Cash

£11M

+225.2% vs 2021

Net assets

£44M

-34% vs 2021

Employees

0

Average over period

Profit before tax

Period ending 2022-12-31

Profile

Company number
10436249
Status
Active
Incorporation
2016-10-19
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
35110
Hubs
UK Energy & Climate

Net assets

5-year trend · vs UK Energy & Climate median

£0£50m£100m20202021202120212022
ZENOBE ENERGY LIMITED

Accounts

5-year trend · latest 2022-12-31

Metric Trend 2020-04-012021-03-312021-04-012021-12-312022-12-31
Turnover
Operating profit
Profit before tax
Net profit -£5,536,692-£9,933,867-£23,181,513
Cash £3,182,339£3,389,692£11,024,059
Total assets less current liabilities £77,144,546£153,733,665£151,170,132
Net assets £66,070,393£66,034,741£43,561,152
Equity £50,882,676£66,070,393£66,070,393£66,034,741£43,561,152
Average employees 000
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Consolidated (group)
Auditor
S&W Partners Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors are able to conclude that the business is robust even in the face of economic downturn or uncertainty. Consequently, the Directors conclude that there is a reasonable prospect that the business will continue to be a going concern for the foreseeable future.”

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

13 active · 12 resigned

Name Role Appointed Born Nationality
BARR, Sophie Secretary 2020-01-30
BASDEN, James Edward Stewart Director 2017-06-08 Jul 1967 British
FRANCIS, Benjamin David Director 2022-05-31 Jul 1977 British
HICKEY, Priya Ruth Director 2024-04-23 Jul 1980 British
HOLLIDAY, Steven John Director 2017-05-02 Oct 1956 British
MALIK, Shreya Director 2023-12-04 Jul 1986 British
MATTHEWS, Andrew Director 2020-11-13 Sep 1962 British
MEERSMAN, Steven Gerard Christianne Director 2020-01-30 Sep 1986 Belgian
NOGUEIRA, Bernardo Maria De Sousa E Holstein Salgado Director 2023-12-04 Sep 1991 Portuguese
PAUSDER, Philipp Adrian Director 2025-07-16 Sep 1975 German
SIGNORI, Alberto Director 2023-12-04 Apr 1969 British
WEIR, Donald James Director 2024-07-02 Apr 1962 British
WETHERALL, Iain Director 2025-06-18 Feb 1974 British
Show 12 resigned officers
Name Role Appointed Resigned
MEERSMAN, Steven Gerard Christianne Secretary 2017-10-05 2020-01-30
BEATTY, Nicholas Duncan, Hon. Director 2016-10-19 2024-10-31
BONINSEGNA, Alessandro Director 2017-10-05 2023-12-04
CANNIZZO, Lorenzo Director 2020-11-13 2024-10-31
CLARKE, Edward Hilton Director 2020-11-13 2024-04-23
ELLIOTT, Guy Robert Director 2020-03-25 2020-11-13
HENRY, Emil William Director 2017-10-05 2020-11-13
HOLLIDAY, Steven John Director 2017-03-16 2017-03-23
OKI, Toshihiro Director 2020-11-13 2023-12-04
SHARP, Graham John Director 2017-05-15 2020-11-13
SHARP, Graham John Director 2017-03-16 2017-03-23
YUIHARA, Atsushi Director 2019-03-12 2020-11-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Zeus Acquisition Bidco Limited Corporate entity Shares 25–50%, Voting 25–50% 2023-12-04 Active
Blaise (Bidco) Limited Corporate entity Shares 25–50%, Voting 25–50% 2020-11-13 Active
Mr Emil William Henry Individual Significant influence 2017-10-05 Ceased 2020-11-13
Mr James Edward Stewart Basden Individual Appoints directors 2016-10-19 Ceased 2017-10-05
Hon. Nicholas Duncan Beatty Individual Appoints directors 2016-10-19 Ceased 2017-10-05

Filing timeline

Last 20 of 202 total filings

Date Type Category Description
2026-04-28 SH01 capital capital allotment shares
2026-04-16 SH01 capital capital allotment shares
2025-12-27 RESOLUTIONS resolution resolution
2025-12-27 RESOLUTIONS resolution resolution
2025-12-19 SH01 capital capital allotment shares
2025-11-03 CS01 confirmation-statement confirmation statement with updates
2025-10-22 MR04 mortgage mortgage satisfy charge full
2025-10-21 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-09-29 SH01 capital capital allotment shares
2025-07-17 AP01 officers appoint person director company with name date
2025-07-15 SH01 capital capital allotment shares
2025-07-10 AA accounts accounts with accounts type group
2025-07-03 AP01 officers appoint person director company with name date
2025-05-09 SH01 capital capital allotment shares
2025-02-21 SH01 capital capital allotment shares
2025-02-14 RP04SH01 capital second filing capital allotment shares
2024-12-24 SH01 capital capital allotment shares
2024-11-04 CS01 confirmation-statement confirmation statement with updates
2024-10-31 TM01 officers termination director company with name termination date
2024-10-31 TM01 officers termination director company with name termination date

Credit score

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

Credit score requires EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page