Company NameInclusive Energy Ltd
Company StatusActive
Company NumberSC572953
CategoryPrivate Limited Company
Incorporation Date7 August 2017(6 years, 8 months ago)
Previous NameConnected Energy Technologies Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gareth Terence Selby
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJ406 The Biscuit Factory
Drummond Road
London
SE16 4DG
Director NameMr Vijay Singh Bhopal
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJ406 The Biscuit Factory
Drummond Road
London
SE16 4DG
Director NameMr Deepak Gupta
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(9 months after company formation)
Appointment Duration5 years, 11 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address3 Rewlands Drive
Winchester
SO22 6PA
Director NameMr Niten Ved
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed18 July 2022(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleSoftware Entrepreneur
Country of ResidenceUnited States
Correspondence AddressJ406 The Biscuit Factory
Drummond Road
London
SE16 4DG
Director NameMr Alex Paul Schlicke
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46a Constitution Street
Edinburgh
EH6 6RS
Scotland
Director NameMr Joel Oliver Chaney
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46a Constitution Street
Edinburgh
EH6 6RS
Scotland
Director NameMr Jelte Pieter Harnmeijer
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed05 October 2017(1 month, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 09 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJ406 The Biscuit Factory
Drummond Road
London
SE16 4DG

Location

Registered Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

16 August 2023Confirmation statement made on 6 August 2023 with updates (7 pages)
26 April 2023Notification of a person with significant control statement (2 pages)
26 April 2023Register 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 2023Cessation of Scene Connect Ltd as a person with significant control on 30 June 2022 (1 page)
17 April 2023Cessation of Creativenergie as a person with significant control on 1 December 2021 (1 page)
3 January 2023Termination of appointment of Jelte Pieter Harnmeijer as a director on 9 December 2022 (1 page)
23 November 2022Total exemption full accounts made up to 31 August 2022 (9 pages)
24 October 2022Registered 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 2022Director's details changed for Mr Gareth Terence Selby on 21 August 2022 (2 pages)
22 August 2022Confirmation statement made on 6 August 2022 with updates (7 pages)
22 August 2022Director's details changed for Mr Jelte Pieter Harnmeijer on 21 August 2022 (2 pages)
22 August 2022Director's details changed for Mr Vijay Singh Bhopal on 21 August 2022 (2 pages)
3 August 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 228.84
(3 pages)
3 August 2022Memorandum and Articles of Association (35 pages)
20 July 2022Appointment of Mr Niten Ved as a director on 18 July 2022 (2 pages)
26 January 2022Registered 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 2021Statement of capital following an allotment of shares on 17 November 2021
  • GBP 206.726
(3 pages)
17 November 2021Withdrawal of the directors' residential address register information from the public register (1 page)
17 November 2021Withdrawal of the directors' register information from the public register (1 page)
17 November 2021Directors' register information at 17 November 2021 on withdrawal from the public register (2 pages)
15 November 2021Company name changed connected energy technologies LTD\certificate issued on 15/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-15
(3 pages)
28 October 2021Total exemption full accounts made up to 31 August 2021 (10 pages)
24 August 2021Confirmation statement made on 6 August 2021 with updates (6 pages)
23 June 2021Statement of capital following an allotment of shares on 22 June 2021
  • GBP 191.019
(3 pages)
30 October 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
12 August 2020Confirmation statement made on 6 August 2020 with updates (6 pages)
20 July 2020Second filing of a statement of capital following an allotment of shares on 2 July 2020
  • GBP 190.692
(4 pages)
13 July 2020Memorandum and Articles of Association (39 pages)
13 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 July 2020Statement of capital following an allotment of shares on 2 July 2020
  • GBP 190.692
(3 pages)
15 June 2020Statement of capital following an allotment of shares on 15 June 2020
  • GBP 162.79
(3 pages)
11 June 2020Statement of capital following an allotment of shares on 2 June 2020
  • GBP 159.29
(3 pages)
10 June 2020Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(5 pages)
9 June 2020Register 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 2020Sub-division of shares on 22 May 2020 (7 pages)
18 March 2020Termination of appointment of Joel Oliver Chaney as a director on 13 March 2020 (1 page)
6 February 2020Statement of capital following an allotment of shares on 1 December 2019
  • GBP 142.3
(3 pages)
24 December 2019Statement of capital following an allotment of shares on 1 December 2019
  • GBP 142.2
(3 pages)
11 October 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
6 August 2019Confirmation statement made on 6 August 2019 with updates (5 pages)
4 July 2019Statement of capital following an allotment of shares on 25 June 2019
  • GBP 139.3
(3 pages)
2 April 2019Termination of appointment of Alex Paul Schlicke as a director on 20 March 2019 (1 page)
11 February 2019Registered 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 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (5 pages)
16 July 2018Statement of capital following an allotment of shares on 27 June 2018
  • GBP 135.6
(3 pages)
22 May 2018Appointment of Mr Deepak Gupta as a director on 9 May 2018 (2 pages)
27 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
24 April 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 125.4
(3 pages)
31 March 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 123.2
(3 pages)
31 March 2018Statement of capital following an allotment of shares on 30 March 2018
  • GBP 119.5
(3 pages)
31 March 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 118.5
(3 pages)
29 March 2018Register inspection address has been changed to Edinburgh Centre for Carbon Innovation High School Yards Edinburgh EH1 1LZ (1 page)
29 March 2018Register(s) moved to registered inspection location Edinburgh Centre for Carbon Innovation High School Yards Edinburgh EH1 1LZ (1 page)
18 October 2017Appointment of Mr Jelte Pieter Harnmeijer as a director on 5 October 2017 (2 pages)
18 October 2017Appointment of Mr Jelte Pieter Harnmeijer as a director on 5 October 2017 (2 pages)
15 August 2017Registered 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 2017Registered 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 2017Incorporation
Statement of capital on 2017-08-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
7 August 2017Incorporation
Statement of capital on 2017-08-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)