 2017-05-31 | CURRENT | 1989-04-06 | Active - Proposal to Strike off | |
CABLE & WIRELESS CIS SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 1994-08-30 | Active | |
NETFORCE GROUP LIMITED | Director | 2017-05-31 | CURRENT | 1995-12-06 | Active - Proposal to Strike off | |
VODAFONE ENTERPRISE EUROPE (UK) LIMITED | Director | 2017-05-31 | CURRENT | 1995-12-13 | Active | |
DIGITAL ISLAND (UK), LTD | Director | 2017-05-31 | CURRENT | 1999-03-08 | Active - Proposal to Strike off | |
CABLE & WIRELESS A-SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 2000-02-22 | Active - Proposal to Strike off | |
EUROCALL HOLDINGS LIMITED | Director | 2017-05-31 | CURRENT | 2001-12-28 | Active - Proposal to Strike off | |
BUSINESS SERVE LIMITED | Director | 2017-05-31 | CURRENT | 2004-12-22 | Active - Proposal to Strike off | |
CABLE & WIRELESS HOLDCO LIMITED | Director | 2017-05-31 | CURRENT | 2008-04-09 | Active - Proposal to Strike off | |
CABLE & WIRELESS CAPITAL LIMITED | Director | 2017-05-31 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
CITY CABLE (HOLDINGS) LIMITED | Director | 2017-05-31 | CURRENT | 1972-02-10 | Active - Proposal to Strike off | |
CABLE & WIRELESS ACCESS LIMITED | Director | 2017-05-31 | CURRENT | 2000-05-25 | Active - Proposal to Strike off | |
THUS GROUP LIMITED | Director | 2017-05-31 | CURRENT | 2002-01-07 | Active | |
STENTOR COMMUNICATIONS LIMITED | Director | 2017-05-31 | CURRENT | 1996-07-15 | Dissolved 2018-05-01 | |
EASTERN LEASING COMPANY LIMITED(THE) | Director | 2017-05-31 | CURRENT | 1982-10-20 | Active | |
CABLE & WIRELESS GLOBAL BUSINESS SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 1998-03-25 | Active - Proposal to Strike off | |
LEGEND COMMUNICATIONS LIMITED | Director | 2017-05-31 | CURRENT | 2000-02-10 | Active - Proposal to Strike off | |
CABLE & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 2000-08-03 | Active | |
CABLE & WIRELESS EUROPE HOLDINGS LIMITED | Director | 2017-05-31 | CURRENT | 2003-02-07 | Active | |
APOLLO SUBMARINE CABLE SYSTEM LIMITED | Director | 2017-05-31 | CURRENT | 2004-03-22 | Active | |
CABLE & WIRELESS WORLDWIDE LIMITED | Director | 2017-05-31 | CURRENT | 2009-09-24 | Active | |
METROHOLDINGS LIMITED | Director | 2017-05-31 | CURRENT | 1998-02-16 | Active - Proposal to Strike off | |
YOUR COMMUNICATIONS GROUP LIMITED | Director | 2017-05-31 | CURRENT | 2001-03-02 | Active | |
THUS LIMITED | Director | 2017-05-31 | CURRENT | 2009-01-22 | Active | |
THUS GROUP HOLDINGS LIMITED | Director | 2017-05-31 | CURRENT | 1999-01-19 | Active | |
THUS PROFIT SHARING TRUSTEES LIMITED | Director | 2017-05-31 | CURRENT | 1999-10-27 | Active - Proposal to Strike off | |
CABLE & WIRELESS WORLDWIDE VOICE MESSAGING LIMITED | Director | 2017-05-31 | CURRENT | 1986-01-23 | Active - Proposal to Strike off | |
CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 1986-11-05 | Active | |
ENERGIS SQUARED LIMITED | Director | 2017-05-31 | CURRENT | 1995-03-24 | Active | |
INTERNET NETWORK SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 1995-04-19 | Active - Proposal to Strike off | |
CABLE AND WIRELESS NOMINEE LIMITED | Director | 2017-05-31 | CURRENT | 1996-09-16 | Active | |
CABLE & WIRELESS GLOBAL HOLDING LIMITED | Director | 2017-05-31 | CURRENT | 1999-03-22 | Active - Proposal to Strike off | |
CABLE & WIRELESS UK HOLDINGS LIMITED | Director | 2017-05-31 | CURRENT | 1999-09-14 | Active | |
CABLE & WIRELESS UK SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 1999-09-14 | Active - Proposal to Strike off | |
ML INTEGRATION SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 2000-10-10 | Active - Proposal to Strike off | |
CWW OPERATIONS LIMITED | Director | 2017-05-31 | CURRENT | 2001-08-09 | Active - Proposal to Strike off | |
CABLE & WIRELESS ASPAC HOLDINGS LIMITED | Director | 2017-05-31 | CURRENT | 2003-03-20 | Active | |
ENERGIS (IRELAND) LIMITED | Director | 2017-05-31 | CURRENT | 1999-03-09 | Active | |
VODAFONE ENTERPRISE U.K. | Director | 2017-05-31 | CURRENT | 1981-01-28 | Active | |
VODAFONE ENTERPRISE EQUIPMENT LIMITED | Director | 2017-05-31 | CURRENT | 1982-07-06 | Active | |
M L INTEGRATION GROUP LIMITED | Director | 2017-05-31 | CURRENT | 1996-09-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MRS SENEM YAYICI | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW WRIGHT | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES | |
