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.

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

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

  1. LUXION GROUP LIMITED · parent
    1. Utilita Energy Limited 100% · UK · supply of energy
    2. Luxion Sales Limited 100% · UK · sales agency service
    3. Utilita Field Services Limited 100% · UK · installation and maintenance of utility meters
    4. Luxion Renewables Limited 100% · UK · supply of renewable energy (dormant in the period)
    5. Procode Technology Limited 100% · UK · business and domestic software development
    6. Canary Care Global Limited 100% · UK · sale of home care monitoring systems
    7. Trust Power Limited 100% · UK · software development
    8. Hooga Limited 100% · UK · dormant entity
    9. Utilita Gas Limited 100% · UK · dormant subsidiary of Utilita Energy Limited

Significant events

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 PDF
2026-03-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-06 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-12-30 AA accounts Accounts with accounts type group
2025-05-20 CH01 officers Change person director company with change date PDF
2025-02-26 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-23 AA accounts Accounts with accounts type group
2024-08-05 MR04 mortgage Mortgage satisfy charge full PDF
2024-08-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
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 PDF
2024-04-12 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-04-12 SH01 capital Capital allotment shares PDF
2024-04-12 TM01 officers Termination director company with name termination date PDF
2024-02-23 CERTNM change-of-name Certificate change of name company PDF
2024-02-20 CS01 confirmation-statement Confirmation statement with updates PDF
2024-01-02 AA accounts Accounts with accounts type group
2023-07-31 CS01 confirmation-statement Confirmation statement with updates PDF
2023-01-13 AP01 officers Appoint person director company with name date 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

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page