SUNDA ENERGY PLC
Get an alert when SUNDA ENERGY PLC 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
2026-06-30 (in 1mo)
Last filed for 2024-12-31
Confirmation statement due
2027-04-21 (in 11mo)
Last made up 2026-04-07
Watchouts
Cash
£3M
-15.7% vs 2023
Net assets
£9M
+12.9% vs 2023
Employees
12
+20% vs 2023
Profit before tax
-£2M
-19.7% vs 2023
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
Material uncertainty over going concern
These conditions indicate that there is a material uncertainty which may cast significant doubt over the Group and Company's ability to continue as a going concern. After considering the forecasts and the risks, the Directors have a reasonable expectation that the Group has adequate resources to continue in operational existence for the foreseeable future. For these reasons, they continue to adopt the going concern basis of accounting in preparing the annual financial statements.
Name history
Renamed 2 times since incorporation — the current trading name was adopted 2024-07-01
- SUNDA ENERGY PLC 2024-07-01 → present
- BARON OIL PLC 2013-06-28 → 2024-07-01
- GOLD OIL PLC 2004-04-08 → 2013-06-28
Net assets
2-year trend · vs Energy median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Turnover | — | — | |
| Operating profit | -£1,858,000 | -£2,199,000 | |
| Profit before tax | -£1,712,000 | -£2,049,000 | |
| Net profit | -£1,712,000 | -£2,049,000 | |
| Cash | £3,760,000 | £3,171,000 | |
| Total assets less current liabilities | — | — | |
| Net assets | £8,255,000 | £9,319,000 | |
| Equity | £8,255,000 | £9,319,000 | |
| Average employees | 10 | 12 | |
| Wages | £221,000 | £327,000 |
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 | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Gearing (liabilities / total assets) | 2.4% | 6.2% | |
| Current ratio | 23.18x | 7.92x | |
| Interest cover | -309.67x | -1099.50x |
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.
Audit & accounting basis
- Accounting basis
- IFRS
- Reporting scope
- Consolidated group
- Auditor
- Gravita Audit Limited
- Audit opinion
- Unqualified (clean)
- Going concern
- Material uncertainty disclosed
“These conditions indicate that there is a material uncertainty which may cast significant doubt over the Group and Company's ability to continue as a going concern. After considering the forecasts and the risks, the Directors have a reasonable expectation that the Group has adequate resources to continue in operational existence for the foreseeable future. For these reasons, they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”
Group structure
- SUNDA ENERGY PLC · parent
- Sunda Energy Ventures Pte. Ltd. 100%
- SundaGas (Timor-Leste Sahul) Pte. Ltd. 100%
- SundaGas Banda Unipessoal, Lda 100%
- Gold Oil Peru S.A.C 100%
Significant events
- “The Company issued 6,528,023,360 new ordinary shares of £0.00025 each at £0.0005 per share on 29 February 2024 for cash, raising £3,264,000 gross (£2,933,000 net of costs).”
- “In February 2024, the Group received £719,000 arising from the farm-out of a 20% interest in Timor-Leste TL-SO-19-16 PSC to TIMOR GAP Chuditch Unipessoal Lda.”
- “During June 2024, the Bank Guarantee for the Chuditch PSC was increased from US$1.0 million to US$2.5 million.”
- “On 31 March 2024, offshore UK Licence P2478 was surrendered to the UK North Sea Transition Authority.”
- “On 24 April 2025, the Company announced that its wholly owned subsidiary SundaGas Banda Unipessoal, Lda. will be entering into a binding Farm-In agreement with TIMOR GAP Chuditch Unipessoal Lda. The Company also conditionally raised up to US$9.0 million by issuing unsecured convertible loan notes.”
- “On 13 May 2025, the Company announced that each investor subscribed for the initial tranche of an aggregate of US$1.5 million of Loan Notes, and funds were received.”
