ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kinecx Energy Limited

Kinecx Energy Limited is an active company incorporated on 24 February 2005 with the registered office located in London, Greater London. Kinecx Energy Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05375370
Private limited company
Age
20 years
Incorporated 24 February 2005
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 21 February 2025 (8 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (4 months remaining)
Last change occurred 8 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
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
02894427800
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1974
Director • British • Lives in England • Born in Nov 1987
Director • Chief Executive Officer • Irish • Lives in Ireland • Born in Sep 1974
Director • Irish • Lives in UK • Born in Jul 1973
Director • Northern Irish • Lives in Northern Ireland • Born in Feb 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Firmus Energy (Supply) Limited
Peter Bartholomew O'Flaherty, Sophia Tolley, and 6 more are mutual people.
Active
Deka Energy Associates Limited
Sophia Tolley, Niall Martindale, and 1 more are mutual people.
Active
Deka Energy Enterprises Limited
Sophia Tolley, Niall Martindale, and 1 more are mutual people.
Active
Electricity North West Limited
Peter Bartholomew O'Flaherty and Sion Laurence Jones are mutual people.
Active
North West Electricity Networks (UK) Limited
Peter Bartholomew O'Flaherty and Sion Laurence Jones are mutual people.
Active
Equitix Rory Limited
Sophia Tolley and Sion Laurence Jones are mutual people.
Active
Equitix Rory Topco Limited
Sophia Tolley and Sion Laurence Jones are mutual people.
Active
Equitix Rory Midco Limited
Sophia Tolley and Sion Laurence Jones are mutual people.
Active
Brands
firmus energy
Firmus Energy provides natural gas solutions for residential and commercial customers in Northern Ireland.
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
£18.02M
Increased by £12.21M (+210%)
Turnover
£39.93M
Increased by £8.7M (+28%)
Employees
110
Decreased by 6 (-5%)
Total Assets
£207.8M
Decreased by £6.85M (-3%)
Total Liabilities
-£201.25M
Decreased by £1.41M (-1%)
Net Assets
£6.55M
Decreased by £5.44M (-45%)
Debt Ratio (%)
97%
Increased by 2.43% (+3%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 4 Sep 2025
Mrs Sophia Thorpe-Costa Details Changed
3 Months Ago on 22 Jul 2025
Deka Energy Enterprises Limited (PSC) Details Changed
3 Months Ago on 21 Jul 2025
Registered Address Changed
3 Months Ago on 21 Jul 2025
Confirmation Submitted
8 Months Ago on 25 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 17 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Feb 2024
Charge Satisfied
1 Year 9 Months Ago on 4 Jan 2024
New Charge Registered
1 Year 10 Months Ago on 12 Dec 2023
New Charge Registered
1 Year 10 Months Ago on 12 Dec 2023
Get Credit Report
Discover Kinecx Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 17 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 4 Sep 2025
Director's details changed for Mrs Sophia Thorpe-Costa on 22 July 2025
Submitted on 22 Jul 2025
Change of details for Deka Energy Enterprises Limited as a person with significant control on 21 July 2025
Submitted on 21 Jul 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 10th Floor 5 Churchill Place London E14 5HU on 21 July 2025
Submitted on 21 Jul 2025
Confirmation statement made on 21 February 2025 with no updates
Submitted on 25 Feb 2025
Part of the property or undertaking has been released and no longer forms part of charge 053753700007
Submitted on 12 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 17 Sep 2024
Confirmation statement made on 21 February 2024 with no updates
Submitted on 21 Feb 2024
Satisfaction of charge 053753700005 in full
Submitted on 4 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year