Get an alert when SOUND ENERGY PLC 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

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-10 (in 9mo)

Last made up 2026-01-27

Watchouts

1 item

Cash

£8M

+161.8% vs 2023

Net assets

£17M

-89.8% vs 2023

Employees

13

0% vs 2023

Profit before tax

-£127M

-1,736.7% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. SOUND ENERGY PLC 2015-09-30 → present
  2. SOUND OIL PLC 2005-01-27 → 2015-09-30

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit -£2,307,000-£126,628,000
Profit before tax -£6,894,000-£126,624,000
Net profit -£7,160,000-£150,820,000
Cash £3,016,000£7,895,000
Total assets less current liabilities £201,403,000£54,724,000
Net assets £166,708,000£17,017,000
Equity £166,708,000£17,017,000
Average employees 1313
Wages £1,143,000£2,372,000

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 2023-12-312024-12-31
Return on capital employed -1.1%-231.4%
Gearing (liabilities / total assets) 18.4%70.9%
Current ratio 2.20x3.07x
Interest cover -1.22x-55.01x

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
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“As detailed in note 1 on page 71, the Company's cash flow forecasts, for the next twelve-month period to April 2026, indicate that additional funding will be required to enable the Company to continue to meet its obligations. This condition indicates the existence of a material uncertainty regarding the Company's ability to continue as a going concern.”

Group structure

  1. SOUND ENERGY PLC · parent
    1. Sound Oil International Limited 100% · British Virgin Isles · Holding Company
    2. Sound Oil (Asia) Limited 100% · British Virgin Isles · Holding Company
    3. Arran Energy Holdings Limited 100% · British Virgin Isles · Exploration Company
    4. Mitra Energia Citarum Limited* 100% · Mauritius · Exploration Company
    5. Sound Energy Sustainables Limited 100% · UK · Renewable Energy
    6. Sound Energy Morocco South Limited 100% · UK · Exploration Company
    7. Sound Energy Meridja Limited 100% · UK · Exploration and Development Company
    8. Sound Energy New Ventures Limited 100% · UK · Dormant

Significant events

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

People

5 active · 30 resigned

Name Role Appointed Born Nationality
AMBA SECRETARIES LIMITED Corporate Secretary 2018-07-27
BLEWDEN, David Michael Director 2020-07-01 Mar 1960 British
BUKOVICS, Christian, Dr Director 2021-12-02 Jul 1951 Austrian
LYON, Graham Victor Director 2020-02-25 Oct 1957 British
SHAFIQ, Majid Director 2025-10-15 Jul 1964 British
Show 30 resigned officers
Name Role Appointed Resigned
BATEMAN, Amanda Macfarlane Secretary 2016-02-01 2018-07-27
DAVEY, Alwyn Secretary 2005-05-17 2005-09-27
KEENAN, Claudia Secretary 2005-09-27 2005-12-08
RONALDSON, Stephen Frank Secretary 2005-12-08 2016-02-01
GOWER SECRETARIES LIMITED Corporate Secretary 2005-01-27 2005-05-18
ALEXANDER, Patrick Morris Director 2006-07-12 2010-06-30
ASHBY-RUDD, Simon Gerald Director 2023-06-26 2024-06-28
CLARKSON, David Director 2018-05-14 2019-08-13
DAVEY, Alwyn Director 2005-02-17 2005-05-18
DAVIES, Simon Howard Director 2019-05-23 2019-11-12
DAVIES, Simon Howard Director 2014-02-05 2016-06-29
DAVIES, Simon Howard Director 2005-04-26 2010-06-12
FUMAGALLI, Marco Director 2014-07-17 2023-06-13
HABIBIE, Ilham Akbar Director 2006-07-12 2012-12-12
HEATH, John Antony Director 2011-09-05 2014-06-25
HEATH, John Antony Director 2005-05-17 2010-06-30
HOCKEY, Andrew Raymond Director 2011-05-09 2015-09-28
LIDDELL, Richard Thomas Director 2015-09-28 2021-11-30
MADEDDU, Luca, Dr Director 2014-09-08 2015-09-28
MITCHENER, Brian Christopher Director 2017-06-21 2020-03-31
NOBBS, Michael Bruce Athelstone Director 2005-04-21 2013-12-18
ORBELL, Gerald Director 2014-02-05 2015-09-28
ORBELL, Gerald, Doctor Director 2005-04-04 2012-10-10
PARSONS, James Director 2012-10-10 2020-01-23
RACHMANTIO, Jusuf Handri Director 2006-07-12 2010-06-30
SEGHIRI, Mohammed Director 2020-01-23 2025-02-21
TRAYNOR, John Joseph, Dt Director 2018-07-11 2020-02-06
WHYTE, Stephen James Director 2015-09-28 2018-01-23
GOWER NOMINEES LIMITED Corporate Director 2005-01-27 2005-02-17
GOWER SECRETARIES LIMITED Corporate Director 2005-01-27 2005-05-18

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 279 total filings

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

  • 2026-03-23 RESOLUTIONS Resolution
  • 2025-06-27 RESOLUTIONS Resolution
Date Type Category Description
2026-04-20 SH01 capital Capital allotment shares PDF
2026-04-20 MR04 mortgage Mortgage satisfy charge full PDF
2026-04-09 SH02 capital Capital alter shares consolidation subdivision
2026-03-27 SH08 capital Capital name of class of shares
2026-03-23 RESOLUTIONS resolution Resolution
2026-03-12 SH01 capital Capital allotment shares PDF
2026-02-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-16 AP01 officers Appoint person director company with name date PDF
2025-08-22 CH01 officers Change person director company with change date PDF
2025-08-22 CH01 officers Change person director company with change date PDF
2025-08-22 CH01 officers Change person director company with change date PDF
2025-06-27 RESOLUTIONS resolution Resolution
2025-05-22 AA accounts Accounts with accounts type group
2025-04-17 MR05 mortgage Mortgage charge whole release with charge number PDF
2025-03-03 AD02 address Change sail address company with old address new address PDF
2025-02-24 TM01 officers Termination director company with name termination date PDF
2025-02-17 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-12 MR05 mortgage Mortgage charge whole release with charge number PDF
2024-12-03 SH01 capital Capital allotment shares PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
5

last 24 months

Officers appointed
1

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

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

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

Official Companies House page