ELECTRICITY PLUS SUPPLY LIMITED
Get an alert when ELECTRICITY PLUS SUPPLY 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
2026-09-22 (in 4mo)
Last made up 2025-09-08
Watchouts
None on the register
Accounts
Audit & accounting basis
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- KPMG LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors have prepared base and sensitised forecasts for a period of at least 12 months from the date of authorisation of these financial statements, including the effect of severe, but plausible, downside scenarios. These forecasts indicate that the Company has adequate resources to continue in operational existence for a period of at least 12 months from the date of approval of these financial statements.”
Significant events
- “During the financial year 2024, revenue included payments received from the Government energy support schemes of £91.1m (2025: £Nil) in respect of electricity.”
- “The Company has given a guarantee in respect of the Parent company's indebtedness to its bankers.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 22 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BAXTER, David William | Secretary | 2013-12-20 | — | British |
| BURNETT, Stuart | Director | 2021-11-11 | Nov 1982 | British |
| SCHOENFELD, Nicholas Jakub | Director | 2015-01-07 | Sep 1970 | British |
Show 22 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BROADLEY, Graham John | Secretary | 2004-08-06 | 2005-12-10 |
| DAVIS, Stephen David John | Secretary | 2005-12-12 | 2006-03-31 |
| KEENE, Jason Anthony | Secretary | 2006-03-31 | 2013-12-20 |
| LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2004-08-06 | 2004-08-06 |
| BOYLAN, Timothy Edward | Director | 2004-08-06 | 2005-12-10 |
| CLARK, Jason Lee | Director | 2011-05-11 | 2012-12-31 |
| COUPLAND, Wayne Peter | Director | 2005-12-12 | 2006-03-31 |
| CROSSLEY COOKE, Charles Kenneth | Director | 2004-08-06 | 2005-12-10 |
| DI VITA, Giuseppe | Director | 2008-10-01 | 2012-12-31 |
| DUFF, Andrew James | Director | 2006-03-31 | 2008-10-01 |
| ESIRI, Frederick William Andrew, Mr. | Director | 2005-02-18 | 2005-12-10 |
| HATTAM, Roger David | Director | 2012-12-31 | 2013-12-20 |
| HOUGHTON, Christopher Paul | Director | 2013-12-20 | 2014-10-03 |
| JOHNSON, Christopher Ian | Director | 2007-10-01 | 2012-04-29 |
| LINDSAY, Andrew James | Director | 2014-10-03 | 2024-08-13 |
| MASSARA, Paul Joseph | Director | 2011-10-31 | 2012-12-31 |
| MILES, Kevin | Director | 2007-01-02 | 2011-10-31 |
| ROSE, Richard Lee | Director | 2013-02-18 | 2013-12-20 |
| STACEY, Simon Nicholas | Director | 2009-07-07 | 2013-12-20 |
| THRELFALL, David Lee | Director | 2006-03-31 | 2008-02-14 |
| VEAL, Stephen Alexander | Director | 2013-12-20 | 2021-11-11 |
| LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2004-08-06 | 2004-08-06 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Utility Warehouse Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2017-04-01 | Active |
| Telecom Plus Plc | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2017-04-01 |
Filing timeline
Last 20 of 152 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-12-23 | AA | accounts | Accounts with accounts type full | |
| 2025-09-08 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-12-05 | AA | accounts | Accounts with accounts type full | |
| 2024-09-19 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-08-16 | TM01 | officers | Termination director company with name termination date | |
| 2023-12-24 | AA | accounts | Accounts with accounts type full | |
| 2023-11-17 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-09-19 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-08-25 | RP04CS01 | confirmation-statement | Second filing of confirmation statement with made up date | |
| 2023-01-03 | AA | accounts | Accounts with accounts type full | |
| 2022-09-16 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-08-05 | CH01 | officers | Change person director company with change date | |
| 2021-12-09 | AA | accounts | Accounts with accounts type full | |
| 2021-11-19 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2021-11-12 | TM01 | officers | Termination director company with name termination date | |
| 2021-11-12 | AP01 | officers | Appoint person director company with name date | |
| 2021-09-13 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2021-06-21 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2021-06-02 | AD02 | address | Change sail address company with old address new address | |
| 2021-03-11 | AA | accounts | Accounts with accounts type full |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 2
- 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