ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Capricorn Energy UK Limited

Capricorn Energy UK Limited is an active company incorporated on 28 January 2002 with the registered office located in London, Greater London. Capricorn Energy UK Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04362104
Private limited company
Age
23 years
Incorporated 28 January 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 March 2025 (7 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
United Kingdom
Address changed on 4 Apr 2024 (1 year 6 months ago)
Previous address was
Telephone
02075504890
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Legal Director • British • Lives in Scotland • Born in Feb 1986
Director • Canadian • Lives in England • Born in Jun 1966
Director • Commercial Director • British • Lives in Scotland • Born in Apr 1975
Capricorn Energy Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Capricorn Senegal (Holding) Limited
Randall Clifford Neely, Paul Alan Ervine, and 1 more are mutual people.
Active
Capricorn Egypt (Holding) Limited
Randall Clifford Neely, Paul Alan Ervine, and 1 more are mutual people.
Active
Capricorn Egypt Limited
Randall Clifford Neely, Paul Alan Ervine, and 1 more are mutual people.
Active
Capricorn Low Carbon Solutions Limited
Randall Clifford Neely, Paul Alan Ervine, and 1 more are mutual people.
Active
Capricorn Resources Management Limited
Randall Clifford Neely, Paul Alan Ervine, and 1 more are mutual people.
Active
Capricorn Oil Limited
Randall Clifford Neely, Paul Alan Ervine, and 1 more are mutual people.
Active
Cairn UK Holdings Limited
Randall Clifford Neely, Paul Alan Ervine, and 1 more are mutual people.
Active
Capricorn Petroleum Limited
Randall Clifford Neely, Paul Alan Ervine, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£312.91M
Increased by £14.41M (+5%)
Total Liabilities
-£7.43M
Increased by £678K (+10%)
Net Assets
£305.49M
Increased by £13.73M (+5%)
Debt Ratio (%)
2%
Increased by 0.11% (+5%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 24 Jul 2025
Confirmation Submitted
7 Months Ago on 13 Mar 2025
Full Accounts Submitted
1 Year Ago on 11 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 11 Apr 2024
Registers Moved To Registered Address
1 Year 6 Months Ago on 4 Apr 2024
Registered Address Changed
1 Year 11 Months Ago on 9 Nov 2023
Paul Alan Ervine Appointed
2 Years 2 Months Ago on 1 Aug 2023
Clare Louise Mawdsley Resigned
2 Years 2 Months Ago on 1 Aug 2023
Nathan Gresham Piper Appointed
2 Years 2 Months Ago on 1 Aug 2023
Capricorn Energy Limited (PSC) Details Changed
3 Years Ago on 10 Dec 2021
Get Credit Report
Discover Capricorn Energy UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 24 Jul 2025
Confirmation statement made on 8 March 2025 with no updates
Submitted on 13 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Change of details for Capricorn Energy Limited as a person with significant control on 10 December 2021
Submitted on 11 Apr 2024
Confirmation statement made on 8 March 2024 with no updates
Submitted on 11 Apr 2024
Register(s) moved to registered office address Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY
Submitted on 4 Apr 2024
Registered office address changed from , Wellington House 4th Floor, 125 the Strand, London, WC2R 0AP, England to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 9 November 2023
Submitted on 9 Nov 2023
Appointment of Nathan Gresham Piper as a director on 1 August 2023
Submitted on 7 Aug 2023
Termination of appointment of Clare Louise Mawdsley as a director on 1 August 2023
Submitted on 7 Aug 2023
Appointment of Paul Alan Ervine as a director on 1 August 2023
Submitted on 7 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year