ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Energykey Finance Holdings Limited

Energykey Finance Holdings Limited is a dissolved company incorporated on 2 July 2019 with the registered office located in London, Greater London. Energykey Finance Holdings Limited was registered 6 years ago.
Status
Dissolved
Dissolved on 14 March 2023 (2 years 8 months ago)
Was 3 years old at the time of dissolution
Via voluntary strike-off
Company No
12079722
Private limited company
Age
6 years
Incorporated 2 July 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
10th Floor 5 Churchill Place
London
E14 5HU
England
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Italian • Lives in England • Born in Mar 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Close PF Funding I Limited
CSC Corporate Services (UK) Limited, CSC Directors (No.1) Limited, and 1 more are mutual people.
Active
Lakeside Asset Backed Securitisation 1 Limited
CSC Corporate Services (UK) Limited, CSC Directors (No.1) Limited, and 1 more are mutual people.
Active
Durham Mortgages A Holdings Limited
CSC Corporate Services (UK) Limited, CSC Directors (No.1) Limited, and 1 more are mutual people.
Active
Durham Mortgages B Holdings Limited
CSC Corporate Services (UK) Limited, CSC Directors (No.1) Limited, and 1 more are mutual people.
Active
Durham Mortgages A Plc
CSC Corporate Services (UK) Limited, CSC Directors (No.1) Limited, and 1 more are mutual people.
Active
Durham Mortgages B Plc
CSC Corporate Services (UK) Limited, CSC Directors (No.1) Limited, and 1 more are mutual people.
Active
Seren One Limited
CSC Corporate Services (UK) Limited, CSC Directors (No.1) Limited, and 1 more are mutual people.
Active
Lowell Receivables Financing 1 Limited
CSC Corporate Services (UK) Limited, CSC Directors (No.1) Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
1 Jan 2022
For period 1 Jan1 Jan 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.5K
Same as previous period
Total Liabilities
-£13.91K
Increased by £625 (+5%)
Net Assets
-£1.41K
Decreased by £625 (+80%)
Debt Ratio (%)
111%
Increased by 5% (+5%)
Latest Activity
Voluntarily Dissolution
2 Years 8 Months Ago on 14 Mar 2023
Voluntary Gazette Notice
2 Years 11 Months Ago on 27 Dec 2022
Application To Strike Off
2 Years 11 Months Ago on 15 Dec 2022
Full Accounts Submitted
3 Years Ago on 29 Sep 2022
Confirmation Submitted
3 Years Ago on 8 Jul 2022
Small Accounts Submitted
4 Years Ago on 16 Jul 2021
Confirmation Submitted
4 Years Ago on 9 Jul 2021
Miss Lara Nasato Details Changed
4 Years Ago on 1 Mar 2021
Registered Address Changed
5 Years Ago on 14 Aug 2020
Csc Directors (No.2) Limited Details Changed
5 Years Ago on 31 Jul 2020
Get Credit Report
Discover Energykey Finance Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 14 Mar 2023
First Gazette notice for voluntary strike-off
Submitted on 27 Dec 2022
Application to strike the company off the register
Submitted on 15 Dec 2022
Total exemption full accounts made up to 1 January 2022
Submitted on 29 Sep 2022
Confirmation statement made on 1 July 2022 with no updates
Submitted on 8 Jul 2022
Accounts for a small company made up to 1 January 2021
Submitted on 16 Jul 2021
Confirmation statement made on 1 July 2021 with no updates
Submitted on 9 Jul 2021
Director's details changed for Miss Lara Nasato on 1 March 2021
Submitted on 2 Mar 2021
Secretary's details changed for Csc Corporate Services (Uk) Limited on 14 August 2020
Submitted on 14 Aug 2020
Director's details changed for Miss Lara Nasato on 31 July 2020
Submitted on 14 Aug 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year