Get an alert when ENERVEO LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-08-27 (in 3mo)

Last made up 2025-08-13

Watchouts

1 item

Cash

£12M

-20.1% vs 2024

Net assets

£33M

+827.8% first positive since 2023

Employees

984

-10.3% lowest in 5 filed years

Profit before tax

-£2M

0% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 4 times since incorporation

  1. ENERVEO LIMITED 2021-10-27 → present
  2. SSE CONTRACTING LIMITED 2011-09-30 → 2021-10-27
  3. SOUTHERN ELECTRIC CONTRACTING LIMITED 1991-11-28 → 2011-09-30
  4. SOUTHERN ELECTRIC CONTRACTORS LIMITED 1988-12-22 → 1991-11-28
  5. SPECTEMP LIMITED 1988-11-14 → 1988-12-22

Accounts

8-year trend · latest reflected 2025-03-31

Metric Trend 2020-04-012021-03-312021-04-012022-03-312022-04-012023-03-312024-03-312025-03-31
Turnover £246,700,000£278,900,000£256,700,000£218,400,000£194,700,000
Operating profit -£12,400,000-£13,100,000-£9,400,000£800,000-£800,000
Profit before tax -£22,600,000-£26,800,000-£10,200,000-£1,700,000-£1,700,000
Net profit -£22,500,000-£27,100,000-£10,200,000-£1,700,000-£1,700,000
Cash £200,000£11,000,000£1,100,000£14,900,000£11,900,000
Total assets less current liabilities £148,500,000£19,900,000£8,400,000£24,900,000£52,000,000
Net assets £138,000,000£5,100,000-£5,100,000£3,600,000£33,400,000
Equity £159,500,000£138,000,000£138,000,000£5,100,000£5,100,000-£5,100,000£3,600,000£33,400,000
Average employees 1,8781,7311,4441,097984
Wages £74,200,000£70,800,000£64,000,000£50,800,000£48,700,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2020-04-012021-03-312021-04-012022-03-312022-04-012023-03-312024-03-312025-03-31
Operating margin -5.0%-4.7%-3.7%0.4%-0.4%
Net margin -9.1%-9.7%-4.0%-0.8%-0.9%
Return on capital employed -8.4%-65.8%-111.9%3.2%-1.5%
Current ratio 1.12x1.72x
Interest cover -41.33x-14.56x-9.40x0.31x-0.57x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
S&W Audit
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. A re-capitalisation was undertaken by SSE plc on repurchase of the Company on 22 March 2024. SSE plc injected further capital through effecting the waiving of intercompany balances owed by Enerveo to fellow SSE plc subsidiaries in FY25. These actions have strengthened the Company's financial position, enabling it to effectively meet its working capital requirements. Additionally, Enerveo has secured a letter of comfort from its Ultimate Parent Company, confirming support for at least 12 months from the date of approval of these financial statements.”

Group structure

  1. ENERVEO LIMITED · parent
    1. Enerveo Ireland Limited 100% · Ireland · Lighting maintenance and electrical contracting services
    2. Pride (SERP) Limited 50% · England · Facilities management

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 63 resigned

Name Role Appointed Born Nationality
O'CONNOR, Bernard Michael Secretary 2025-03-24
GILMURRAY, Kieran Director 2024-03-22 Feb 1972 British
HARLEY, Elaine Director 2024-04-12 Oct 1969 British
RUDD, Adrian Marc James Director 2025-07-01 May 1971 British
Show 63 resigned officers
Name Role Appointed Resigned
BEALE, Ronan Secretary 2024-03-22 2025-03-24
DANDY, David James Secretary 2021-08-23 2023-08-25
DONNELLY, Lawrence John Vincent Secretary 1999-02-04 2011-11-21
HEARSEY, Peter Geoffrey Secretary 1996-12-31 1997-04-28
KHALID, Mohammed Shehzad Secretary 2019-08-19 2020-02-18
MCCOMBE, Helen Elizabeth Secretary 2020-02-18 2021-06-30
MORRIS, Derek Aubrey Goodall Secretary 1996-12-31
SHARMA, Brian Dominic Secretary 2013-08-08 2019-08-19
TANNER, Elizabeth Anne Secretary 2011-11-21 2013-08-08
WALKER, Hazel Louise Secretary 1997-04-28 1999-02-04
ANDERSON, Scott Keelor Director 2016-11-24 2019-12-05
BARNES, Colin Director 1998-04-01 2003-07-31
BEVERIDGE, Steven Director 2016-03-16 2017-04-10
BLINCOW, Andrew Duncan Director 2015-12-09 2017-07-05
BREUGELMANS, Adrianus Johannes Petrus Maria Director 2015-07-10 2016-11-24
CASLEY, Henry Roberts Director 1996-09-01 1997-12-09
CASLEY, Henry Roberts Director 1995-03-07
CHAPMAN, Stuart John Director 2014-05-27 2016-03-01
CHAPMAN, Stuart John Director 2010-12-17 2014-04-16
CHASTON, Stuart Paul Director 2017-04-10 2021-08-16
CULBERT, Paul Director 2002-10-01 2006-03-31
FARRELL, John Director 2019-08-01 2022-04-15
FRANKLIN, Stewart Frederick Director 1999-02-02 2002-03-31
GARNAR, Philip Douglas Director 2015-12-09 2016-07-20
GAUNTLETT, David Michael Director 2002-09-30
GRAY, David Mclaren Director 1999-09-01 1999-11-10
GREENHORN, Kevin David Andrew Director 2010-12-17 2014-04-16
HALL, Robert Michael Director 2005-05-31
HART, James, Doctor Director 1995-03-07 1996-09-01
HILLMAN, Christopher Michael Director 2006-01-31 2015-10-01
HOOD, Colin William Director 2001-01-01 2002-10-01
HOULAHAN, Zak Simon Charles Director 2021-11-29 2024-04-08
LAW, Brian Director 1995-11-15
MARCHANT, Ian Derek Director 1997-10-02 1999-09-01
MATHIESON, Mark William Director 2010-12-17 2014-04-16
MCMILLAN, Ian William Director 2000-01-25 2000-09-29
MCPHILLIMY, James Director 2014-04-16 2015-12-09
MULLINEAUX, Daron Director 2005-03-17 2015-12-09
MURAWSKI, Raymond Director 1996-09-30
NICOL, Douglas Edward Director 1998-03-11 2002-07-12
O'CONNOR, Andrew David Director 2018-04-13 2021-06-30
O'CONNOR, Michael Director 2016-03-16 2016-11-04
PAYNE, Timothy Director 2004-04-28 2010-12-01
PIKE, Adrian John Director 2001-07-20 2010-12-01
POLLARD, Stephen Godfrey Director 1996-01-24 1998-12-31
RIDLEY, Justin Director 2020-01-01 2022-01-31
ROUGH, Mark Charles Director 2016-03-01 2018-04-13
ROUGH, Mark Charles Director 2014-01-01 2015-04-01
SANDERS, Nathan Director 2024-04-12 2025-07-01
SCHOENEBERG, Peter Craig Director 2025-07-01 2026-04-10
SHARMA, Brian Dominic Director 2013-08-08 2015-12-09
SHARP, Rodney Peter Director 2001-07-20 2005-06-30
SINHA, Rajeev Kumar Director 2015-12-09 2020-03-03
SMITH, Thomas Lloyd Director 2020-03-03 2021-06-30
STOWELL, Raymond Arthur George Director 2002-03-18 2007-10-31
SULLIVAN, Mark John Anthony Director 2017-07-05 2018-03-09
TANNER, Elizabeth Anne Director 2005-07-01 2013-08-08
TEMPLE, Owen Director 2016-05-19 2016-11-24
TEMPLE, Owen Director 2015-12-09 2016-03-16
VINE, Malcolm Trevor Director 1997-04-01 2001-10-31
WARNKE, Luca Director 2021-06-30 2025-07-01
WOOD, Thomas Director 2018-04-13 2022-04-06
YATES, Philip Stephen Director 2005-02-08 2014-01-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sse Contracting Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-03-22 Active
Aurelius Antelope Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-09-28 Ceased 2024-03-22
Aurelius Investment Lux Two Sarl Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-09-28 Ceased 2021-09-28
Aurelius Investments Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-06-30 Ceased 2021-09-28
Sse Contracting Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2021-06-30

Filing timeline

Last 20 of 313 total filings

Date Type Category Description
2026-04-13 TM01 officers Termination director company with name termination date PDF
2025-12-28 AA accounts Accounts with accounts type full
2025-11-05 MR04 mortgage Mortgage satisfy charge full
2025-11-05 MR04 mortgage Mortgage satisfy charge full
2025-08-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-11 AD01 address Change registered office address company with date old address new address PDF
2025-07-01 AP01 officers Appoint person director company with name date PDF
2025-07-01 TM01 officers Termination director company with name termination date PDF
2025-07-01 TM01 officers Termination director company with name termination date PDF
2025-07-01 AP01 officers Appoint person director company with name date PDF
2025-03-24 TM02 officers Termination secretary company with name termination date PDF
2025-03-24 AP03 officers Appoint person secretary company with name date PDF
2024-12-23 AA accounts Accounts with accounts type full PDF
2024-08-13 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-06 MR04 mortgage Mortgage satisfy charge full
2024-08-06 MR04 mortgage Mortgage satisfy charge full
2024-08-06 MR04 mortgage Mortgage satisfy charge full
2024-04-19 TM01 officers Termination director company with name termination date PDF
2024-04-19 AP01 officers Appoint person director company with name date PDF
2024-04-19 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page