Company NameFlexible Energy Oversight Registration Body Limited
DirectorsJohn Richard Christie and Anthony Roy Pickup
Company StatusActive
Company Number11222572
CategoryPrivate Limited Company
Incorporation Date23 February 2018(6 years, 1 month ago)
Previous NameMy Home Advisor Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr John Richard Christie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Haines Watts Northern Assurance Building
Albert Square, 9/21 Princess Street
Manchester
Lancashire
M2 4DN
Director NameMr Anthony Roy Pickup
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Haines Watts Northern Assurance Building
Albert Square, 9/21 Princess Street
Manchester
Lancashire
M2 4DN
Director NameMr Jake William Pilkington
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Haines Watts Northern Assurance Building
Albert Square, 9/21 Princess Street
Manchester
Lancashire
M2 4DN
Director NameDr Andrew Frederick Crossland
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(9 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 April 2019)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Haines Watts Northern Assurance Building
Albert Square, 9/21 Princess Street
Manchester
Lancashire
M2 4DN
Director NameMr Clifford John Willson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(9 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 April 2019)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Haines Watts Northern Assurance Building
Albert Square, 9/21 Princess Street
Manchester
Lancashire
M2 4DN

Location

Registered AddressC/O Haines Watts Northern Assurance Building
Albert Square, 9/21 Princess Street
Manchester
Lancashire
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 2 weeks from now)

Filing History

12 July 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
2 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
2 March 2023Change of details for Jarion as a person with significant control on 21 February 2023 (2 pages)
24 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
1 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
12 August 2021Termination of appointment of Jake William Pilkington as a director on 12 August 2021 (1 page)
10 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 28 February 2020 (3 pages)
13 March 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
5 February 2020Director's details changed for Mr Anthony Roy Pickup on 1 June 2018 (2 pages)
22 November 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
3 April 2019Termination of appointment of Clifford John Willson as a director on 3 April 2019 (1 page)
3 April 2019Termination of appointment of Andrew Frederick Crossland as a director on 3 April 2019 (1 page)
11 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
11 December 2018Appointment of Dr Andrew Frederick Crossland as a director on 10 December 2018 (2 pages)
10 December 2018Appointment of Mr Clifford John Willson as a director on 10 December 2018 (2 pages)
26 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-26
(3 pages)
26 September 2018Cessation of Schofield Sweeney Llp as a person with significant control on 23 February 2018 (1 page)
26 September 2018Notification of Jarion as a person with significant control on 23 February 2018 (2 pages)
23 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-23
  • GBP 1
(33 pages)