Get an alert when PROJECT PLUG 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-09-15 (in 4mo)

Last made up 2025-09-01

Watchouts

1 item

Cash

£982K

-1% vs 2019

Net assets

-£3M

+25.8% vs 2019

Employees

26

+4% vs 2019

Profit before tax

Period ending 2021-03-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

2-year trend · latest reflected 2021-03-31

Latest accounts filed cover 2025-03-31; financial figures currently reflect up to 2021-03-31.

Metric Trend 2019-12-312021-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £992,618£982,244
Total assets less current liabilities -£2,238,420-£1,787,093
Net assets -£3,908,993-£2,899,844
Equity -£3,908,993-£2,899,844
Average employees 2526
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
McGuire + Farry Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors deem that the company has adequate financial resources to meet the needs of the company for a period of at least 12 months from the date of approval of the financial statements. The company therefore continues to adopt the going concern basis in preparing its financial statements.”

Group structure

  1. PROJECT PLUG LIMITED · parent
    1. Click Energy Limited 100% · London · Dormant
    2. Click Energy (ROI) Limited 100% · Dublin · Dormant
    3. Click Corporate Limited 100% · Londonderry · Dormant
    4. Project Plug Holdings Ltd 100% · Londonderry · Dormant

Significant events

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

People

6 active · 2 resigned

Name Role Appointed Born Nationality
HARKIN, Ciaran Director 2025-08-01 Apr 1984 Irish
LAGAN, Kevin Anthony Director 2015-02-04 Jan 1982 British
LAVERY, Sean David Director 2025-08-01 Apr 1971 Irish
MCDAID, Philip Director 2023-01-12 Jul 1962 Irish
MORELAND, Michael Andrew Dawson Director 2015-02-04 Dec 1954 British
PORTER, Andy Director 2023-01-12 Aug 1984 Irish
Show 2 resigned officers
Name Role Appointed Resigned
EVANS, Norman Frazer Director 2015-02-04 2025-08-01
WILSON, Damian Director 2014-08-29 2022-06-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Norman Frazer Evans Individual Shares 25–50% 2016-04-06 Ceased 2025-08-01
Mr Michael Anthony Lagan Individual Significant influence 2016-04-06 Ceased 2025-08-01
Mr Damian Wilson Individual Significant influence 2016-04-06 Ceased 2022-06-30
Mr Michael Andrew Dawson Moreland Individual Shares 50–75%, Voting 25–50% 2016-04-06 Active
Mr Kevin Anthony Lagan Individual Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 68 total filings

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

  • 2025-08-27 RESOLUTIONS Resolution
  • 2025-08-27 MA Memorandum articles
Date Type Category Description
2026-05-05 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-05-05 PSC04 persons-with-significant-control Change to a person with significant control PDF
2026-01-02 AA accounts Accounts with accounts type full
2025-10-08 SH06 capital Capital cancellation shares
2025-10-08 SH03 capital Capital return purchase own shares
2025-09-04 CS01 confirmation-statement Confirmation statement with updates PDF
2025-08-27 RESOLUTIONS resolution Resolution
2025-08-27 MA incorporation Memorandum articles
2025-08-07 AP01 officers Appoint person director company with name date PDF
2025-08-07 AP01 officers Appoint person director company with name date PDF
2025-08-07 TM01 officers Termination director company with name termination date PDF
2025-08-07 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-12-31 AA accounts Accounts with accounts type full
2024-09-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-10 AA accounts Accounts with accounts type small
2023-09-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-25 AP01 officers Appoint person director company with name date PDF
2023-01-25 AP01 officers Appoint person director company with name date PDF
2023-01-01 AA accounts Accounts with accounts type unaudited abridged
2022-10-06 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
2

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2019 → FY2021 · period ending 2021-03-31 vs 2019-12-31

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