ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Caecillian Energy Limited

Caecillian Energy Limited is an active company incorporated on 1 October 2007 with the registered office located in Stockport, Greater Manchester. Caecillian Energy Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06386420
Private limited company
Age
18 years
Incorporated 1 October 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 September 2025 (2 months ago)
Next confirmation dated 6 September 2026
Due by 20 September 2026 (10 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Small
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
Riverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
United Kingdom
Address changed on 25 Jul 2024 (1 year 3 months ago)
Previous address was The Old Bakery 3 King Street Delph Oldham OL3 5DL England
Telephone
0161 3362665
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1986
Director • British • Lives in England • Born in Jul 1985
Caecillian Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Caecillian Limited
Christopher Philip Wood and James William Joseph Lawton are mutual people.
Active
Capture Smart Limited
Christopher Philip Wood and James William Joseph Lawton are mutual people.
Active
Maph Utilities Limited
Christopher Philip Wood and James William Joseph Lawton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£12.18K
Increased by £12.18K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£27.85K
Increased by £9.56K (+52%)
Total Liabilities
-£3.5K
Increased by £1.88K (+116%)
Net Assets
£24.35K
Increased by £7.68K (+46%)
Debt Ratio (%)
13%
Increased by 3.69% (+42%)
Latest Activity
Confirmation Submitted
1 Month Ago on 16 Sep 2025
Charge Satisfied
2 Months Ago on 8 Sep 2025
Caecillian Limited (PSC) Details Changed
2 Months Ago on 28 Aug 2025
Small Accounts Submitted
6 Months Ago on 22 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 13 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 25 Jul 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 2 Feb 2024
New Charge Registered
2 Years 1 Month Ago on 29 Sep 2023
Mr James William Joseph Lawton Appointed
2 Years 1 Month Ago on 29 Sep 2023
Peter Hemlin Resigned
2 Years 1 Month Ago on 29 Sep 2023
Get Credit Report
Discover Caecillian Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 September 2025 with no updates
Submitted on 16 Sep 2025
Satisfaction of charge 063864200001 in full
Submitted on 8 Sep 2025
Change of details for Caecillian Limited as a person with significant control on 28 August 2025
Submitted on 28 Aug 2025
Accounts for a small company made up to 31 August 2024
Submitted on 22 Apr 2025
Confirmation statement made on 6 September 2024 with no updates
Submitted on 13 Sep 2024
Registered office address changed from The Old Bakery 3 King Street Delph Oldham OL3 5DL England to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 25 July 2024
Submitted on 25 Jul 2024
Micro company accounts made up to 31 August 2023
Submitted on 2 Feb 2024
Resolutions
Submitted on 7 Oct 2023
Memorandum and Articles of Association
Submitted on 7 Oct 2023
Registration of charge 063864200001, created on 29 September 2023
Submitted on 6 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year