Profile

Company number
08998658
Status
Active
Incorporation
2014-04-15
Last accounts made up
2025-03-31
Account category
GROUP
Primary SIC
35130
Hubs
UK Energy & Climate

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Consolidated (group)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“On this basis the directors have a reasonable expectation that the Company and Group have adequate resources to continue in operational existence for the foreseeable future. Accordingly, the financial statements have been prepared on a going concern basis.”

Subsidiaries

Significant events

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

2 active · 10 resigned

Name Role Appointed Born Nationality
DELANEY, Adam Karl Director 2020-10-09 Jan 1980 British
HAZELWOOD, Charles John Gore Director 2019-02-28 Jul 1963 British
Show 10 resigned officers
Name Role Appointed Resigned
DENTONS SECRETARIES LIMITED Corporate Secretary 2017-10-27 2017-10-27
MACLAY MURRAY & SPENS LLP Corporate Secretary 2014-04-15 2014-09-18
DELANEY, Adam Karl Director 2017-04-12 2019-02-28
LE SUEUR, Gary De Vinchelez Director 2014-05-28 2019-02-28
LOW, Andrew William Lochhead Director 2014-09-01 2019-02-28
ROBINSON, Tony Director 2014-11-24 2019-02-28
TOOR, Surinder Singh Director 2019-02-28 2020-10-09
TRUESDALE, Christine Director 2014-04-15 2014-05-14
VINDEX LIMITED Corporate Director 2014-04-15 2014-05-28
VINDEX SERVICES LIMITED Corporate Director 2014-04-15 2014-05-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Edingho Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-02-28 Active
Sep Ecf Gp Llp Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2019-02-28
Scottish Equity Partners Llp Corporate entity Appoints directors 2016-04-06 Ceased 2019-02-28

Filing timeline

Last 20 of 77 total filings

Date Type Category Description
2026-04-13 CS01 confirmation-statement confirmation statement with no updates
2026-04-01 AD01 address change registered office address company with date old address new address
2025-07-25 AA accounts accounts with accounts type group
2025-04-28 CS01 confirmation-statement confirmation statement with no updates
2024-11-29 AD01 address change registered office address company with date old address new address
2024-07-24 AA accounts accounts with accounts type group
2024-04-25 CS01 confirmation-statement confirmation statement with no updates
2023-07-24 AA accounts accounts with accounts type group
2023-05-30 PSC05 persons-with-significant-control change to a person with significant control
2023-04-19 CS01 confirmation-statement confirmation statement with no updates
2023-04-05 MR04 mortgage mortgage satisfy charge full
2023-04-05 MR04 mortgage mortgage satisfy charge full
2023-03-01 MR01 mortgage mortgage create with deed with charge number charge creation date
2022-07-19 AA accounts accounts with accounts type group
2022-04-20 CS01 confirmation-statement confirmation statement with no updates
2021-07-27 AA accounts accounts with accounts type group
2021-04-21 CS01 confirmation-statement confirmation statement with updates
2020-11-10 AP01 officers appoint person director company with name date
2020-11-10 TM01 officers termination director company with name termination date
2020-11-02 AA accounts accounts with accounts type group

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page