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

ENERNOC UK II LIMITED

EPWORTH HOUSE, CITY ROAD, LONDON, EC1Y 1AA,
Company Registration Number
03844883
Private Limited Company
Active

Company Overview

About Enernoc Uk Ii Ltd
ENERNOC UK II LIMITED was founded on 1999-09-20 and has its registered office in London. The organisation's status is listed as "Active". Enernoc Uk Ii Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENERNOC UK II LIMITED
 
Legal Registered Office
EPWORTH HOUSE
CITY ROAD
LONDON
EC1Y 1AA
Other companies in EC1V
 
Previous Names
ENERNOC EIS LIMITED11/03/2015
ENTECH UTILITY SERVICE BUREAU LTD10/03/2015
Filing Information
Company Number 03844883
Company ID Number 03844883
Date formed 1999-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB752076437  
Last Datalog update: 2024-04-06 17:34:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERNOC UK II 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 ENERNOC UK II LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN CHARLES RACHELL
Company Secretary 2015-04-17
DIRK IDSTEIN
Director 2017-06-01
MICHAEL IRA STORCH
Director 2017-08-21
BRIAN JOSEPH WATERS
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BERDIK
Director 2015-05-22 2017-12-31
DAVID BENJAMIN BREWSTER
Director 2015-05-22 2017-08-21
PATRICK JOHN LIDDY
Director 2016-06-03 2017-05-31
CORNELIUS FRANKLIN MOSES III
Director 2015-03-10 2016-07-31
ARNE THOMAS SVENSSON
Director 2015-10-31 2016-07-31
MATTHEW JOHN CUSHING
Director 2015-05-22 2016-06-03
OLIVER FRANCIS DOWSON
Director 2000-01-14 2015-10-31
JENNY ANN SAMPSON
Company Secretary 2000-01-14 2015-04-17
JENNY ANN SAMPSON
Director 2000-01-14 2015-04-17
KARTIK KAPADIA
Director 2012-01-01 2014-04-15
ELINE PERON
Director 2012-01-01 2014-04-15
RICHARD PICKLES
Director 2004-01-01 2014-04-15
JOHN HOLDING
Director 2000-01-14 2011-09-30
KENNETH JAMES HEATON
Director 2004-02-11 2004-12-10
UK BUSINESS FORMATIONS LIMITED
Company Secretary 1999-09-20 2000-01-14
JANE ADEY
Director 1999-09-20 2000-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIRK IDSTEIN ENEL X UK LIMITED Director 2017-06-01 CURRENT 2009-06-18 Active
MICHAEL IRA STORCH ENEL X UK LIMITED Director 2017-08-21 CURRENT 2009-06-18 Active
BRIAN JOSEPH WATERS ENEL X UK LIMITED Director 2016-10-20 CURRENT 2009-06-18 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
2024-03-16Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-09-25Change of details for Enel X Uk Limited as a person with significant control on 2016-04-06
2023-09-22CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-09-22Change of details for Enel X Uk Limited as a person with significant control on 2016-04-06
2023-09-21Register inspection address changed from 360-364 City Road London EC1V 2PY England to Epworth House City Road London EC1Y 1AA
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-07Director's details changed for Mr Dirk Idstein on 2022-09-01
2022-09-07Change of details for Enel X Uk Limited as a person with significant control on 2022-07-01
2022-09-07PSC05Change of details for Enel X Uk Limited as a person with significant control on 2022-07-01
2022-09-07CH01Director's details changed for Mr Dirk Idstein on 2022-09-01
2022-07-25FULL ACCOUNTS MADE UP TO 31/12/20
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 360-364 City Road London EC1V 2PY
2022-03-12DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-08-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-01-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-03AP03Appointment of Dirk Idstein as company secretary on 2019-10-18
2019-10-18TM02Termination of appointment of Benjamin Charles Rachell on 2019-10-18
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOSEPH WATERS
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IRA STORCH
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-10-01PSC05Change of details for Enernoc Uk Limited as a person with significant control on 2018-10-01
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08AUDAUDITOR'S RESIGNATION
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 21000
2018-01-12SH0122/12/17 STATEMENT OF CAPITAL GBP 21000
2018-01-10RES13Resolutions passed:
  • Restriction on share cap revoked 22/12/2017
  • ADOPT ARTICLES
2018-01-10RES01ADOPT ARTICLES 22/12/2017
2018-01-10RES01ADOPT ARTICLES 22/12/2017
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERDIK
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-09-04AP01DIRECTOR APPOINTED MR MICHAEL IRA STORCH
2017-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN BREWSTER
2017-06-02AP01DIRECTOR APPOINTED MR DIRK IDSTEIN
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN LIDDY
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-08-15AP01DIRECTOR APPOINTED MR BRIAN JOSEPH WATERS
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIUS MOSES III
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ARNE SVENSSON
2016-06-08AP01DIRECTOR APPOINTED MR PATRICK JOHN LIDDY
