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

ENERGY MARKETING GROUP LTD

C/O SUMMATE LIMITED SUITE 1, 1-3 WARREN COURT, PARK ROAD, CROWBOROUGH, EAST SUSSEX, TN6 2QX,
Company Registration Number
05027331
Private Limited Company
Active

Company Overview

About Energy Marketing Group Ltd
ENERGY MARKETING GROUP LTD was founded on 2004-01-27 and has its registered office in Crowborough. The organisation's status is listed as "Active". Energy Marketing Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENERGY MARKETING GROUP LTD
 
Legal Registered Office
C/O SUMMATE LIMITED SUITE 1, 1-3 WARREN COURT
PARK ROAD
CROWBOROUGH
EAST SUSSEX
TN6 2QX
Other companies in GU34
 
Filing Information
Company Number 05027331
Company ID Number 05027331
Date formed 2004-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB833104760  
Last Datalog update: 2024-06-05 19:59:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGY MARKETING GROUP LTD
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 ENERGY MARKETING GROUP LTD
The following companies were found which have the same name as ENERGY MARKETING GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENERGY MARKETING GROUP, INC. 1837 U.S. HWY, 31 NORTH PETOSKEY Michigan 49770 UNKNOWN Company formed on the 0000-00-00
ENERGY MARKETING GROUP, LLC 140 ISLAND WAY #300 CLEARWATER FL 33767 Inactive Company formed on the 2001-12-07
ENERGY MARKETING GROUP, INC. 1515 UNIVERSITY DRIVE #222 CORAL SPRINGS FL 33071 Inactive Company formed on the 2001-11-21
ENERGY MARKETING GROUP LLC 6321 US HWY 301 RIVERVIEW FL 33595 Inactive Company formed on the 2015-03-27
ENERGY MARKETING GROUP, INC. 1975 E. SUNRISE BLVD. FT. LAUDERDALE FL 33304 Inactive Company formed on the 1984-02-10
ENERGY MARKETING GROUP INC Georgia Unknown
ENERGY MARKETING GROUP INCORPORATED New Jersey Unknown
ENERGY MARKETING GROUP INC Georgia Unknown