PSC07 | CESSATION OF ENERGIS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Cable & Wireless Uk Holdings Limited as a person with significant control on 2017-03-23 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS GLOVER | |
AP01 | DIRECTOR APPOINTED MR PRASHANT BHAGANIA | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED NEIL ANDREW WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL COLIN SMITH | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW EGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
LATEST SOC | 02/08/17 STATEMENT OF CAPITAL;GBP 19600820.8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES | |
TM02 | Termination of appointment of Vodafone Corporate Secretaries Limited on 2017-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VODAFONE CORPORATE SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MATTHEW EGAN | |
AP04 | Appointment of Vodafone Enterprise Corporate Secretaries Limited as company secretary on 2017-05-31 | |
AP02 | Appointment of Vodafone Enterprise Corporate Secretaries Limited as director on 2017-05-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 19600820.8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN SHOWELL | |
AP01 | DIRECTOR APPOINTED MR NEIL COLIN SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 19600820.8 | |
AR01 | 18/07/15 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY PHILLIP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN KINCH | |
AP02 | CORPORATE DIRECTOR APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED STEVEN DAVID SHOWELL | |
AP01 | DIRECTOR APPOINTED KERRY PHILLIP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIS | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 19600820.8 | |
AR01 | 18/07/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: WORLDWIDE HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RW UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 18/07/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC | |
MISC | SECTION 519 2006 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM WATERSIDE HOUSE LONGSHOT LANE BRACKNELL BERKSHIRE RG12 1XL UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL MOORE | |
AP04 | CORPORATE SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED | |
AR01 | 18/07/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: LIBERTY HOUSE 76 HAMMERSMITH ROAD LONDON W14 8UD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM LIBERTY HOUSE 76 HAMMERSMITH ROAD LONDON W14 8UD UNITED KINGDOM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MOORE / 17/01/2012 | |
AP01 | DIRECTOR APPOINTED MR ALAN ROYSTON KINCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA MORGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 18/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM WATERSIDE HOUSE LONGSHOT LANE BRACKNELL BERKSHIRE RG12 1XL | |
RES01 | ADOPT ARTICLES 02/08/2010 | |
AR01 | 18/07/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEDD HANSCOMB | |
AP03 | SECRETARY APPOINTED MR PAUL ANTHONY MOORE | |
AD02 | SAIL ADDRESS CHANGED FROM: 3RD FLOOR 26 RED LION SQUARE LONDON WC1R 4HQ UNITED KINGDOM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED PHILIP STEPHEN JAMES DAVIS | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS COOPER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2008 FROM LAKESIDE HOUSE, CAIN ROAD BRACKNELL BERKSHIRE RG12 1XL | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COOPER / 10/03/2008 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 185 PARK STREET LONDON SE1 9DY | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
ENERGIS COMMUNICATIONS LIMITED owns 1 domain names.
energis.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lincoln City Council | |
|
|
Lincoln City Council | |
|
|
|
|
GSI 26/01/12-31/03/12 | |
Lincoln City Council | |
|
|
Lincoln City Council | |
|
|
Lincoln City Council | |
|
|
Lincoln City Council | |
|
|
Cheltenham Borough Council | |
|
Corp.Telecomms-Private Circuits |
Boston Borough Council | |
|
gcsx - april 2011 |
Wyre Council | |
|
Internet and Telephone Charges |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Stores | Part Lower Ground Floor, 1 Brook Street, Nottingham, NG1 1EA NG1 1EA | 2,500 | 20020401 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |