Cash

£296

-93.8% vs 2022

Net assets

-£3M

-11.7% vs 2022

Employees

1

-66.7% vs 2022

Profit before tax

-£271K

+61.6% vs 2022

Profile

Company number
NI059776
Status
Active
Incorporation
2006-06-15
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
35230
Hubs
UK Energy & Climate

Net assets

2-year trend · vs UK Energy & Climate median

£0£1£120222023
ISLANDMAGEE ENERGY LIMITED

Accounts

2-year trend · latest 2023-12-31

Metric Trend 2022-12-312023-12-31
Turnover £0£0
Operating profit -£706,533-£256,245
Profit before tax -£706,533-£271,440
Net profit
Cash £4,777£296
Total assets less current liabilities -£2,329,113-£2,600,553
Net assets -£2,329,113-£2,600,553
Equity £2,329,113£2,600,553
Average employees 31
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 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
PKF Littlejohn LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on the going concern basis. In assessing whether the going concern assumption is appropriate the Directors consider all information available for the foreseeable future in particular the 12 months from the date of the sign off of these financial statements. This information includes consideration of management prepared cashflow forecasts and the provider of financial support. RCP, through Geostore, have undertaken to provide financial support to the Companyfor 12 months from the date of approval of the financial statements.”

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 · 19 resigned

Name Role Appointed Born Nationality
OREN, Ran Director 2025-03-21 Dec 1970 German
TWEED, Judith Catherine Director 2017-11-25 Dec 1967 British
Show 19 resigned officers
Name Role Appointed Resigned
ROBERTS, Walter Rookehurst Secretary 2007-01-26 2017-11-02
SARCON COMPLIANCE LIMITED Corporate Secretary 2006-06-15 2007-01-26
ABBOTT, Mark Anthony William Director 2007-01-26 2008-11-04
ARMSTRONG, Gerard Director 2006-06-15 2007-01-26
CARGO, William James Director 2010-04-21 2012-01-18
DOWNS, Russell Director 2024-07-19 2025-03-21
GARDINER, Anita Elizabeth Anne Director 2014-10-28 2017-06-25
GOUWS, Craig Stuart Director 2008-08-19 2013-04-18
HANNA, Anita Director 2006-06-15 2007-01-26
HINDLE, Andrew David, Dr Director 2015-05-12 2017-07-25
HINDLE, Andrew David, Dr Director 2007-01-26 2014-10-28
LARKIN, Patrick Director 2010-02-08 2017-12-19
MCGARRITY, Stewart Director 2013-10-16 2017-07-25
POCOCK, Adrian Richard Director 2017-07-25 2018-09-12
RAMAN, Arun Suri Director 2020-02-18 2024-09-11
ROBERTS, Walter Rookehurst Director 2008-11-04 2013-04-18
ROSER, Stephen David Director 2013-04-18 2015-05-12
WALE, Peter Verdun Director 2017-07-25 2017-11-09
WOOD, John Macinnes Director 2018-07-25 2024-07-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Infrastrata Uk Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 119 total filings

Date Type Category Description
2026-01-30 AA accounts accounts with accounts type full
2025-07-23 CS01 confirmation-statement confirmation statement with no updates
2025-03-28 AP01 officers appoint person director company with name date
2025-03-28 TM01 officers termination director company with name termination date
2025-01-24 AAMD accounts accounts amended with accounts type full
2024-12-16 AA accounts accounts with accounts type total exemption full
2024-09-11 TM01 officers termination director company with name termination date
2024-08-14 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-08-05 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-07-23 AP01 officers appoint person director company with name date
2024-07-22 RESOLUTIONS resolution resolution
2024-07-19 TM01 officers termination director company with name termination date
2024-06-22 CS01 confirmation-statement confirmation statement with no updates
2024-03-07 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-02-29 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-11-02 AA accounts accounts with accounts type full
2023-06-26 CS01 confirmation-statement confirmation statement with no updates
2023-03-13 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-02-10 AA accounts accounts with accounts type full
2023-01-17 MR01 mortgage mortgage create with deed with charge number charge creation date

Credit score

Altman Z″ (private-firm) · reference 2023-12-31

-9.78

DISTRESS

Altman Z″

  • Working capital / Total assets -1.219 × 6.56 = -8.00
  • Retained earnings / Total assets -0.444 × 3.26 = -1.45
  • EBIT / Total assets -0.022 × 6.72 = -0.15
  • Book equity / Total liabilities -0.182 × 1.05 = -0.19

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

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

9.9

COLD

/ 100

  • Filings velocity 17
  • Capital events 0
  • Officer churn 0
  • Headcount trajectory 0
  • Accounts trajectory 38
  • 2 filing(s) in last 12 months
  • Employees -67% YoY
  • Net Assets -12% YoY

Official Companies House page