Company Officers of ENERGY MARKETING GROUP LTD

Current Directors
Officer Role Date Appointed
JONATHAN BIRKETT CHARLES OWEN
Company Secretary 2004-01-27
JONATHAN BIRKETT CHARLES OWEN
Director 2004-01-27
NICOLA OWEN
Director 2004-01-27
BENJAMIN EDWARD WAY
Director 2017-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER WILLIAMS
Director 2017-05-03 2018-07-25
DAVID HILTON
Director 2016-04-25 2017-07-03
JAMES RICHARD BILDERBECK
Director 2008-02-19 2017-04-14
DAVID POLAYAH
Director 2015-01-12 2016-12-05
ANDREW DOUGAN
Director 2013-01-01 2016-04-30
JONATHAN LESLIE MARRIOTT DANIELS
Director 2010-11-19 2012-12-31
CRAIG RUFF
Director 2007-10-01 2008-11-01
RUPERT CHESWRIGHT
Director 2007-10-01 2008-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN BIRKETT CHARLES OWEN WE ARE FEARLESS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
JONATHAN BIRKETT CHARLES OWEN ENERGY LIVE GROUP LTD Director 2014-08-18 CURRENT 2014-08-18 Dissolved 2016-01-12
BENJAMIN EDWARD WAY NUDGE EVENTS LIMITED Director 2005-08-23 CURRENT 2005-08-23 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
2024-05-27APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARDS
2024-02-09CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-05-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-04-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CH01Director's details changed for Mr James Edwards on 2022-04-01
2022-04-12CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN BIRKETT CHARLES OWEN on 2022-04-01
2022-04-12PSC04Change of details for Mr Jonathan Birkett Charles Owen as a person with significant control on 2022-04-01
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-09-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/21 FROM 111 Charterhouse Street London EC1M 6AW England
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 050273310002
2020-07-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2020-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/20 FROM The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2018-09-20CH01Director's details changed for Mr Jonathan Birkett Charles Owen on 2018-09-20
2018-09-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN BIRKETT CHARLES OWEN on 2018-09-01
2018-09-20AP01DIRECTOR APPOINTED MR JAMES EDWARDS
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER WILLIAMS
2018-06-12PSC04Change of details for Mr Jonathan Birkett Charles Owen as a person with significant control on 2018-06-12
2018-03-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-10LATEST SOC10/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-10CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2018-02-07CH01Director's details changed for Mrs Nicola Owen on 2017-10-01
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BIRKETT CHARLES OWEN / 01/10/2017
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD WAY / 01/10/2017
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WILLIAMS / 01/10/2017
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CH01Director's details changed for Mr Benjamin Way on 2017-08-21
2017-08-21AP01DIRECTOR APPOINTED MR BENJAMIN WAY
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HILTON
2017-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/17 FROM The Stables 23B Lenten Street Alton Hampshire GU34 1HG
2017-05-10AP01DIRECTOR APPOINTED MR OLIVER WILLIAMS
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD BILDERBECK
2017-03-27RES01ADOPT ARTICLES 27/03/17
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POLAYAH
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOUGAN
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-07AP01DIRECTOR APPOINTED DAVID HILTON
2016-03-03CC04STATEMENT OF COMPANY'S OBJECTS
2016-03-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-03RES12VARYING SHARE RIGHTS AND NAMES
2016-03-03RES01ADOPT ARTICLES 31/12/2015
2016-03-03CC04STATEMENT OF COMPANY'S OBJECTS
2016-03-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-03RES01ADOPT ARTICLES 31/12/2015
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-25AR0127/01/16 FULL LIST
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA OWEN / 31/12/2015
2016-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN BIRKETT CHARLES OWEN / 31/12/2015
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BIRKETT CHARLES OWEN / 31/12/2015
2015-09-25AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-26AR0127/01/15 FULL LIST
2015-02-26AP01DIRECTOR APPOINTED MR DAVID POLAYAH
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2014 FROM SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG UNITED KINGDOM
2014-09-17RES15CHANGE OF NAME 11/09/2014
2014-09-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-12AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2014 FROM VANTAGE VICTORIA STREET BASINGSTOKE HAMPSHIRE RG21 3BT
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-28AR0127/01/14 FULL LIST
2014-01-14AP01DIRECTOR APPOINTED ANDREW DOUGAN
2013-04-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-29AR0127/01/13 FULL LIST
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA OWEN / 01/01/2013
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BIRKETT CHARLES OWEN / 01/01/2013
2013-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN BIRKETT CHARLES OWEN / 01/01/2013
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DANIELS
2012-04-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-27CH03CHANGE PERSON AS SECRETARY
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA OWEN / 24/02/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BIRKETT CHARLES OWEN / 24/02/2012
2012-02-03AR0127/01/12 FULL LIST
2011-08-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10
2011-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-23AP01DIRECTOR APPOINTED MR JONATHAN LESLIE MARRIOTT DANIELS
2011-02-14AR0127/01/11 FULL LIST
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE
2010-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-11AR0127/01/10 FULL LIST
2009-05-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR CRAIG RUFF
2008-08-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR RUPERT CHESWRIGHT
2008-03-10288aDIRECTOR APPOINTED JAMES RICHARD BILDERBECK
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-23RES12VARYING SHARE RIGHTS AND NAMES
2007-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-20363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-06-23288cDIRECTOR'S PARTICULARS CHANGED
2006-06-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-04363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-03-28287REGISTERED OFFICE CHANGED ON 28/03/06 FROM: THE WINDING HOUSE NARBOROUGH WOOD PARK DESFORD ROAD ENDERBY LEICESTERSHIRE LE19 4XT
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-06363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-12-29225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-03-12287REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 114 - 115 TOTTENHAM COURT ROAD LONDON W1T 5AH
2004-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENERGY MARKETING GROUP LTD 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 ENERGY MARKETING GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-05-20 Outstanding CAPITAL AND COUNTIES CG LIMITED AND CAPITAL AND COUNTIES CG NOMINEE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 ENERGY MARKETING GROUP LTD

Intangible Assets
Patents
We have not found any records of ENERGY MARKETING GROUP LTD registering or being granted any patents
Domain Names

ENERGY MARKETING GROUP LTD owns 1 domain names.

energymg.co.uk  

Trademarks
We have not found any records of ENERGY MARKETING GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY MARKETING GROUP LTD. 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 (82990 - Other business support service activities n.e.c.) as ENERGY MARKETING GROUP LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ENERGY MARKETING GROUP LTD 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.
Import/Export of Goods
Goods imported/exported by ENERGY MARKETING GROUP LTD
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0161044200Women's or girls' dresses of cotton, knitted or crocheted (excl. petticoats)
2010-11-0163026000Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGY MARKETING GROUP LTD 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 ENERGY MARKETING GROUP LTD 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.