Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ZENOBE ENERGY LIMITED

BURDETT HOUSE, 15-16 BUCKINGHAM STREET, LONDON, WC2N 6DU,
Company Registration Number
10436249
Private Limited Company
Active

Company Overview

About Zenobe Energy Ltd
ZENOBE ENERGY LIMITED was founded on 2016-10-19 and has its registered office in London. The organisation's status is listed as "Active". Zenobe Energy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ZENOBE ENERGY LIMITED
 
Legal Registered Office
BURDETT HOUSE
15-16 BUCKINGHAM STREET
LONDON
WC2N 6DU
 
Previous Names
BATTERY ENERGY STORAGE SOLUTIONS LIMITED14/03/2019
Filing Information
Company Number 10436249
Company ID Number 10436249
Date formed 2016-10-19
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 
Return next due 16/11/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB266570383  
Last Datalog update: 2023-11-06 06:52:07
Primary Source:Companies House
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 ZENOBE ENERGY LIMITED

Current Directors
Officer Role Date Appointed
STEVEN GERARD CHRISTIANNE MEERSMAN
Company Secretary 2017-10-05
JAMES EDWARD STEWART BASDEN
Director 2017-06-08
NICHOLAS DUNCAN BEATTY
Director 2016-10-19
ALESSANDRO BONINSEGNA
Director 2017-10-05
EMIL WILLIAM HENRY
Director 2017-10-05
STEVEN JOHN HOLLIDAY
Director 2017-05-02
GRAHAM JOHN SHARP
Director 2017-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN HOLLIDAY
Director 2017-03-16 2017-03-23
GRAHAM JOHN SHARP
Director 2017-03-16 2017-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD STEWART BASDEN BESS AYLESFORD LIMITED Director 2017-08-29 CURRENT 2016-06-06 Active
JAMES EDWARD STEWART BASDEN BESS HOLDCO 2 LIMITED Director 2017-07-11 CURRENT 2017-03-15 Active
JAMES EDWARD STEWART BASDEN BESS K BARN LIMITED Director 2017-07-11 CURRENT 2017-03-15 Active
JAMES EDWARD STEWART BASDEN BESS OXCROFT LIMITED Director 2017-07-11 CURRENT 2017-03-17 Active
JAMES EDWARD STEWART BASDEN BESS LEYS LIMITED Director 2017-07-11 CURRENT 2017-03-17 Active
JAMES EDWARD STEWART BASDEN BESS PIERCES LIMITED Director 2017-07-11 CURRENT 2017-03-17 Active - Proposal to Strike off
JAMES EDWARD STEWART BASDEN BESS POPLARS LIMITED Director 2017-07-11 CURRENT 2017-03-17 Active
JAMES EDWARD STEWART BASDEN BESS WILLOWS LIMITED Director 2017-07-11 CURRENT 2017-03-17 Active
JAMES EDWARD STEWART BASDEN BESS HOLDCO 1 LIMITED Director 2017-07-11 CURRENT 2017-03-16 Active
JAMES EDWARD STEWART BASDEN TURNERS COURT YOUTH TRUST Director 2013-11-28 CURRENT 1909-07-30 Active
JAMES EDWARD STEWART BASDEN NEVROC LIMITED Director 2013-05-03 CURRENT 2013-05-03 Dissolved 2015-04-07
JAMES EDWARD STEWART BASDEN NEVROC VENTURES LIMITED Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2015-04-07
JAMES EDWARD STEWART BASDEN NEVROC ADVISORY SERVICES LIMITED Director 1999-08-12 CURRENT 1999-04-14 Active - Proposal to Strike off
NICHOLAS DUNCAN BEATTY BESS HOLDCO 5 LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
NICHOLAS DUNCAN BEATTY BESS HOLDCO 14 LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
NICHOLAS DUNCAN BEATTY BESS HOLDCO 13 LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
NICHOLAS DUNCAN BEATTY ZENOBE IP LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
NICHOLAS DUNCAN BEATTY BESS HOLDCO 9 LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
NICHOLAS DUNCAN BEATTY BESS HOLDCO 12 LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
NICHOLAS DUNCAN BEATTY BESS HOLDCO 7 LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
NICHOLAS DUNCAN BEATTY BESS HOLDCO 8 LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
NICHOLAS DUNCAN BEATTY BESS HOLDCO 11 LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
NICHOLAS DUNCAN BEATTY BESS HOLDCO 6 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
NICHOLAS DUNCAN BEATTY BESS HOLDCO 4 LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
