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
DS Energy Group Ltd
DS Energy Group Ltd is an active company incorporated on 17 October 2003 with the registered office located in Great Yarmouth, Norfolk. DS Energy Group Ltd was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04935742
Private limited company
Age
21 years
Incorporated
17 October 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 April 2025
(5 months ago)
Next confirmation dated
1 April 2026
Due by
15 April 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about DS Energy Group Ltd
Contact
Address
Unit 14 Brinell Way
Great Yarmouth
Norfolk
NR31 0LU
Same address for the past
15 years
Companies in NR31 0LU
Telephone
01493660510
Email
Available in Endole App
Website
Softstartuk.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Scott Thomas Weatherill
Director • PSC • English • Lives in England • Born in Jun 1967
Stuart Harvey
Director • PSC • British • Lives in England • Born in Jun 1962
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
SLJD Limited
Mr Scott Thomas Weatherill is a mutual person.
Active
Dabbrook Engineering Limited
Mr Scott Thomas Weatherill is a mutual person.
Active
Fluidpower UK Ltd
Mr Scott Thomas Weatherill is a mutual person.
Active
Dsenergy Holdings Ltd
Mr Scott Thomas Weatherill is a mutual person.
Active
Silverteam Limited
Stuart Harvey is a mutual person.
Dissolved
Fluidpower Valves Ltd
Mr Scott Thomas Weatherill is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£380.48K
Increased by £376.81K (+10250%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 2 (-29%)
Total Assets
£694.74K
Increased by £322.62K (+87%)
Total Liabilities
-£638.01K
Increased by £251.65K (+65%)
Net Assets
£56.73K
Increased by £70.97K (-498%)
Debt Ratio (%)
92%
Decreased by 11.99% (-12%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 9 May 2025
Full Accounts Submitted
6 Months Ago on 14 Feb 2025
Abridged Accounts Submitted
1 Year 2 Months Ago on 25 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 11 Apr 2024
Stuart Harvey Details Changed
1 Year 5 Months Ago on 28 Mar 2024
Brian Sanders Neech Resigned
1 Year 5 Months Ago on 28 Mar 2024
Mr Stuart Robert Harvey (PSC) Details Changed
1 Year 7 Months Ago on 31 Jan 2024
Scott Thomas Weatherill (PSC) Appointed
1 Year 7 Months Ago on 31 Jan 2024
Mr Scott Thomas Weatherill Appointed
1 Year 8 Months Ago on 2 Jan 2024
Charge Satisfied
1 Year 9 Months Ago on 17 Nov 2023
Get Alerts
Get Credit Report
Discover DS Energy Group Ltd'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 1 April 2025 with updates
Submitted on 9 May 2025
Certificate of change of name
Submitted on 7 May 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 14 Feb 2025
Unaudited abridged accounts made up to 30 September 2023
Submitted on 25 Jun 2024
Change of details for Mr Stuart Robert Harvey as a person with significant control on 31 January 2024
Submitted on 24 Apr 2024
Notification of Scott Thomas Weatherill as a person with significant control on 31 January 2024
Submitted on 11 Apr 2024
Confirmation statement made on 1 April 2024 with updates
Submitted on 11 Apr 2024
Termination of appointment of Brian Sanders Neech as a secretary on 28 March 2024
Submitted on 28 Mar 2024
Director's details changed for Stuart Harvey on 28 March 2024
Submitted on 28 Mar 2024
Appointment of Mr Scott Thomas Weatherill as a director on 2 January 2024
Submitted on 20 Mar 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