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

ZENERGI LIMITED

3 BENHAM ROAD,BENHAM CAMPUS,SOUTHAMPTON SCIENCE PARK, CHILWORTH, SOUTHAMPTON, HAMPSHIRE, SO16 7QJ,
Company Registration Number
04988178
Private Limited Company
Active

Company Overview

About Zenergi Ltd
ZENERGI LIMITED was founded on 2003-12-08 and has its registered office in Southampton. The organisation's status is listed as "Active". Zenergi Limited is a Private Limited Company registered in 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
ZENERGI LIMITED
 
Legal Registered Office
3 BENHAM ROAD,BENHAM CAMPUS,SOUTHAMPTON SCIENCE PARK
CHILWORTH
SOUTHAMPTON
HAMPSHIRE
SO16 7QJ
Other companies in SO43
 
Filing Information
Company Number 04988178
Company ID Number 04988178
Date formed 2003-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB815640733  
Last Datalog update: 2024-05-05 17:18:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZENERGI 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 ZENERGI LIMITED
The following companies were found which have the same name as ZENERGI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZENERGI CORPORATE TRUSTEE LIMITED 3 BENHAM ROAD,BENAHM CAMPUS,SOUTHAMPTON SCIENCE PARK CHILWORTH SOUTHAMPTON HAMPSHIRE SO16 7QJ Active Company formed on the 2012-12-21
ZENERGI DEVELOPMENTS LIMITED ATHENIA HOUSE 10-14 ANDOVER ROAD WINCHESTER SO23 7BS Active Company formed on the 2011-07-28
ZENERGI EBT PAYROLL LIMITED 3 BENHAM ROAD BENHAM CAMPUS SOUTHAMPTON SCIENCE PARK, CHILWORTH SOUTHAMPTON HAMPSHIRE SO16 7QJ Active Company formed on the 2022-03-23
ZENERGI GROUP LIMITED 3 BENHAM ROAD,BENHAM CAMPUS,SOUTHAMPTON SCIENCE PARK CHILWORTH SOUTHAMPTON HAMPSHIRE SO16 7QJ Active Company formed on the 2012-12-12
ZENERGI LLC Delaware Unknown
ZENERGI PTE. LTD. JALAN KILANG TIMOR Singapore 159308 Dissolved Company formed on the 2018-03-05
ZENERGIC CONSULTING SERVICES LLC New Jersey Unknown
ZENERGIC FENG SHUI LLC New Jersey Unknown
ZENERGIE HOLISTIC HEALTH & FITNESS LTD British Columbia Dissolved
ZENERGIE INC 4291 SW 154 PL MIAMI FL 33185 Inactive Company formed on the 2017-04-26
ZENERGIE INTERNATIONAL LIMITED AURORA HOUSE, DELTIC AVENUE ROOKSLEY MILTON KEYNES MK13 8LW Active - Proposal to Strike off Company formed on the 2021-11-29
ZENERGIE MIAMI INC 4291 SW 154 PLACE MIAMI FL 33185 Active Company formed on the 2018-10-25
ZENERGIE UK LIMITED Aurora House, Deltic Avenue Rooksley Milton Keynes MK13 8LW Active Company formed on the 2021-11-29
ZENERGIE-YOGA LTD 17 BEECH HILL COURT BERKHAMSTED HERTFORDSHIRE UNITED KINGDOM HP4 2PR Dissolved Company formed on the 2014-10-13
ZENERGIEZ LIMITED 10 REVIDGE ROAD BLACKBURN UNITED KINGDOM BB2 6JB Dissolved Company formed on the 2016-05-04
ZENERGII 3350, LLC 8451 MCALLISTER WAY WEST PALM BEACH FL 33411 Active Company formed on the 2020-05-29
ZENERGII REAL ESTATE HOLDINGS, LLC 5530 NW 161ST MIAMI GARDENS FL 33014 Active Company formed on the 2018-07-23
ZENERGII, LLC 5530 NW 161 St. Miami Gardens FL 33014 Active Company formed on the 2016-08-08
ZENERGIS SYSTEMS LTD 36 SAMBORNE DRIVE WOKINGHAM BERKSHIRE RG40 1GE Active Company formed on the 2011-04-01
ZENERGISE TECHNOLOGY LIMITED 54 BANCROFT PARK TALLAGHT DUBLIN 24 D24EKT2 Dissolved Company formed on the 2014-01-28

Company Officers of ZENERGI LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM IAN COOKE
Director 2016-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL ANN WALSH
Company Secretary 2010-12-08 2017-11-20
KEVAN DAVID WALSH
Director 2009-05-06 2017-11-20
RACHEL ANN WALSH
Director 2003-12-09 2016-05-24
KEVAN DAVID WALSH
Company Secretary 2003-12-09 2010-12-08
JONATHAN THOMAS BROWN
Company Secretary 2003-12-08 2003-12-09
DUTTON GREGORY CORPORATE SERVICES
Director 2003-12-08 2003-12-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-12-08 2003-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM IAN COOKE S B ENERGY UK LIMITED Director 2018-06-14 CURRENT 2009-02-11 Active
GRAHAM IAN COOKE SEAL MIDCO 1 LIMITED Director 2017-11-20 CURRENT 2017-11-02 Active
GRAHAM IAN COOKE ZENERGI GROUP LIMITED Director 2013-01-17 CURRENT 2012-12-12 Active
GRAHAM IAN COOKE ZENERGI CORPORATE TRUSTEE LIMITED Director 2013-01-17 CURRENT 2012-12-21 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Office Support & ReceptionistLyndhurst*Office Support* * Office based. * Flexible working hours from 7am 7pm with a basic need to cover office opening hours of 8.30am-5.30pm. *Main2015-12-11

Jobs results powered by Indeed
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
2024-03-31REGISTRATION OF A CHARGE / CHARGE CODE 049881780009
2024-03-06APPOINTMENT TERMINATED, DIRECTOR DAVID ASHLEY REDMAN
2024-03-05DIRECTOR APPOINTED ROBERT DAMIEN HUGHES
2024-03-05DIRECTOR APPOINTED PAUL MATTHEW MCKAY
2024-01-04CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-10-16APPOINTMENT TERMINATED, DIRECTOR GRAHAM IAN COOKE
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2023-01-01CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-07-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 049881780008
2022-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 049881780007
2022-02-22AP01DIRECTOR APPOINTED MR DAVID ASHLEY REDMAN
2022-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049881780006
2022-02-21MEM/ARTSARTICLES OF ASSOCIATION
2022-02-21RES13Resolutions passed:
  • Company business. Company enter into deed of accession and other agreements. 11/02/2022
  • ADOPT ARTICLES
2022-01-14CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-11-08RP04CS01
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 049881780006
2018-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049881780004
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-12-12TM02Termination of appointment of Rachel Ann Walsh on 2017-11-20
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN DAVID WALSH
2017-12-07RES12Resolution of varying share rights or name
2017-12-07RES01ADOPT ARTICLES 20/11/2017
2017-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049881780005
2017-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-29CS01
2016-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 049881780005
2016-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 049881780004
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-08CH01Director's details changed for Mr Graham Ian Cooke on 2016-08-10
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25AP01DIRECTOR APPOINTED MR GRAHAM IAN COOKE
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ANN WALSH
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ANN WALSH / 11/01/2016
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN DAVID WALSH / 11/01/2016
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/16 FROM 76 High Street Lyndhurst Hampshire SO43 7BJ
2016-02-22AR0108/12/15 FULL LIST
2016-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL ANN WALSH / 08/12/2015
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ANN WALSH / 08/12/2015
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN DAVID WALSH / 08/12/2015
2015-10-04AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0108/12/14 FULL LIST
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0108/12/13 FULL LIST
2013-10-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-22AA01PREVEXT FROM 30/09/2012 TO 31/12/2012
2013-01-31RES12VARYING SHARE RIGHTS AND NAMES
2013-01-31RES01ADOPT ARTICLES 17/01/2013
2013-01-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-23AR0108/12/12 FULL LIST
2012-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2012 FROM THE OLD BARN CHURCH LANE LYNDHURST SOUTHAMPTON HAMPSHIRE SO43 7EW
2012-06-26AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-13AR0108/12/11 FULL LIST
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANN WALSH / 01/01/2011
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN DAVID WALSH / 01/01/2011
2011-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL ANN WALSH / 01/01/2011
2011-06-16AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-01RES01ADOPT ARTICLES 22/02/2011
2011-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-01RES13RE- DESIGNATE 22/02/2011
2011-02-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-21AR0108/12/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVAN DAVID WALSH / 08/12/2010
2010-12-21AP03SECRETARY APPOINTED MRS RACHEL ANN WALSH
2010-12-21TM02APPOINTMENT TERMINATED, SECRETARY KEVAN WALSH
2010-05-24AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-22AR0108/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANN WALSH / 07/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVAN DAVID WALSH / 07/12/2009
2009-06-01AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-01288aDIRECTOR APPOINTED KEVAN DAVID WALSH
2009-03-12363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-07-29AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-03363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: SOLENT HOUSE THE SQUARE FAWLEY VILLAGE HAMPSHIRE SO45 1DD
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-12-18363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-12-18288cSECRETARY'S PARTICULARS CHANGED
2006-09-14395PARTICULARS OF MORTGAGE/CHARGE
2006-02-22363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2006-02-22288cDIRECTOR'S PARTICULARS CHANGED
2006-02-22288cSECRETARY'S PARTICULARS CHANGED
2005-09-02AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-01-07363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-24225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04
2004-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-04-13288cDIRECTOR'S PARTICULARS CHANGED
2004-02-14SASHARES AGREEMENT OTC
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: TRUSSELL HOUSE, 23 ST PETER STREET, WINCHESTER HAMPSHIRE SO23 8BT
2004-01-23288bSECRETARY RESIGNED
2004-01-23288aNEW DIRECTOR APPOINTED
2004-01-23288aNEW SECRETARY APPOINTED
2004-01-23288bDIRECTOR RESIGNED
2004-01-23RES13SECT 320 PURCHASE APPRO 16/01/04
2004-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-08288bSECRETARY RESIGNED
2003-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ZENERGI 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 ZENERGI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-08-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ZENERGI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZENERGI LIMITED
Trademarks
We have not found any records of ZENERGI LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ZENERGI LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-01-27 GBP £620 Electricity
Devon County Council 2014-07-11 GBP £664

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 ZENERGI 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 ZENERGI 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 ZENERGI 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.