Profile

Company number
09240062
Status
Active
Incorporation
2014-09-29
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
38210
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 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“As at 31 December 2024, the Company's current liabilities exceed its current assets by £9.5 million. Directors received a letter of support from Enfinium Limited, as a parent undertaking, confirming resources to fund commitments for at least 12 months. Concluded adequate resources for foreseeable future, prepared on a going concern basis.”

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

6 active · 6 resigned

Name Role Appointed Born Nationality
SHOLTO-DOUGLAS, Kristen-Lee Secretary 2026-02-05
ATKINSON, Jane Victoria Director 2023-01-20 Oct 1971 British
DARBY, Thomas David Director 2025-11-26 Nov 1981 British
HARRISON, Jennifer Rachel Director 2024-07-29 Dec 1971 British
MAUDSLEY, Michael Craig Director 2024-07-29 Mar 1968 British
WILLIAMS, Georgina Sheila Director 2019-06-20 Mar 1980 British
Show 6 resigned officers
Name Role Appointed Resigned
AGUINAGA, Gary Director 2014-09-29 2016-05-17
DUNLEA, Alan Patrick Director 2016-01-22 2016-06-02
GREEN, Paul Alexander William Director 2014-09-29 2026-02-05
JERAL, Tamer Director 2016-06-02 2023-01-19
O'FRIEL, Michael Director 2014-09-29 2019-06-20
ROBERTS, William Brendt Director 2016-06-02 2019-06-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Enfinium K3 Chp Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 67 total filings

Date Type Category Description
2026-02-05 TM01 officers termination director company with name termination date
2026-02-05 AP03 officers appoint person secretary company with name date
2025-12-15 CS01 confirmation-statement confirmation statement with no updates
2025-12-01 AP01 officers appoint person director company with name date
2025-09-18 AA accounts accounts with accounts type full
2024-12-11 CS01 confirmation-statement confirmation statement with no updates
2024-07-30 AP01 officers appoint person director company with name date
2024-07-29 AP01 officers appoint person director company with name date
2024-07-01 AA accounts accounts with accounts type full
2023-12-14 CS01 confirmation-statement confirmation statement with no updates
2023-06-29 AA accounts accounts with accounts type full
2023-01-24 AP01 officers appoint person director company with name date
2023-01-24 TM01 officers termination director company with name termination date
2022-12-14 CS01 confirmation-statement confirmation statement with no updates
2022-12-08 PSC05 persons-with-significant-control change to a person with significant control
2022-12-07 CH01 officers change person director company with change date
2022-10-06 AA accounts accounts with accounts type full
2022-02-02 PSC05 persons-with-significant-control change to a person with significant control
2022-02-02 AD01 address change registered office address company with date old address new address
2021-12-16 CS01 confirmation-statement confirmation statement with no updates

Credit score

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

Credit score requires extracted accounts data.

Activity Score

Composite activity score · components 0–100 · reference 2026-05-09

40.4

COOL

/ 100

  • Filings velocity 42
  • Capital events 0
  • Officer churn 75
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 5 filing(s) in last 12 months
  • 2 appointed, 1 resigned (12mo)

Official Companies House page