ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Firmus Energy (Supply) Limited

Firmus Energy (Supply) Limited is an active company incorporated on 18 February 2005 with the registered office located in London, Greater London. Firmus Energy (Supply) Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05369108
Private limited company
Age
20 years
Incorporated 18 February 2005
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 22 November 2024 (11 months ago)
Next confirmation dated 22 November 2025
Due by 6 December 2025 (21 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
10th Floor 5 Churchill Place
London
E14 5HU
United Kingdom
Address changed on 21 Jul 2025 (3 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
08000324567
Email
Available in Endole App
People
Officers
16
Shareholders
1
Controllers (PSC)
3
PSC • Director • Irish • Lives in Ireland • Born in Jun 1971
Director • Irish • Lives in Ireland • Born in Feb 1970
Director • British • Lives in UK • Born in Apr 1974
Secretary
Director • British • Lives in Northern Ireland • Born in Dec 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kinecx Energy Limited
Sion Laurence Jones, Peter Bartholomew O'Flaherty, and 6 more are mutual people.
Active
Deka Energy Associates Limited
Sion Laurence Jones, Sophia Tolley, and 1 more are mutual people.
Active
Deka Energy Enterprises Limited
Sion Laurence Jones, Sophia Tolley, and 1 more are mutual people.
Active
Electricity North West Limited
Sion Laurence Jones and Peter Bartholomew O'Flaherty are mutual people.
Active
North West Electricity Networks (UK) Limited
Sion Laurence Jones and Peter Bartholomew O'Flaherty are mutual people.
Active
Equitix Rory Limited
Sion Laurence Jones and Sophia Tolley are mutual people.
Active
Equitix Rory Topco Limited
Sion Laurence Jones and Sophia Tolley are mutual people.
Active
Equitix Rory Midco Limited
Sion Laurence Jones and Sophia Tolley are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.73M
Decreased by £6.15M (-62%)
Turnover
£250.91M
Decreased by £40.12M (-14%)
Employees
Unreported
Same as previous period
Total Assets
£45.53M
Decreased by £28.35M (-38%)
Total Liabilities
-£45.49M
Decreased by £28.79M (-39%)
Net Assets
£48K
Increased by £435K (-112%)
Debt Ratio (%)
100%
Decreased by 0.63% (-1%)
Latest Activity
Mr Andrew Collins (PSC) Details Changed
18 Days Ago on 27 Oct 2025
Mr Maurice Mcgonagle Details Changed
18 Days Ago on 27 Oct 2025
Susan Kenny (PSC) Details Changed
18 Days Ago on 27 Oct 2025
Mr Ryan Miskimmin Details Changed
18 Days Ago on 27 Oct 2025
Mr Ulric Kenny Details Changed
18 Days Ago on 27 Oct 2025
Mr Ulric Kenny (PSC) Details Changed
18 Days Ago on 27 Oct 2025
David Smith Details Changed
18 Days Ago on 27 Oct 2025
Mr Cathal Fay Details Changed
18 Days Ago on 27 Oct 2025
Mr David Grindle Details Changed
18 Days Ago on 27 Oct 2025
New Charge Registered
3 Months Ago on 31 Jul 2025
Get Credit Report
Discover Firmus Energy (Supply) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Andrew Collins as a person with significant control on 27 October 2025
Submitted on 3 Nov 2025
Director's details changed for David Smith on 27 October 2025
Submitted on 31 Oct 2025
Director's details changed for Mr Cathal Fay on 27 October 2025
Submitted on 31 Oct 2025
Change of details for Mr Ulric Kenny as a person with significant control on 27 October 2025
Submitted on 31 Oct 2025
Director's details changed for Mr Ulric Kenny on 27 October 2025
Submitted on 31 Oct 2025
Director's details changed for Mr Ryan Miskimmin on 27 October 2025
Submitted on 31 Oct 2025
Director's details changed for Mr Maurice Mcgonagle on 27 October 2025
Submitted on 31 Oct 2025
Change of details for Susan Kenny as a person with significant control on 27 October 2025
Submitted on 31 Oct 2025
Director's details changed for Mr David Grindle on 27 October 2025
Submitted on 31 Oct 2025
Registration of charge 053691080007, created on 31 July 2025
Submitted on 7 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year