NICHOLAS DUNCAN BEATTY BESS HOLDCO 3 LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
NICHOLAS DUNCAN BEATTY BESS OXCROFT LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active
NICHOLAS DUNCAN BEATTY BESS LEYS LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active
NICHOLAS DUNCAN BEATTY BESS PIERCES LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active - Proposal to Strike off
NICHOLAS DUNCAN BEATTY BESS POPLARS LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active
NICHOLAS DUNCAN BEATTY BESS WILLOWS LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active
NICHOLAS DUNCAN BEATTY BESS HOLDCO 1 LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active
NICHOLAS DUNCAN BEATTY BESS HOLDCO 2 LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
NICHOLAS DUNCAN BEATTY BESS K BARN LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
ALESSANDRO BONINSEGNA TIGER INFRASTRUCTURE UK 1 LIMITED Director 2009-12-21 CURRENT 2009-12-21 Active
ALESSANDRO BONINSEGNA TIGER INFRASTRUCTURE UK 2 LIMITED Director 2009-12-21 CURRENT 2009-12-21 Active
GRAHAM JOHN SHARP KNIGHTSBRIDGE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2013-11-14 CURRENT 2005-07-12 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
2024-05-07APPOINTMENT TERMINATED, DIRECTOR EDWARD HILTON CLARKE
2024-05-07DIRECTOR APPOINTED MRS PRIYA RUTH HICKEY
2024-01-08Statement of capital on 2023-12-04 GBP7,682.42
2024-01-08Particulars of variation of rights attached to shares
2024-01-08Change of share class name or designation
2024-01-04Cancellation of shares. Statement of capital on 2023-12-04 GBP 3,608.20
2024-01-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-03Purchase of own shares
2023-12-29Notification of Zeus Acquisition Bidco Limited as a person with significant control on 2023-12-04
2023-12-2804/12/23 STATEMENT OF CAPITAL GBP 11375.7895
2023-12-2804/12/23 STATEMENT OF CAPITAL GBP 11655.3895
2023-12-2804/12/23 STATEMENT OF CAPITAL GBP 11658.0395
2023-12-15DIRECTOR APPOINTED MR BERNARDO MARIA DE SOUSA E HOLSTEIN SALGADO NOGUEIRA
2023-12-13DIRECTOR APPOINTED MR ALBERTO SIGNORI
2023-12-13DIRECTOR APPOINTED MS SHREYA MALIK
2023-12-11APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO BONINSEGNA
2023-12-11APPOINTMENT TERMINATED, DIRECTOR TOSHIHIRO OKI
2023-09-13Cancellation of shares. Statement of capital on 2023-08-01 GBP 5,949.5743
2023-09-13Purchase of own shares
2023-09-13Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Share buy back 07/09/2023</ul>
2023-09-13Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Share buy back 07/09/2023<li>Resolution on securities</ul>
2023-08-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-22Statement of capital on 2023-04-27 GBP84,711.1487
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 104362490010
2023-01-26Memorandum articles filed
2023-01-25Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-01-25Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-01-18Amended group accounts made up to 2021-12-31
2023-01-12CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-11-24CH01Director's details changed for Mr Steven Meersman on 2022-11-21
2022-11-24SH04Sale or transfer of treasury shares on 2022-10-11
  • GBP 2.9192
2022-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104362490005
2022-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-20REGISTERED OFFICE CHANGED ON 20/06/22 FROM 4th Floor 13 Charles Ii Street London SW1Y 4QU England
2022-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/22 FROM 4th Floor 13 Charles Ii Street London SW1Y 4QU England
2022-06-06DIRECTOR APPOINTED MR BENJAMIN DAVID FRANCIS
2022-06-06AP01DIRECTOR APPOINTED MR BENJAMIN DAVID FRANCIS
2022-04-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6.1067 on 2022-02-24
2022-03-21SH0115/02/22 STATEMENT OF CAPITAL GBP 84752.6436
2022-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104362490009
2022-02-18SH08Change of share class name or designation
