Company NameEnergy Market Risk Limited
DirectorPeter John Haigh
Company StatusActive
Company Number06732243
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Peter John Haigh
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2008(same day as company formation)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence Address30 North Street
Keighley
West Yorkshire
BD21 3SE

Location

Registered Address30 North Street
Keighley
West Yorkshire
BD21 3SE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Peter John Haigh
100.00%
Ordinary

Financials

Year2014
Net Worth-£813
Cash£1,329
Current Liabilities£2,999

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return24 October 2023 (6 months, 2 weeks ago)
Next Return Due7 November 2024 (6 months from now)

Filing History

22 February 2021Micro company accounts made up to 31 October 2020 (4 pages)
13 November 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
30 March 2020Micro company accounts made up to 31 October 2019 (4 pages)
5 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
5 November 2019Change of details for Mr Peter John Haigh as a person with significant control on 24 October 2019 (2 pages)
5 November 2019Director's details changed for Mr Peter John Haigh on 24 October 2019 (2 pages)
4 November 2019Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 30 North Street Keighley West Yorkshire BD21 3SE on 4 November 2019 (1 page)
24 October 2019Change of details for Mr Peter John Haigh as a person with significant control on 24 October 2019 (2 pages)
25 June 2019Micro company accounts made up to 31 October 2018 (5 pages)
14 March 2019Director's details changed for Mr Peter John Haigh on 14 March 2019 (2 pages)
8 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
19 September 2018Director's details changed for Mr Peter John Haigh on 18 January 2018 (2 pages)
18 September 2018Micro company accounts made up to 30 October 2017 (6 pages)
6 February 2018Director's details changed for Mr Peter John Haigh on 18 January 2018 (2 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
19 January 2018Confirmation statement made on 24 October 2017 with no updates (3 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
3 January 2017Confirmation statement made on 24 October 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 24 October 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
17 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 April 2012Registered office address changed from High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY on 17 April 2012 (1 page)
17 April 2012Registered office address changed from High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY on 17 April 2012 (1 page)
2 February 2012Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
20 October 2011Director's details changed for Mr Peter John Haigh on 18 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Peter John Haigh on 18 October 2011 (2 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
3 December 2010Director's details changed for Mr Peter John Haigh on 18 October 2010 (2 pages)
3 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
3 December 2010Director's details changed for Mr Peter John Haigh on 18 October 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 June 2010Director's details changed for Mr Peter John Haigh on 26 April 2010 (3 pages)
8 June 2010Director's details changed for Mr Peter John Haigh on 26 April 2010 (3 pages)
18 November 2009Director's details changed for Mr Peter John Haigh on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Mr Peter John Haigh on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Peter John Haigh on 1 October 2009 (2 pages)
3 July 2009Registered office changed on 03/07/2009 from park house friar lane nottingham NG1 6DN (1 page)
3 July 2009Registered office changed on 03/07/2009 from park house friar lane nottingham NG1 6DN (1 page)
24 October 2008Incorporation (18 pages)
24 October 2008Incorporation (18 pages)