UK Companies House feature
UTILITA ENERGY LIMITED
Profile
- Company number
- 04849181
- Status
- Active
- Incorporation
- 2003-07-29
- Last accounts made up
- 2025-03-31
- Account category
- FULL
- Primary SIC
- 35130
- Hubs
- UK Energy & Climate
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- S&W Audit
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“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 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.”
Subsidiaries
- Utilita Gas Limited · 100% held · England and Wales · dormant
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.”
- “Following the introduction of capital adequacy rules effective 1 April 2024, the directors opted to maintain customer numbers broadly flat to assist with compliance with these new requirements.”
- “Smart meter penetration reached 95% (2024: 92%), the highest in the industry among large suppliers. Utilita is also in the top quartile for meters operating in smart mode, with 96%, 4% above the industry average. The company successfully completed its SMETS1 enrolment into the DCC infrastructure post year-end in September 2025.”
- “Mode Change and Warrant processes recommenced in 2024. The company is now focused on clearing backlogs and recovering outstanding debt.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
3 active · 16 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| SMITH, Michael David Edwin | Secretary | 2014-06-01 | — | — |
| BULLEN, William Nicholas | Director | 2004-07-21 | Dec 1961 | British |
| MILNE, Ashley Ian | Director | 2023-01-01 | Oct 1985 | English |
Show 16 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BOAKES, Simon Alexander | Secretary | 2005-04-26 | 2005-12-15 |
| BOAKES, Simon Alexander | Secretary | 2004-07-21 | 2004-10-22 |
| BULLEN, William Nicholas | Secretary | 2005-12-15 | 2014-06-01 |
| BULLEN, William Nicholas | Secretary | 2004-10-22 | 2005-04-26 |
| CASALE, David Laurence | Secretary | 2003-07-29 | 2004-07-21 |
| BEASLEY, Andrew John | Director | 2009-10-01 | 2009-10-18 |
| BOAKES, Simon Alexander | Director | 2005-04-26 | 2005-12-15 |
| BOAKES, Simon Alexander | Director | 2003-10-15 | 2004-10-22 |
| CASALE, David Laurence | Director | 2003-07-29 | 2009-08-24 |
| CASALE, Jonathan Andrew | Director | 2003-07-29 | 2003-07-31 |
| CASALE, Sally Ann | Director | 2003-07-31 | 2003-11-27 |
| GHOSH, Kaushik | Director | 2009-10-30 | 2014-06-01 |
| SMITH, Michael David Edwin | Director | 2014-06-01 | 2024-03-31 |
| SONDHEIMER, Julian Philip | Director | 2003-07-31 | 2004-11-22 |
| ST CLAIR, Richard John | Director | 2006-07-12 | 2009-05-05 |
| THORNE, Roger Terence | Director | 2003-08-28 | 2004-09-20 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Luxion Group Limited | Corporate entity | Shares 75–100% | 2016-04-06 | Active |
Filing timeline
Last 20 of 126 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-02-26 | CS01 | confirmation-statement | confirmation statement with updates |
| 2025-12-30 | AA | accounts | accounts with accounts type full |
| 2025-12-22 | MR05 | mortgage | mortgage charge part release with charge number |
| 2025-12-22 | MR05 | mortgage | mortgage charge part release with charge number |
| 2025-05-20 | CH01 | officers | change person director company with change date |
| 2025-04-07 | SH01 | capital | capital allotment shares |
| 2025-04-07 | RESOLUTIONS | resolution | resolution |
| 2025-02-26 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-12-23 | AA | accounts | accounts with accounts type full |
| 2024-08-13 | MA | incorporation | memorandum articles |
| 2024-08-13 | RESOLUTIONS | resolution | resolution |
| 2024-08-05 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-08-01 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-04-12 | TM01 | officers | termination director company with name termination date |
| 2024-02-28 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2024-02-20 | CS01 | confirmation-statement | confirmation statement with updates |
| 2024-02-20 | MR05 | mortgage | mortgage charge part release with charge number |
| 2024-01-12 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-01-02 | AA | accounts | accounts with accounts type full |
| 2023-11-22 | MR05 | mortgage | mortgage charge part release with charge number |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory