Profile

Company number
09351772
Status
Active
Incorporation
2014-12-11
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
35140
Hubs
UK Energy & Climate

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
UK-adopted International Accounting Standards
Reporting scope
Standalone (parent only)
Auditor
S&W Audit
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors believe that the Company can continue in operational existence for the foreseeable future and for at least 12 months from the date of this report. Accordingly, the Directors continue to adopt the going concern basis in preparing the annual financial statements.”

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 · 4 resigned

Name Role Appointed Born Nationality
EVANS, Marc Amlyn Director 2017-11-30 Jul 1976 British
FROES, Ricardo Alves Ferreira Director 2025-02-27 Mar 1970 Brazilian
Show 4 resigned officers
Name Role Appointed Resigned
BANKS, Steven Spencer Director 2017-11-30 2025-02-27
MARTIN, Troy Allen Director 2014-12-11 2017-11-30
REDPATH, John Alan Director 2014-12-11 2026-04-30
ROSIGNOLI, Sandra Jane Director 2014-12-11 2016-09-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Engelhart Ctp Holding (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-08-23 Active
Mr Pierre Lapeyre Individual Significant influence 2016-12-11 Ceased 2024-08-23
Mr David Leuschen Individual Significant influence 2016-12-11 Ceased 2024-08-23

Filing timeline

Last 20 of 62 total filings

Date Type Category Description
2026-04-30 TM01 officers termination director company with name termination date
2026-03-04 MR01 mortgage mortgage create with deed with charge number charge creation date
2026-03-04 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-12-27 CS01 confirmation-statement confirmation statement with updates
2025-12-11 AA accounts accounts with accounts type full
2025-03-06 AP01 officers appoint person director company with name date
2025-03-06 TM01 officers termination director company with name termination date
2025-01-30 CERTNM change-of-name certificate change of name company
2025-01-29 AD01 address change registered office address company with date old address new address
2024-12-23 CS01 confirmation-statement confirmation statement with no updates
2024-12-10 AA accounts accounts with accounts type full
2024-09-24 PSC02 persons-with-significant-control notification of a person with significant control
2024-09-24 PSC07 persons-with-significant-control cessation of a person with significant control
2024-09-24 PSC07 persons-with-significant-control cessation of a person with significant control
2023-12-23 CS01 confirmation-statement confirmation statement with no updates
2023-09-19 AA accounts accounts with accounts type full
2023-02-10 MR01 mortgage mortgage create with deed with charge number charge creation date
2022-12-12 CS01 confirmation-statement confirmation statement with no updates
2022-10-18 AA accounts accounts with accounts type full
2022-07-13 CH01 officers change person director company with change date

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