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN CUSHING
2016-01-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-05AP01DIRECTOR APPOINTED MR ARNE THOMAS SVENSSON
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER DOWSON
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-02AR0120/09/15 FULL LIST
2015-05-29AP01DIRECTOR APPOINTED MR DAVID BREWSTER
2015-05-29AP01DIRECTOR APPOINTED MR MICHAEL BERDIK
2015-05-29AP01DIRECTOR APPOINTED MR MATTHEW CUSHING
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JENNY SAMPSON
2015-04-17TM02APPOINTMENT TERMINATED, SECRETARY JENNY SAMPSON
2015-04-17AP03SECRETARY APPOINTED MR BENJAMIN CHARLES RACHELL
2015-03-12AP01DIRECTOR APPOINTED MR CORNELIUS FRANKLIN MOSES III
2015-03-11RES15CHANGE OF NAME 10/03/2015
2015-03-11CERTNMCOMPANY NAME CHANGED ENERNOC EIS LIMITED CERTIFICATE ISSUED ON 11/03/15
2015-03-10RES15CHANGE OF NAME 09/03/2015
2015-03-10CERTNMCOMPANY NAME CHANGED ENTECH UTILITY SERVICE BUREAU LTD CERTIFICATE ISSUED ON 10/03/15
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-23AR0120/09/14 FULL LIST
2014-09-04AA31/12/13 TOTAL EXEMPTION FULL
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PICKLES
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ELINE PERON
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR KARTIK KAPADIA
2014-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-07AA31/12/12 TOTAL EXEMPTION FULL
2013-09-25AR0120/09/13 FULL LIST
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-27AR0120/09/12 FULL LIST
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DAWSON / 01/05/2010
2012-02-09AP01DIRECTOR APPOINTED ELINE PERON
2012-02-02AP01DIRECTOR APPOINTED KARTIK KAPADIA
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDING
2011-09-22AR0120/09/11 FULL LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION FULL
2010-10-03AA31/12/09 TOTAL EXEMPTION FULL
2010-09-29AR0120/09/10 FULL LIST
2010-09-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-28AD02SAIL ADDRESS CREATED
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PICKLES / 20/09/2010
2009-11-11AA31/12/08 TOTAL EXEMPTION FULL
2009-09-24363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION FULL
2008-09-22363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-27363sRETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2007-08-13287REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 3 SHELDON SQUARE LONDON W2 6PS
2007-07-31AUDAUDITOR'S RESIGNATION
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-06363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-01-24288bDIRECTOR RESIGNED
2005-10-20363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-29363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-08-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-04-07288aNEW DIRECTOR APPOINTED
2004-01-26288aNEW DIRECTOR APPOINTED
2004-01-14CERTNMCOMPANY NAME CHANGED TECHNOLOGY INTERACTIVE GROUP LIM ITED CERTIFICATE ISSUED ON 14/01/04
2003-11-07363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-16287REGISTERED OFFICE CHANGED ON 16/10/03 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL
2002-10-08363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-03-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-15363aRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-05-03287REGISTERED OFFICE CHANGED ON 03/05/01 FROM: 28 ELY PLACE LONDON EC1N 6RL
2001-02-22SRES01ADOPT ARTICLES 04/04/00
2000-09-28363aRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-05-05395PARTICULARS OF MORTGAGE/CHARGE
2000-04-03CERTNMCOMPANY NAME CHANGED TECHNOLOGY INTERACTIVE LIMITED CERTIFICATE ISSUED ON 04/04/00
2000-02-08288bDIRECTOR RESIGNED
2000-02-08287REGISTERED OFFICE CHANGED ON 08/02/00 FROM: C/O UK BUSINESS FORMATIONS LTD. THE SHEILLING, BANK LANE ABBERLEY, WORCESTER WORCESTERSHIRE WR6 6BQ
2000-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-08288bSECRETARY RESIGNED
2000-02-08288aNEW DIRECTOR APPOINTED
2000-02-08288aNEW DIRECTOR APPOINTED
2000-02-08225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-01-24288bDIRECTOR RESIGNED
2000-01-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to ENERNOC UK II 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 ENERNOC UK II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-04-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 ENERNOC UK II LIMITED

Intangible Assets
Patents
We have not found any records of ENERNOC UK II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERNOC UK II LIMITED
Trademarks
We have not found any records of ENERNOC UK II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERNOC UK II 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 (63110 - Data processing, hosting and related activities) as ENERNOC UK II LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENERNOC UK II 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 ENERNOC UK II 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 ENERNOC UK II 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.