2022-02-18SH10Particulars of variation of rights attached to shares
2022-02-01All of the property or undertaking has been released from charge for charge number 104362490006
2022-02-01MR05All of the property or undertaking has been released from charge for charge number 104362490006
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 104362490009
2021-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-16SH19Statement of capital on 2021-09-16 GBP 84,988.9318
2021-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 104362490008
2021-06-15SH02Statement of capital on 2021-05-19 GBP84,749.0436
2021-05-19SH20Statement by Directors
2021-05-19CAP-SSSolvency Statement dated 26/04/21
2021-05-19MEM/ARTSARTICLES OF ASSOCIATION
2021-05-19RES01ADOPT ARTICLES 19/05/21
2021-05-10AA01Current accounting period shortened from 30/03/22 TO 31/12/21
2021-03-26SH10Particulars of variation of rights attached to shares
2021-03-26SH08Change of share class name or designation
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2021-01-11AP01DIRECTOR APPOINTED MR TOSHIHIRO OKI
2021-01-06SH0113/11/20 STATEMENT OF CAPITAL GBP 84988.9318
2021-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 104362490006
2020-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-03SH06Cancellation of shares. Statement of capital on 2020-11-13 GBP 84,353.3435
2020-12-03SH0113/11/20 STATEMENT OF CAPITAL GBP 84404.3591
2020-12-03SH02Sub-division of shares on 2020-11-13
2020-12-03MEM/ARTSARTICLES OF ASSOCIATION
2020-12-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Bonus issue andcapitalise 12/11/2020
  • Sub divide 12/11/2020
  • Resolution of adoption of Articles of Association
2020-12-03SH08Change of share class name or designation
2020-12-03SH10Particulars of variation of rights attached to shares
2020-12-03SH03Purchase of own shares
2020-11-18AP01DIRECTOR APPOINTED EDWARD CLARKE
2020-11-18PSC02Notification of Blaise (Bidco) Limited as a person with significant control on 2020-11-13
2020-11-18PSC07CESSATION OF EMIL WILLIAM HENRY AS A PERSON OF SIGNIFICANT CONTROL
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GUY ROBERT ELLIOTT
2020-06-16SH03Purchase of own shares
2020-05-29SH0121/05/20 STATEMENT OF CAPITAL GBP 84207.3993
2020-05-07SH06Cancellation of shares. Statement of capital on 2020-04-29 GBP 83,976.6301
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM 13 Charles Ii Street London SW1Y 4QU England
2020-04-22SH0113/03/20 STATEMENT OF CAPITAL GBP 83984.4228
2020-02-12AP03Appointment of Mrs Sophie Barr as company secretary on 2020-01-30
2020-02-12TM02Termination of appointment of Steven Gerard Christianne Meersman on 2020-01-30
2020-02-12AP01DIRECTOR APPOINTED MR STEVEN MEERSMAN
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM 13 Charles II Street London SW1Y 4QU England
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM 3rd Floor, Lansdowne House Berkeley Square London W1J 6ER England
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 104362490005
2019-07-16RES09Resolution of authority to purchase a number of shares
2019-07-16SH06Cancellation of shares. Statement of capital on 2019-03-26 GBP 83,515.6728
2019-06-05SH03Purchase of own shares
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM Salcey Lawn House Salcey Lawn Hartwell Northants NN7 2HA United Kingdom
2019-04-04CH01Director's details changed for Mr Atsushi Yuihara on 2019-04-01
2019-03-27RES13Resolutions passed:
  • Company name changed 18/02/2019
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
2019-03-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-shares 18/02/2019
  • Resolution of Memorandum and Articles of Association
2019-03-22AP01DIRECTOR APPOINTED MR ATSUSHI YUIHARA
2019-03-19SH0114/03/19 STATEMENT OF CAPITAL GBP 83772.083
2019-03-14RES15CHANGE OF COMPANY NAME 15/05/20
2019-03-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-01-10SH20Statement by Directors