- “On 16 May 2025, the Company further announced that it had received notice from all participating investors to convert all outstanding Loan Notes into Ordinary Shares.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
6 active · 27 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BARNES, Geoffrey Kenneth | Secretary | 2008-08-15 | — | British |
| AHERNE, Gerald Paul | Director | 2024-04-22 | Jan 1946 | British |
| BUSH, Keith Richard | Director | 2022-11-15 | Dec 1969 | British |
| BUTLER, Andrew John, Dr | Director | 2023-07-01 | Feb 1971 | British |
| CHESSHER, John Robert, Dr | Director | 2024-04-22 | Aug 1962 | British |
| COLLINS, Robert Stewart | Director | 2024-08-11 | Feb 1970 | British |
Show 27 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| MAHONY, Patrick Gerald | Secretary | 2004-06-24 | 2009-03-06 |
| ST JAMES'S SQUARE SECRETARIES LIMITED | Corporate Secretary | 2004-04-08 | 2004-06-24 |
| BARNES, Geoffrey Kenneth | Director | 2016-01-01 | 2019-03-31 |
| BELL, John Robert | Director | 2010-05-05 | 2012-06-29 |
| BERENDS, Rudolph | Director | 2012-08-10 | 2015-01-02 |
| BURCHELL, Michael Norman | Director | 2004-06-24 | 2010-05-05 |
| BUTLER, Malcolm, Dr | Director | 2015-05-28 | 2020-10-30 |
| CHARLTON, John Michael | Director | 2010-08-18 | 2012-06-29 |
| COLVIN, William | Director | 2013-01-24 | 2018-02-28 |
| COWAN, Guy Michael | Director | 2010-05-05 | 2012-06-29 |
| DAILY, William Wallace | Director | 2012-08-07 | 2012-08-10 |
| FORD, Hugh Jonathan | Director | 2019-03-31 | 2024-04-30 |
| GARCIA-SALCEDO, Julian Antonio | Director | 2012-02-13 | 2012-08-10 |
| KEELEY, Martin Lawrence, Doctor | Director | 2005-05-11 | 2005-10-31 |
| MAHONY, Patrick Gerald | Director | 2004-06-24 | 2008-08-15 |
| MERENDONI, Camilo | Director | 2012-08-10 | 2015-12-31 |
| MEW, Richard Martin | Director | 2010-08-18 | 2012-05-31 |
| MOORE, John Gary | Director | 2004-05-04 | 2009-03-06 |
| NEVILLE, Michael Patrick | Director | 2012-07-31 | 2012-08-10 |
| PRITCHARD, Mark Alun | Director | 2009-03-06 | 2010-11-08 |
| REID, Ian Stephen Arthur | Director | 2010-05-05 | 2012-06-29 |
| TIDOW, Thomas | Director | 2009-04-01 | 2012-05-24 |
| UNDERWOOD JR, Billy Gilbert | Director | 2004-05-04 | 2004-10-31 |
| WAKEFIELD, John Nigel | Director | 2020-10-30 | 2024-04-22 |
| YEO, Andrew Robert | Director | 2018-04-28 | 2024-03-31 |
| ST JAMES'S SQUARE DIRECTORS LIMITED | Corporate Director | 2004-04-08 | 2004-05-04 |
| ST JAMES'S SQUARE SECRETARIES LIMITED | Corporate Director | 2004-04-08 | 2004-05-04 |
Ownership
Persons with significant control
Filing timeline
Last 20 of 238 total filings
Material constitutional events — rename, articles re-file, resolution
- 2025-11-12 RESOLUTIONS Resolution
- 2025-07-07 MA Memorandum articles
- 2025-07-07 RESOLUTIONS Resolution
- 2025-06-06 RESOLUTIONS Resolution
- 2024-07-01 CERTNM Certificate change of name company
- 2024-07-01 CONNOT Change of name notice
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-04-10 | SH01 | capital | Capital allotment shares | |
| 2026-04-07 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2026-03-23 | SH01 | capital | Capital allotment shares | |
| 2025-11-12 | RESOLUTIONS | resolution | Resolution | |
| 2025-11-11 | SH01 | capital | Capital allotment shares | |
| 2025-10-22 | SH01 | capital | Capital allotment shares | |
| 2025-10-08 | CH01 | officers | Change person director company with change date | |
| 2025-08-29 | CH01 | officers | Change person director company with change date | |
| 2025-07-07 | MA | incorporation | Memorandum articles | |
| 2025-07-07 | RESOLUTIONS | resolution | Resolution | |
| 2025-06-17 | AA | accounts | Accounts with accounts type group | |
| 2025-06-06 | RESOLUTIONS | resolution | Resolution | |
| 2025-05-29 | SH01 | capital | Capital allotment shares | |
| 2025-05-27 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-04-07 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-10-07 | CH01 | officers | Change person director company with change date | |
| 2024-09-13 | CH01 | officers | Change person director company with change date | |
| 2024-08-12 | AP01 | officers | Appoint person director company with name date | |
| 2024-07-01 | CERTNM | change-of-name | Certificate change of name company | |
| 2024-07-01 | CONNOT | change-of-name | Change of name notice |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 14
- Capital events
- 5
- 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
FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31
-
Turnover
—
Not reported
-
Cash
-15.7%
£3,760,000 £3,171,000
-
Net assets
+12.9%
£8,255,000 £9,319,000
-
Employees
+20%
10 12
-
Operating profit
-18.4%
-£1,858,000 -£2,199,000
-
Profit before tax
-19.7%
-£1,712,000 -£2,049,000
-
Wages
+48%
£221,000 £327,000
Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers