Get an alert when ADVANCED DEMAND SIDE MANAGEMENT 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

2026-11-11 (in 6mo)

Last made up 2025-10-28

Watchouts

1 item

Cash

£6M

+136.4% highest in 4 filed years

Net assets

£2M

+6.2% highest in 4 filed years

Employees

21

+10.5% highest in 4 filed years

Profit before tax

Period ending 2025-03-31

Watchouts

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

Name history

Renamed 3 times since incorporation

  1. ADVANCED DEMAND SIDE MANAGEMENT LIMITED 2008-11-28 → present
  2. ADVANCED DEMAND SIDE MANAGEMENT PLC 2001-12-03 → 2008-11-28
  3. THE ENERGY SHOP PLC 1993-06-21 → 2001-12-03
  4. DIRECT APPLICATION & SERVICES LIMITED 1992-02-19 → 1993-06-21

Accounts

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

Metric Trend 2019-04-012020-03-312020-04-012021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit £714,148£116,242
Cash £495,222£257,597£2,645,070£6,252,581
Total assets less current liabilities £890,299£1,476,180£2,337,402£2,065,238
Net assets £616,662£1,068,021£1,860,796£1,977,038
Equity £616,662£1,068,021
Average employees 16171921
Wages £856,747£1,163,200

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 2019-04-012020-03-312020-04-012021-03-312022-03-312023-03-312024-03-312025-03-31
Current ratio 1.07x1.08x

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.

People

3 active · 11 resigned

Name Role Appointed Born Nationality
NORRELL, Kevin Eric Secretary 2005-11-30 British
MCCART, Patrick Director 1992-02-19 Mar 1958 British
STEVENS, Gareth John Director 2005-06-13 Jun 1978 British
Show 11 resigned officers
Name Role Appointed Resigned
DWYER, Daniel John Nominee Secretary 1992-02-14 1992-02-19
LEADBETTER, Raymond Michael Secretary 2000-03-02 2005-11-30
MCCART, Patrick Secretary 1992-02-19 2001-01-31
DEACON, Ismena Director 2005-02-08 2009-06-08
DWYER, Daniel John Nominee Director 1992-02-14 1992-02-19
FLINDALL, Ian Edward Director 2001-12-01 2002-09-06
LLOYD, Samuel George Alan Nominee Director 1992-02-14 1992-02-19
MCCART, Lewis Director 2020-05-24 2022-06-24
MCCART, William Director 1992-02-19 2004-08-04
STEVENS, Jayne Director 1998-08-12 2005-11-07
WHITEHOUSE, Godfrey David Director 2001-12-01 2004-08-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Water Forensics Ltd Corporate entity Shares 25–50%, Voting 25–50% 2024-10-25 Active
Adsm Trustees Corporate entity Shares 25–50% 2019-12-10 Ceased 2024-10-25
Mr Patrick Mccart Individual Shares 25–50%, Voting 50–75%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 159 total filings

Date Type Category Description
2025-12-10 AA accounts Accounts with accounts type group PDF
2025-10-29 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-08 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-23 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-07-23 PSC04 persons-with-significant-control Change to a person with significant control PDF
2024-12-20 AA accounts Accounts with accounts type medium PDF
2024-10-28 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-10-28 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-10-28 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-17 CS01 confirmation-statement Confirmation statement with updates PDF
2024-03-28 AA accounts Accounts with accounts type medium PDF
2024-03-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-11 CS01 confirmation-statement Confirmation statement with updates PDF
2024-03-11 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-03-11 PSC04 persons-with-significant-control Change to a person with significant control PDF
2023-03-31 AA accounts Accounts with accounts type total exemption full PDF
2023-02-21 CS01 confirmation-statement Confirmation statement with updates PDF
2022-06-25 TM01 officers Termination director company with name termination date PDF
2022-04-19 AA accounts Accounts with accounts type total exemption full PDF
2022-03-25 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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