ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Power Efficiency Holdings Limited

Power Efficiency Holdings Limited is an active company incorporated on 4 December 2007 with the registered office located in London, Greater London. Power Efficiency Holdings Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06444915
Private limited company
Age
18 years
Incorporated 4 December 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 March 2025 (10 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
100 New Oxford Street
London
WC1A 1HB
England
Address changed on 5 Aug 2024 (1 year 5 months ago)
Previous address was 100 New Oxford Street 100 New Oxford Street London WC1A 1HB England
Telephone
02082696100
Email
Available in Endole App
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1974
Director • American • Lives in United States • Born in Sep 1981
Red Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Engie Impact UK Limited
James Edward Stuart Summerbell is a mutual person.
Active
Jes Advisory Ltd
James Edward Stuart Summerbell is a mutual person.
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
£13.33M
Increased by £11.6M (+669%)
Total Liabilities
-£7.01M
Increased by £7M (+151196%)
Net Assets
£6.33M
Increased by £4.6M (+266%)
Debt Ratio (%)
53%
Increased by 52.28% (+19580%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 22 Dec 2025
Marion Abascal Resigned
1 Month Ago on 19 Dec 2025
Confirmation Submitted
10 Months Ago on 27 Mar 2025
Micro Accounts Submitted
1 Year 4 Months Ago on 30 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 5 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 5 Aug 2024
Mrs Marion Abascal Appointed
1 Year 7 Months Ago on 15 Jun 2024
Martin Sieh Resigned
1 Year 7 Months Ago on 14 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 15 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 15 Mar 2024
Get Credit Report
Discover Power Efficiency Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 22 Dec 2025
Termination of appointment of Marion Abascal as a director on 19 December 2025
Submitted on 19 Dec 2025
Confirmation statement made on 15 March 2025 with no updates
Submitted on 27 Mar 2025
Micro company accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Registered office address changed from 100 New Oxford Street 100 New Oxford Street London WC1A 1HB England to 100 New Oxford Street London WC1A 1HB on 5 August 2024
Submitted on 5 Aug 2024
Registered office address changed from 2 Church Street Burnham Buckinghamshire SL1 7HZ England to 100 New Oxford Street 100 New Oxford Street London WC1A 1HB on 5 August 2024
Submitted on 5 Aug 2024
Termination of appointment of Martin Sieh as a director on 14 June 2024
Submitted on 17 Jun 2024
Appointment of Mrs Marion Abascal as a director on 15 June 2024
Submitted on 17 Jun 2024
Confirmation statement made on 14 March 2024 with no updates
Submitted on 15 Mar 2024
Confirmation statement made on 15 March 2024 with no updates
Submitted on 15 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year