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

ESIGHT ENERGY LIMITED

9 KING STREET, LONDON, EC2V 8EA,
Company Registration Number
03586794
Private Limited Company
Active

Company Overview

About Esight Energy Ltd
ESIGHT ENERGY LIMITED was founded on 1998-06-24 and has its registered office in London. The organisation's status is listed as "Active". Esight Energy Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ESIGHT ENERGY LIMITED
 
Legal Registered Office
9 KING STREET
LONDON
EC2V 8EA
Other companies in CB24
 
Previous Names
HAWKESBURY CONSULTING LIMITED08/01/2010
Filing Information
Company Number 03586794
Company ID Number 03586794
Date formed 1998-06-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB711687826  GB296161383  
Last Datalog update: 2024-11-05 14:32:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESIGHT 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 ESIGHT ENERGY LIMITED
The following companies were found which have the same name as ESIGHT ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESIGHT ENERGY GROUP LIMITED 9 KING STREET LONDON EC2V 8EA Active Company formed on the 2008-10-29
eSight Energy APAC Limited Active Company formed on the 2015-08-06
ESIGHT ENERGY INCORPORATED California Unknown

Company Officers of ESIGHT ENERGY LIMITED

Current Directors
Officer Role Date Appointed
SUE DUMA
Company Secretary 2018-04-23
JODY BARFORD
Director 2015-05-01
SUE DUMA
Director 2012-07-01
ALEXIS MICHEL MARIE GIRARD
Director 2016-05-23
HELGE HOFMEISTER
Director 2018-04-23
LARS KLOPPSTECK
Director 2018-04-23
DEAN NODEN
Director 2016-05-23
MIKE SCHNEIKERT
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA JULIE DURRANT
Company Secretary 1998-06-24 2018-04-23
FIONA JULIE DURRANT
Director 2005-04-22 2018-04-23
SIMON DURRANT
Director 1998-06-24 2018-04-23
MARK ADRIAN WOOLFENDEN
Director 2008-09-15 2018-04-23
CATHERINE KIDD
Director 2016-05-01 2017-04-05
LISA CULSHAW
Director 2011-05-06 2016-05-09
CHRISTOPHER CULSHAW
Director 2011-05-13 2013-11-25
STEPHEN NORMAN
Director 2006-05-08 2013-06-06
JANE ALEXANDRA JEFFERIES-FREER
Director 2006-05-08 2011-05-13
STEWART MACGREGOR WHITE
Director 2009-06-01 2011-03-08
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1998-06-24 1998-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUE DUMA ONLINE CORNER SHOP LTD Director 2015-02-06 CURRENT 2015-02-06 Dissolved 2015-07-07
SUE DUMA ACCOUNTS2INFO LIMITED Director 2009-04-30 CURRENT 2009-04-30 Dissolved 2016-09-13
ALEXIS MICHEL MARIE GIRARD THE GRAND THEATRE OF LEMMINGS LIMITED Director 2007-05-07 CURRENT 1994-02-01 Active
HELGE HOFMEISTER ESIGHT ENERGY GROUP LIMITED Director 2018-04-23 CURRENT 2008-10-29 Active
LARS KLOPPSTECK ESIGHT ENERGY GROUP LIMITED Director 2018-04-23 CURRENT 2008-10-29 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
2024-10-19Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-19Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-19Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-19Audit exemption subsidiary accounts made up to 2023-12-31
2023-10-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-10CONFIRMATION STATEMENT MADE ON 08/07/23, WITH UPDATES
2022-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2021-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/21 FROM 5 Carisbrooke Court Buckingway Business Park Anderson Road Swavesey Cambridge CB24 4UQ
2021-11-16AP03Appointment of Mr John Adler Ensign as company secretary on 2021-10-29
2021-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035867940002
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR LARS KLOPPSTECK
2021-11-03AP01DIRECTOR APPOINTED MR PATRICK JOSEPH GHILANI
2021-11-03TM02Termination of appointment of Sue Duma on 2021-10-29
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035867940002
2020-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035867940001
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2019-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2018-09-06RES13Resolutions passed:
  • Re-company business 01/08/2018
  • ADOPT ARTICLES
2018-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 035867940001
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-07-20AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MIKE SCHNEIKERT
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DEAN NODEN
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS GIRARD
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SUE DUMA
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JODY BARFORD
2018-05-01AP01DIRECTOR APPOINTED MR HELGE HOFMEISTER
2018-05-01AP01DIRECTOR APPOINTED MR LARS KLOPPSTECK
2018-04-27TM02Termination of appointment of Fiona Julie Durrant on 2018-04-23
2018-04-27AP03Appointment of Mrs Sue Duma as company secretary on 2018-04-23
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR FIONA DURRANT
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DURRANT
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOOLFENDEN
2017-12-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE KIDD
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE DUMA / 01/04/2017
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JULIE DURRANT / 01/04/2017
