Drummond Road
London
SE16 4DG
Director Name | Mr Vijay Singh Bhopal |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | J406 The Biscuit Factory Drummond Road London SE16 4DG |
Director Name | Mr Deepak Gupta |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 3 Rewlands Drive Winchester SO22 6PA |
Director Name | Mr Niten Ved |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 July 2022(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Software Entrepreneur |
Country of Residence | United States |
Correspondence Address | J406 The Biscuit Factory Drummond Road London SE16 4DG |
Director Name | Mr Alex Paul Schlicke |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46a Constitution Street Edinburgh EH6 6RS Scotland |
Director Name | Mr Joel Oliver Chaney |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46a Constitution Street Edinburgh EH6 6RS Scotland |
Director Name | Mr Jelte Pieter Harnmeijer |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 October 2017(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 December 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | J406 The Biscuit Factory Drummond Road London SE16 4DG |
Registered Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
16 August 2023 | Confirmation statement made on 6 August 2023 with updates (7 pages) |
---|---|
26 April 2023 | Notification of a person with significant control statement (2 pages) |
26 April 2023 | Register inspection address has been changed from 46a Constitution Street Edinburgh EH6 6RS Scotland to 12 South Charlotte Street Edinburgh Midlothian EH2 4AX (1 page) |
17 April 2023 | Cessation of Scene Connect Ltd as a person with significant control on 30 June 2022 (1 page) |
17 April 2023 | Cessation of Creativenergie as a person with significant control on 1 December 2021 (1 page) |
3 January 2023 | Termination of appointment of Jelte Pieter Harnmeijer as a director on 9 December 2022 (1 page) |
23 November 2022 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
24 October 2022 | Registered office address changed from 93 George Street Edinburgh EH2 3ES Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 24 October 2022 (1 page) |
22 August 2022 | Director's details changed for Mr Gareth Terence Selby on 21 August 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 6 August 2022 with updates (7 pages) |
22 August 2022 | Director's details changed for Mr Jelte Pieter Harnmeijer on 21 August 2022 (2 pages) |
22 August 2022 | Director's details changed for Mr Vijay Singh Bhopal on 21 August 2022 (2 pages) |
3 August 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
3 August 2022 | Memorandum and Articles of Association (35 pages) |
20 July 2022 | Appointment of Mr Niten Ved as a director on 18 July 2022 (2 pages) |
26 January 2022 | Registered office address changed from 46a Constitution Street Edinburgh EH6 6RS United Kingdom to 93 George Street Edinburgh EH2 3ES on 26 January 2022 (1 page) |
8 December 2021 | Statement of capital following an allotment of shares on 17 November 2021
|
17 November 2021 | Withdrawal of the directors' residential address register information from the public register (1 page) |
17 November 2021 | Withdrawal of the directors' register information from the public register (1 page) |
17 November 2021 | Directors' register information at 17 November 2021 on withdrawal from the public register (2 pages) |
15 November 2021 | Company name changed connected energy technologies LTD\certificate issued on 15/11/21
|
28 October 2021 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
24 August 2021 | Confirmation statement made on 6 August 2021 with updates (6 pages) |
23 June 2021 | Statement of capital following an allotment of shares on 22 June 2021
|
30 October 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
12 August 2020 | Confirmation statement made on 6 August 2020 with updates (6 pages) |
20 July 2020 | Second filing of a statement of capital following an allotment of shares on 2 July 2020
|
13 July 2020 | Memorandum and Articles of Association (39 pages) |
13 July 2020 | Resolutions
|
3 July 2020 | Statement of capital following an allotment of shares on 2 July 2020
|
15 June 2020 | Statement of capital following an allotment of shares on 15 June 2020
|
11 June 2020 | Statement of capital following an allotment of shares on 2 June 2020
|
10 June 2020 | Resolutions
|
9 June 2020 | Register inspection address has been changed from Edinburgh Centre for Carbon Innovation High School Yards Edinburgh EH1 1LZ Scotland to 46a Constitution Street Edinburgh EH6 6RS (1 page) |
9 June 2020 | Sub-division of shares on 22 May 2020 (7 pages) |
18 March 2020 | Termination of appointment of Joel Oliver Chaney as a director on 13 March 2020 (1 page) |
6 February 2020 | Statement of capital following an allotment of shares on 1 December 2019
|
24 December 2019 | Statement of capital following an allotment of shares on 1 December 2019
|
11 October 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with updates (5 pages) |
4 July 2019 | Statement of capital following an allotment of shares on 25 June 2019
|
2 April 2019 | Termination of appointment of Alex Paul Schlicke as a director on 20 March 2019 (1 page) |
11 February 2019 | Registered office address changed from 9/4 Mentone Avenue Edinburgh EH15 1HZ United Kingdom to 46a Constitution Street Edinburgh EH6 6RS on 11 February 2019 (1 page) |
4 December 2018 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with updates (5 pages) |
16 July 2018 | Statement of capital following an allotment of shares on 27 June 2018
|
22 May 2018 | Appointment of Mr Deepak Gupta as a director on 9 May 2018 (2 pages) |
27 April 2018 | Resolutions
|
24 April 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
31 March 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
31 March 2018 | Statement of capital following an allotment of shares on 30 March 2018
|
31 March 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
29 March 2018 | Register inspection address has been changed to Edinburgh Centre for Carbon Innovation High School Yards Edinburgh EH1 1LZ (1 page) |
29 March 2018 | Register(s) moved to registered inspection location Edinburgh Centre for Carbon Innovation High School Yards Edinburgh EH1 1LZ (1 page) |
18 October 2017 | Appointment of Mr Jelte Pieter Harnmeijer as a director on 5 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Jelte Pieter Harnmeijer as a director on 5 October 2017 (2 pages) |
15 August 2017 | Registered office address changed from Edinburgh Centre for Carbon Innovation High School Yards Edinburgh EH1 1LZ United Kingdom to 9/4 Mentone Avenue Edinburgh EH15 1HZ on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Edinburgh Centre for Carbon Innovation High School Yards Edinburgh EH1 1LZ United Kingdom to 9/4 Mentone Avenue Edinburgh EH15 1HZ on 15 August 2017 (1 page) |
7 August 2017 | Incorporation Statement of capital on 2017-08-07
|
7 August 2017 | Incorporation Statement of capital on 2017-08-07
|