You are here: bizstats.co.uk > a-z index > 4 list > 40 list

40south Energy Limited LONDON


40South Energy Limited was officially closed on 2023-01-17. 40south Energy was a private limited company that was located at International House, 12 Constance Street, London, E16 2DQ, UNITED KINGDOM. Its full net worth was valued to be -4454092 pounds, and the fixed assets belonging to the company amounted to 6899894 pounds. The company (formally formed on 2008-07-09) was run by 3 directors.
Director Michele G. who was appointed on 10 October 2008.
Director Roberto G. who was appointed on 10 October 2008.
Director Gian V. who was appointed on 10 October 2008.

The company was officially categorised as "other service activities not elsewhere classified" (96090). The last confirmation statement was sent on 2021-07-09 and last time the accounts were sent was on 31 December 2020. 2015-07-09 was the date of the most recent annual return.

40south Energy Limited Address / Contact

Office Address International House
Office Address2 12 Constance Street
Town London
Post code E16 2DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06642151
Date of Incorporation Wed, 9th Jul 2008
Date of Dissolution Tue, 17th Jan 2023
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 23rd Jul 2022
Last confirmation statement dated Fri, 9th Jul 2021

Company staff

Michele G.

Position: Director

Appointed: 10 October 2008

Roberto G.

Position: Director

Appointed: 10 October 2008

Gian V.

Position: Director

Appointed: 10 October 2008

Stefano M.

Position: Director

Appointed: 25 March 2013

Resigned: 29 July 2014

Cosimo P.

Position: Director

Appointed: 10 October 2008

Resigned: 01 August 2011

S.c.r. Secretaries Limited

Position: Corporate Secretary

Appointed: 09 July 2008

Resigned: 24 March 2020

Elio G.

Position: Director

Appointed: 09 July 2008

Resigned: 14 June 2016

People with significant control

Michele G.

Notified on 30 June 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth2 445 0212 255 772     
Balance Sheet
Cash Bank On Hand 415 8712 094    
Current Assets364 375446 539 86 164157 439163 292157 988
Debtors357 58430 668115 502    
Net Assets Liabilities  210 178237 904311 733308 854301 784
Other Debtors 12 47529 703    
Property Plant Equipment 1 154533    
Cash Bank In Hand6 791415 871     
Intangible Fixed Assets6 899 1139 677 452     
Tangible Fixed Assets7811 154     
Reserves/Capital
Called Up Share Capital1 5631 563     
Profit Loss Account Reserve329 095139 846     
Shareholder Funds2 445 0212 255 772     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -11 651   
Accumulated Depreciation Impairment Property Plant Equipment 1 9512 572    
Amounts Owed To Group Undertakings 2 105 479     
Bank Borrowings Overdrafts 411 298224    
Called Up Share Capital Not Paid 4 6044 604    
Called Up Share Capital Not Paid Not Expressed As Current Asset  4 6044 6044 6044 6044 604
Corporation Tax Recoverable 12 480     
Creditors 5 376 88164 39620 9606 75515 48717 253
Fixed Assets7 056 3399 835 051156 978156 445156 445156 445156 445
Increase From Depreciation Charge For Year Property Plant Equipment  621    
Intangible Assets 1 060 304     
Investments Fixed Assets156 445156 445156 445    
Net Current Assets Liabilities-4 611 318-4 930 34248 59665 204150 684147 805140 735
Other Remaining Borrowings 2 648 937     
Other Taxation Social Security Payable 1 969     
Prepayments Accrued Income 1 109     
Property Plant Equipment Gross Cost 3 105     
Total Assets Less Current Liabilities2 445 0214 904 709210 178226 253311 733308 854301 784
Trade Creditors Trade Payables 270 58264 172    
Trade Debtors Trade Receivables  81 195    
Wages Salaries 107 97518 101    
Creditors Due After One Year 2 648 937     
Creditors Due Within One Year4 975 6935 376 881     
Intangible Fixed Assets Additions 2 778 339     
Intangible Fixed Assets Cost Or Valuation6 899 1139 677 452     
Number Shares Allotted 1 563     
Par Value Share 1     
Percentage Subsidiary Held 100     
Share Capital Allotted Called Up Paid1 5631 563     
Share Premium Account2 114 3632 114 363     
Tangible Fixed Assets Additions 1 017     
Tangible Fixed Assets Cost Or Valuation2 0883 105     
Tangible Fixed Assets Depreciation1 3071 951     
Tangible Fixed Assets Depreciation Charged In Period 644     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Resolution
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
Free Download (1 page)

Company search