2019-01-10SH19Statement of capital on 2019-01-10 GBP 76,548.5107
2019-01-10CAP-SSSolvency Statement dated 20/12/18
2019-01-10RES13Resolutions passed:
  • Reduce share prem a/c 02/01/2019
2019-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104362490003
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-12AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 104362490003
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 104362490004
2018-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104362490002
2017-12-21PSC07CESSATION OF JAMES EDWARD STEWART BASDEN AS A PSC
2017-12-21PSC07CESSATION OF NICHOLAS DUNCAN BEATTY AS A PSC
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 76548.5107
2017-12-20SH0115/12/17 STATEMENT OF CAPITAL GBP 76548.5107
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 76466.4005
2017-10-19SH0111/10/17 STATEMENT OF CAPITAL GBP 76466.4005
2017-10-16SH10Particulars of variation of rights attached to shares
2017-10-12RES13AGREEMENT DATED 23/03/2017 TO GRANT OPTION RIGHTS AND THE ISSUE OF THE OPTION SHARES. 05/10/2017
2017-10-12RES01ADOPT ARTICLES 05/10/2017
2017-10-12RES12Resolution of varying share rights or name
2017-10-06PSC04PSC'S CHANGE OF PARTICULARS / HON. NICHOLAS DUNCAN BEATTY / 05/10/2017
2017-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMIL WILLIAM HENRY
2017-10-06AP01DIRECTOR APPOINTED MR EMIL WILLIAM HENRY
2017-10-06PSC04PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD STEWART BASDEN / 05/10/2017
2017-10-06AP03Appointment of Mr Steven Gerard Christianne Meersman as company secretary on 2017-10-05
2017-10-06AP01DIRECTOR APPOINTED MR ALESSANDRO BONINSEGNA
2017-10-06SH0105/10/17 STATEMENT OF CAPITAL GBP 76274.0929
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 74735.6314
2017-09-28SH0105/09/17 STATEMENT OF CAPITAL GBP 74735.6314
2017-09-28SH0105/09/17 STATEMENT OF CAPITAL GBP 74735.6314
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 104362490001
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 104362490002
2017-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-21RES01ADOPT ARTICLES 06/08/2017
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 73957.87
2017-06-14SH0131/05/17 STATEMENT OF CAPITAL GBP 73957.87
2017-06-09AP01DIRECTOR APPOINTED MR JAMES EDWARD STEWART BASDEN
2017-05-16AA01CURREXT FROM 31/10/2017 TO 31/03/2018
2017-05-15AP01DIRECTOR APPOINTED MR GRAHAM JOHN SHARP
2017-05-05SH0104/05/17 STATEMENT OF CAPITAL GBP 73510.37
2017-05-05AP01DIRECTOR APPOINTED MR STEVEN JOHN HOLLIDAY
2017-04-12SH0123/03/17 STATEMENT OF CAPITAL GBP 73457.87
2017-04-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-05RES01ADOPT ARTICLES 23/03/2017
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHARP
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLLIDAY
2017-03-16AP01DIRECTOR APPOINTED MR STEVEN JOHN HOLLIDAY
2017-03-16AP01DIRECTOR APPOINTED MR GRAHAM JOHN SHARP
2016-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HON. NICHOLAS DUNCAN BEATTY / 19/10/2016
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 194
2016-10-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-10-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to ZENOBE 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 ZENOBE ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
We do not yet have the details of ZENOBE ENERGY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
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 ZENOBE ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of ZENOBE ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZENOBE ENERGY LIMITED
Trademarks
We have not found any records of ZENOBE ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZENOBE ENERGY 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 (35110 - Production of electricity) as ZENOBE ENERGY LIMITED are:

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