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DURRANT / 01/04/2017
2017-03-06AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-06AA30/06/16 TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-06-21AP01DIRECTOR APPOINTED MR ALEXIS MICHEL MARIE GIRARD
2016-06-21AP01DIRECTOR APPOINTED MR DEAN NODEN
2016-06-21AP01DIRECTOR APPOINTED MISS CATHERINE KIDD
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR LISA CULSHAW
2016-02-11AA30/06/15 TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-16AR0110/07/15 FULL LIST
2015-07-16AD02SAIL ADDRESS CHANGED FROM: C/O BEATONS LIMITED 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG ENGLAND
2015-05-14AP01DIRECTOR APPOINTED MR JODY BARFORD
2015-05-14AP01DIRECTOR APPOINTED MR MIKE SCHNEIKERT
2015-03-26AA30/06/14 TOTAL EXEMPTION SMALL
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HOWKINS / 14/06/2014
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-28AR0110/07/14 FULL LIST
2014-07-28AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CULSHAW
2014-01-15AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-19AR0110/07/13 FULL LIST
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN
2013-02-07AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-31AR0110/07/12 FULL LIST
2012-07-23AP01DIRECTOR APPOINTED MRS SUE DUMA
2012-02-20AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NORMAN / 05/01/2012
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DURRANT / 05/01/2012
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JULIE DURRANT / 05/01/2012
2012-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA JULIE DURRANT / 05/01/2012
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN WOOLFENDEN / 05/01/2012
2011-09-22AR0110/07/11 FULL LIST
2011-07-21AP01DIRECTOR APPOINTED MRS LISA HOWKINS
2011-07-21AP01DIRECTOR APPOINTED MR CHRISTOPHER CULSHAW
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JANE JEFFERIES-FREER
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR STEWART WHITE
2011-01-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-04AR0110/07/10 FULL LIST
2010-08-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-04AD02SAIL ADDRESS CREATED
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN WOOLFENDEN / 01/10/2009
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NORMAN / 01/10/2009
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ALEXANDRA JEFFERIES-FREER / 01/10/2009
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JULIE DURRANT / 01/10/2009
2010-01-08RES15CHANGE OF NAME 10/12/2009
2010-01-08CERTNMCOMPANY NAME CHANGED HAWKESBURY CONSULTING LIMITED CERTIFICATE ISSUED ON 08/01/10
2009-12-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-14AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / JANE JEFFERIES / 06/09/2008
2009-08-04363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-07-23288aDIRECTOR APPOINTED MR STEWART MACGREGOR WHITE
2008-10-08288aDIRECTOR APPOINTED MARK ADRIAN WOOLFENDEN LOGGED FORM
2008-10-07288aDIRECTOR APPOINTED MR MARK ADRIAN WOOLFENDEN
2008-10-07AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-07-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FIONA DURRANT / 18/07/2008
2008-07-18288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON DURRANT / 18/07/2008
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-25363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-07-25287REGISTERED OFFICE CHANGED ON 25/07/07 FROM: GROUND FLOOR 5 CARISBROOKE COURT BUCKINGWAY BUSINESS PARK ANDERSON ROAD SWAVESEY CAMBRIDGE CAMBRIDGESHIRE CB4 5UQ
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-10363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-06-16288aNEW DIRECTOR APPOINTED
2006-06-16288aNEW DIRECTOR APPOINTED
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-15288cDIRECTOR'S PARTICULARS CHANGED
2005-07-12363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-18287REGISTERED OFFICE CHANGED ON 18/02/05 FROM: YORK HOUSE 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG
2004-07-19363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-02363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-03363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to ESIGHT 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 ESIGHT ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ESIGHT ENERGY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ESIGHT ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of ESIGHT ENERGY LIMITED registering or being granted any patents
Domain Names

ESIGHT ENERGY LIMITED owns 3 domain names.

esightenergy.co.uk   hawkesbury.co.uk   brindabella.co.uk  

Trademarks

Trademark applications by ESIGHT ENERGY LIMITED

ESIGHT ENERGY LIMITED is the Original Applicant for the trademark ESIGHT ENERGY ™ (77671611) through the USPTO on the 2009-02-17
"ENERGY"
Income
Government Income

Government spend with ESIGHT ENERGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Aylesbury Vale District Council 2013-06-07 GBP £630 CARBON MANAGEMENT - Specialist Advice

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.

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