Get an alert when UTILITA ENERGY 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

Name history

Renamed 1 time since incorporation

  1. UTILITA ENERGY LIMITED 2011-08-11 → present
  2. UTILITA ELECTRICITY LIMITED 2003-07-29 → 2011-08-11

Accounts

Audit & accounting basis

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.”

Group structure

  1. UTILITA ENERGY LIMITED · parent
    1. Utilita Gas Limited 100% · England and Wales · dormant

Significant events

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

Material constitutional events — rename, articles re-file, resolution

  • 2025-04-07 RESOLUTIONS Resolution
  • 2024-08-13 MA Memorandum articles
  • 2024-08-13 RESOLUTIONS Resolution
Date Type Category Description
2026-02-26 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-30 AA accounts Accounts with accounts type full
2025-12-22 MR05 mortgage Mortgage charge part release with charge number PDF
2025-12-22 MR05 mortgage Mortgage charge part release with charge number PDF
2025-05-20 CH01 officers Change person director company with change date PDF
2025-04-07 SH01 capital Capital allotment shares PDF
2025-04-07 RESOLUTIONS resolution Resolution
2025-02-26 CS01 confirmation-statement Confirmation statement with no updates PDF
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 PDF
2024-08-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-12 TM01 officers Termination director company with name termination date PDF
2024-02-28 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-02-20 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-20 MR05 mortgage Mortgage charge part release with charge number PDF
2024-01-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-02 AA accounts Accounts with accounts type full
2023-11-22 MR05 mortgage Mortgage charge part release with charge number PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
1

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page