Enel X Uk Limited LONDON


Founded in 2009, Enel X Uk, classified under reg no. 06937931 is an active company. Currently registered at Epworth House EC1Y 1AA, London the company has been in the business for 15 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 1st October 2018 Enel X Uk Limited is no longer carrying the name Enernoc Uk.

The firm has one director. Tony W., appointed on 1 June 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Benjamin R. who worked with the the firm until 18 October 2019.

Enel X Uk Limited Address / Contact

Office Address Epworth House
Office Address2 25 City Road
Town London
Post code EC1Y 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06937931
Date of Incorporation Thu, 18th Jun 2009
Industry Agents specialized in the sale of other particular products
Industry Transmission of electricity
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Tony W.

Position: Director

Appointed: 01 June 2023

Michael S.

Position: Director

Appointed: 21 August 2017

Resigned: 25 June 2019

Dirk I.

Position: Director

Appointed: 01 June 2017

Resigned: 01 June 2023

Brian W.

Position: Director

Appointed: 20 October 2016

Resigned: 23 July 2019

Patrick L.

Position: Director

Appointed: 20 October 2016

Resigned: 31 May 2017

Benjamin R.

Position: Secretary

Appointed: 20 October 2016

Resigned: 18 October 2019

Matthew C.

Position: Director

Appointed: 09 June 2015

Resigned: 03 June 2016

Cornelius M.

Position: Director

Appointed: 09 June 2015

Resigned: 20 October 2016

Michael B.

Position: Director

Appointed: 09 June 2015

Resigned: 31 December 2017

David B.

Position: Director

Appointed: 18 June 2009

Resigned: 21 August 2017

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Enel X International S.r.l from Rome, Italy. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Enernoc, Inc. that put Boston, United States as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Enel X International S.R.L

45/47 Viale Di Tor Di Quinto, Rome, 00191, Italy

Legal authority Laws Of Italy
Legal form Limited Liability Company
Country registered Italy
Place registered Rome
Registration number 14570021007
Notified on 11 January 2018
Nature of control: 75,01-100% shares

Enernoc, Inc.

1 Marina Park Drive, Suite 400, Boston, Massachusetts, 02210, United States

Legal authority Delaware General Corporation Law
Legal form Public Limited Company
Notified on 18 June 2017
Ceased on 11 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Enernoc Uk October 1, 2018
Enernoc (UK) June 27, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand79 9011 628 354848 834353 581
Current Assets537 0545 142 6742 473 9864 430 985
Debtors437 1843 514 3201 625 1524 077 404
Other Debtors6 050930 85815 132 
Property Plant Equipment35 107418 692365 861155 964
Total Inventories19 969   
Other
Audit Fees Expenses5 9455 19912 75012 750
Accrued Liabilities338 7931 121 117246 3381 073 200
Accumulated Depreciation Impairment Property Plant Equipment512 809523 919670 866815 347
Administrative Expenses910 9074 704 5507 722 3274 571 121
Amounts Owed By Group Undertakings159 4232 196 6681 202 1462 622 435
Amounts Owed To Group Undertakings370 568 1 654 4912 424 742
Applicable Tax Rate20191919
Average Number Employees During Period11262424
Cash Cash Equivalents Cash Flow Value79 901   
Comprehensive Income Expense-514 482-18 220 923-3 432 142-4 185 240
Creditors767 1551 300 0022 010 6253 639 644
Current Tax For Period19 769   
Depreciation Amortisation Expense5 34411 110146 947 
Depreciation Expense Property Plant Equipment4 43211 110146 947144 481
Fixed Assets35 107418 692365 861155 964
Further Item Interest Expense Component Total Interest Expense46 56144 69777 117
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-187 768532 847710 623 
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-433 196974 7151 889 168 
Gain Loss On Disposals Other Non-current Assets -18 957 742 -2 727 690
Gain Loss On Disposals Property Plant Equipment-543 979424 398-206 615-135 446
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  346 100 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-538 9831 548 453-779 520 
Increase Decrease In Current Tax From Adjustment For Prior Periods -2 199  
Increase Decrease In Stocks Inventories Finished Goods Work In Progress19 969-19 969  
Increase From Depreciation Charge For Year Property Plant Equipment 11 110146 947144 481
Interest Paid Classified As Operating Activities  -7 
Interest Payable Similar Charges Finance Costs46 56144 69777 117
Investments In Group Undertakings1 881 50218 957 742  
Issue Equity Instruments 22 633 465  
Net Assets Liabilities Subsidiaries15 225 9241 675 1442 124 676 
Net Cash Flows From Used In Investing Activities40 451394 69594 116 
Net Cash Flows From Used In Operating Activities498 532-1 943 148685 404 
Net Cash Generated From Operations498 532-1 943 148685 397 
Net Current Assets Liabilities-230 1013 842 672463 361791 341
Nominal Value Shares Issued Specific Share Issue 1  
Number Shares Issued Fully Paid 32 63632 63632 636
Number Shares Issued Specific Share Issue 22 635  
Operating Profit Loss95 827354 919-3 225 520-1 378 868
Other Creditors  25 32236 829
Other Taxation Social Security Payable56 578178 668  
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs26 60038 37280 71632 959
Percentage Class Share Held In Subsidiary 100100 
Prepayments Accrued Income141 033137 353286 3331 296 720
Profit Loss-514 482-18 220 923-3 432 142-4 185 240
Profit Loss On Ordinary Activities Before Tax-494 713-18 223 122-3 432 142-4 185 240
Profit Loss Subsidiaries-8 332 452-3 525 460-452 456 
Property Plant Equipment Gross Cost547 916942 6111 036 727971 311
Purchase Property Plant Equipment-40 451-394 695-94 116 
Raw Materials19 969   
Social Security Costs62 085170 763182 095153 821
Staff Costs Employee Benefits Expense584 7251 588 7651 742 1641 528 921
Tax Decrease From Utilisation Tax Losses 140 882-672 741-448 588
Tax Expense Credit Applicable Tax Rate-98 943-3 507 951-652 107-795 196
Tax Increase Decrease From Effect Capital Allowances Depreciation-7 811-538-20 681-61 382
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss203 649 37147407 990
Tax Tax Credit On Profit Or Loss On Ordinary Activities19 769-2 199  
Total Additions Including From Business Combinations Property Plant Equipment 394 69594 11670 030
Total Assets Less Current Liabilities-194 9944 261 364829 222947 305
Total Operating Lease Payments9064788 71948 406
Trade Creditors Trade Payables1 216217 6 251
Trade Debtors Trade Receivables130 678249 441121 541158 249
Turnover Revenue1 006 7345 059 4694 496 8073 327 699
Wages Salaries496 0401 379 6301 479 3531 342 141
Disposals Property Plant Equipment   135 446
Distribution Costs   135 446
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   6 160
Restructuring Costs   71 565

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New director was appointed on 1st June 2023
filed on: 1st, June 2023
Free Download (2 pages)

Company search