LUXION GROUP LIMITED
Get an alert when LUXION GROUP LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-12-31 (in 7mo)
Last filed for 2025-03-31
Confirmation statement due
2027-03-05 (in 10mo)
Last made up 2026-02-19
Watchouts
None on the register
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Consolidated group
- Auditor
- S&W Audit
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the group and parent company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”
Group structure
- LUXION GROUP LIMITED · parent
- Utilita Energy Limited 100%
- Luxion Sales Limited 100%
- Utilita Field Services Limited 100%
- Luxion Renewables Limited 100%
- Procode Technology Limited 100%
- Canary Care Global Limited 100%
- Trust Power Limited 100%
- Hooga Limited 100%
- Utilita Gas Limited 100%
Significant events
- “On the 8th November 2025 Utilita Energy Limited sold 41,000 customers to EDF, this represented approximately 5% of the total portfolio, and 50% of the credit customer portfolio. This sale was to support the strategic goals of the group to focus on its core product, smart prepay, and to further mitigate credit risk exposure.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
4 active · 18 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| SMITH, Michael David Edwin | Secretary | 2014-06-01 | — | — |
| BULLEN, William Nicholas | Director | 2004-07-21 | Dec 1961 | British |
| LICKORISH, Derek Arthur | Director | 2018-10-01 | Apr 1951 | British |
| MILNE, Ashley Ian | Director | 2023-01-01 | Oct 1985 | English |
Show 18 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BOAKES, Simon Alexander | Secretary | 2005-04-26 | 2005-12-19 |
| BOAKES, Simon Alexander | Secretary | 2004-07-21 | 2004-10-22 |
| BULLEN, William Nicholas | Secretary | 2005-12-19 | 2014-06-01 |
| BULLEN, William Nicholas | Secretary | 2004-10-22 | 2005-04-26 |
| CASALE, David Laurence | Secretary | 2003-07-28 | 2004-07-21 |
| BOAKES, Simon Alexander | Director | 2003-10-15 | 2005-12-19 |
| CASALE, David Laurence | Director | 2003-07-28 | 2009-08-24 |
| CASALE, Jonathan Andrew | Director | 2003-07-28 | 2003-07-31 |
| CASALE, Sally Ann | Director | 2003-07-31 | 2003-11-27 |
| CLIPSHAM, David Alan | Director | 2005-06-07 | 2018-11-30 |
| GHOSH, Kaushik | Director | 2010-08-27 | 2014-06-01 |
| PATEL, Kaushak | Director | 2010-08-27 | 2014-06-01 |
| SINGHAL, Sanjaya | Director | 2005-10-14 | 2018-11-30 |
| SINGHAL, Suket | Director | 2014-06-01 | 2018-11-30 |
| SMITH, Michael David Edwin | Director | 2010-08-27 | 2024-03-31 |
| SONDHEIMER, Julian Philip | Director | 2003-07-31 | 2004-11-22 |
| THORNE, Roger Terence | Director | 2003-08-28 | 2004-09-20 |
| WITCOMB, Roger | Director | 2005-06-07 | 2009-08-03 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Luxion Holdings Limited | Corporate entity | Shares 50–75%, Voting 50–75%, Appoints directors | 2024-03-28 | Active |
| Mr William Nicholas Bullen | Individual | Shares 50–75%, Voting 50–75%, Appoints directors | 2018-11-30 | Ceased 2024-03-28 |
| Secure Meters (Uk) Limited | Corporate entity | Shares 50–75% | 2016-04-06 | Ceased 2018-11-30 |
Filing timeline
Last 20 of 160 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-03-26 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2026-03-06 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2026-03-06 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2025-12-30 | AA | accounts | Accounts with accounts type group | |
| 2025-05-20 | CH01 | officers | Change person director company with change date | |
| 2025-02-26 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-12-23 | AA | accounts | Accounts with accounts type group | |
| 2024-08-05 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-08-01 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-04-17 | SH08 | capital | Capital name of class of shares | |
| 2024-04-15 | SH10 | capital | Capital variation of rights attached to shares | |
| 2024-04-12 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2024-04-12 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2024-04-12 | SH01 | capital | Capital allotment shares | |
| 2024-04-12 | TM01 | officers | Termination director company with name termination date | |
| 2024-02-23 | CERTNM | change-of-name | Certificate change of name company | |
| 2024-02-20 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-01-02 | AA | accounts | Accounts with accounts type group | |
| 2023-07-31 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2023-01-13 | AP01 | officers | Appoint person director company with name date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 5
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one