Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Contract Energy Management Limited
Contract Energy Management Limited is an active company incorporated on 9 July 1993 with the registered office located in Brentford, Greater London. Contract Energy Management Limited was registered 32 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02834802
Private limited company
Age
32 years
Incorporated
9 July 1993
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
10 August 2025
(1 month ago)
Next confirmation dated
10 August 2026
Due by
24 August 2026
(11 months remaining)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Contract Energy Management Limited
Contact
Address
Unit 15 Brentford Business Centre
Commerce Road
Brentford
Middlesex
TW8 8LG
England
Address changed on
11 Aug 2023
(2 years 1 month ago)
Previous address was
Unit13 Brentford Business Centre Commerce Road Brentford Middlesex TW8 8LG
Companies in TW8 8LG
Telephone
02085684655
Email
Available in Endole App
Website
Cemuk.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Ross Moreton Ford
PSC • Director • Secretary • British • Lives in England • Born in Jan 1957 • Financial Director
Mr Roy Howard Hood
Director • PSC • Heating/Ventilating Engineer • British • Lives in England • Born in Apr 1961
Robert Peter Brennan
Director • British • Lives in England • Born in Mar 1989
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Green Diamond Limited
Mr Roy Howard Hood is a mutual person.
Active
Q Physio Ltd
Mr Roy Howard Hood is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£843.98K
Increased by £617.35K (+272%)
Turnover
Unreported
Same as previous period
Employees
22
Increased by 1 (+5%)
Total Assets
£1.34M
Increased by £473.2K (+55%)
Total Liabilities
-£632.11K
Increased by £316.22K (+100%)
Net Assets
£708.5K
Increased by £156.98K (+28%)
Debt Ratio (%)
47%
Increased by 10.73% (+29%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
21 Days Ago on 22 Aug 2025
Full Accounts Submitted
12 Months Ago on 13 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 13 Aug 2024
Full Accounts Submitted
1 Year 4 Months Ago on 29 Apr 2024
Charge Satisfied
1 Year 4 Months Ago on 26 Apr 2024
Charge Satisfied
1 Year 4 Months Ago on 26 Apr 2024
Charge Satisfied
1 Year 4 Months Ago on 26 Apr 2024
Charge Satisfied
1 Year 4 Months Ago on 26 Apr 2024
Charge Satisfied
1 Year 4 Months Ago on 26 Apr 2024
Mr Robert Peter Brennan Appointed
1 Year 5 Months Ago on 15 Apr 2024
Get Alerts
Get Credit Report
Discover Contract Energy Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 10 August 2025 with no updates
Submitted on 22 Aug 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 13 Sep 2024
Confirmation statement made on 10 August 2024 with updates
Submitted on 13 Aug 2024
Appointment of Mr Robert Peter Brennan as a director on 15 April 2024
Submitted on 31 May 2024
Statement of capital following an allotment of shares on 15 April 2024
Submitted on 10 May 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 29 Apr 2024
Satisfaction of charge 3 in full
Submitted on 26 Apr 2024
Satisfaction of charge 7 in full
Submitted on 26 Apr 2024
Satisfaction of charge 6 in full
Submitted on 26 Apr 2024
Satisfaction of charge 4 in full
Submitted on 26 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs