Get an alert when HABITAT ENERGY LIMITED 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-05-25 (this month)

Last made up 2025-05-11

Watchouts

None on the register

Cash

£4M

-3% vs 2020

Net assets

£3M

+46.6% vs 2020

Employees

29

+31.8% vs 2020

Profit before tax

Period ending 2021-12-31

Accounts

3-year trend · latest reflected 2021-12-31

Latest accounts filed cover 2024-12-31; financial figures currently reflect up to 2021-12-31.

Metric Trend 2020-01-012020-12-312021-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £3,696,355£3,587,250
Total assets less current liabilities £1,942,792£2,782,107
Net assets £1,898,309£2,782,107
Equity £1,898,309£2,782,107
Average employees 2229
Wages

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

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Wellers
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company has net current liabilities of £12,705,300 at the financial year end which includes amounts owed to group undertakings of £37,218,683. Renewable and Grid Services Limited have confirmed that they will continue to support Habitat Energy Limited and would not demand the loan to be repaid within 12 months following signing of the financial statements.”

Group structure

  1. HABITAT ENERGY LIMITED · parent
    1. Habitat Energy Pty Ltd 100% · VIC
    2. HEQ Limited 100% · London, United Kingdom
    3. Habitat Energy, Inc 100% · Austin, TX

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

People

8 active · 3 resigned

Name Role Appointed Born Nationality
ALLAN, James Nathan Director 2021-11-30 May 1979 Australian
GAINS, Keith Stephen Director 2025-12-10 Jan 1977 British
IRONS, Benjamin Mark, Dr Director 2018-11-13 Sep 1975 British
JONES, Henry Director 2025-06-17 Apr 1960 American
LUERS, Andrew Scott Director 2017-08-21 Apr 1978 American
QUINLAN, Rory John Director 2021-11-30 Dec 1971 Australian
ROBINSON, Philip Graham Director 2018-11-13 Oct 1977 British
SCAYSBROOK, David Andrew Director 2021-11-30 Mar 1963 Australian
Show 3 resigned officers
Name Role Appointed Resigned
ANGELKOV, Valentin Director 2023-10-17 2024-10-16
GILE, Trevor Cory Director 2020-10-01 2021-11-30
IRONS, Benjamin Mark, Dr. Director 2018-11-13 2021-11-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Renewable And Grid Services Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-11-30 Active
Dr. Benjamin Mark Irons Individual Shares 25–50%, Voting 25–50% 2018-11-12 Ceased 2020-05-08
Phil Robinson Individual Shares 25–50%, ownership-of-shares-25-to-50-percent-as-trust 2018-11-05 Ceased 2020-05-08
Mr Andrew Scott Luers Individual Shares 25–50%, Voting 25–50% 2017-08-21 Ceased 2021-11-30

Filing timeline

Last 20 of 85 total filings

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

  • 2023-10-26 MA Memorandum articles
  • 2023-10-26 RESOLUTIONS Resolution
Date Type Category Description
2026-02-27 SH01 capital Capital allotment shares PDF
2026-02-27 CH01 officers Change person director company with change date PDF
2026-01-04 AA accounts Accounts with accounts type full
2025-12-12 AP01 officers Appoint person director company with name date PDF
2025-12-04 SH01 capital Capital allotment shares PDF
2025-07-11 AP01 officers Appoint person director company with name date PDF
2025-05-23 CS01 confirmation-statement Confirmation statement with updates PDF
2025-01-07 AA accounts Accounts with accounts type full
2024-12-19 SH01 capital Capital allotment shares PDF
2024-11-21 SH01 capital Capital allotment shares PDF
2024-11-14 CH01 officers Change person director company with change date PDF
2024-10-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-17 TM01 officers Termination director company with name termination date PDF
2024-07-25 SH01 capital Capital allotment shares PDF
2024-05-24 CS01 confirmation-statement Confirmation statement with updates PDF
2023-10-30 AP01 officers Appoint person director company with name date PDF
2023-10-26 MA incorporation Memorandum articles
2023-10-26 RESOLUTIONS resolution Resolution
2023-10-11 AA accounts Accounts with accounts type small
2023-09-05 SH01 capital Capital allotment shares PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
5

last 24 months

Officers appointed
2

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

FY2020 → FY2021 · period ending 2021-12-31 vs 2020-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page