Profile

Company number
12472854
Status
Active
Incorporation
2020-02-19
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
35110
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
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Blick Rothenberg Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

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

3 active · 4 resigned

Name Role Appointed Born Nationality
BECK, Stephen James Director 2020-08-15 Dec 1973 British
GUEST, Benjamin James Ernest Director 2020-08-15 Mar 1973 British
VEST, Nicholas John Director 2025-10-28 Aug 1974 British
Show 4 resigned officers
Name Role Appointed Resigned
AYDINOGLU, Bozkurt Director 2020-08-15 2023-06-30
NEWLAND, Rupert James Leighton Director 2020-02-19 2020-08-15
OWEN, Gareth Edward Director 2020-08-15 2024-03-15
RICHARDSON, Michael Director 2020-02-19 2020-08-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Grid Holdco 3 Limited Corporate entity Shares 75–100%, Voting 75–100% 2025-12-31 Active
Gresham House Devco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-08-15 Ceased 2025-12-31
Arenko Cleantech Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-02-19 Ceased 2020-08-15

Filing timeline

Last 20 of 33 total filings

Date Type Category Description
2026-03-03 CS01 confirmation-statement confirmation statement with updates
2026-02-28 MA incorporation memorandum articles
2026-02-28 RESOLUTIONS resolution resolution
2026-01-09 MR04 mortgage mortgage satisfy charge full
2026-01-08 PSC02 persons-with-significant-control notification of a person with significant control
2026-01-08 PSC07 persons-with-significant-control cessation of a person with significant control
2025-10-29 AP01 officers appoint person director company with name date
2025-06-10 AA accounts accounts with accounts type full
2025-03-05 CS01 confirmation-statement confirmation statement with no updates
2024-09-24 AA accounts accounts with accounts type full
2024-03-27 TM01 officers termination director company with name termination date
2024-02-28 CS01 confirmation-statement confirmation statement with no updates
2023-09-22 AA accounts accounts with accounts type full
2023-07-03 TM01 officers termination director company with name termination date
2023-02-28 CS01 confirmation-statement confirmation statement with no updates
2022-05-17 AA accounts accounts with accounts type full
2022-02-18 CS01 confirmation-statement confirmation statement with no updates
2021-07-19 AA accounts accounts with accounts type full
2021-04-08 CS01 confirmation-statement confirmation statement with updates
2020-10-06 MR01 mortgage mortgage create with deed with charge number charge creation date

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

36.7

COLD

/ 100

  • Filings velocity 67
  • Capital events 0
  • Officer churn 25
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 8 filing(s) in last 12 months
  • 1 appointed, 0 resigned (12mo)

Official Companies House page