ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SR Energy, Limited

SR Energy, Limited is an active company incorporated on 28 July 2008 with the registered office located in London, City of London. SR Energy, Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06658112
Private limited company
Age
17 years
Incorporated 28 July 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 March 2025 (8 months ago)
Next confirmation dated 6 March 2026
Due by 20 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
C/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
United Kingdom
Address changed on 19 Aug 2024 (1 year 2 months ago)
Previous address was New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom
Telephone
01242261200
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • South African • Lives in South Africa • Born in Mar 1985
Director • South African • Lives in South Africa • Born in Aug 1964
Director • British • Lives in South Africa • Born in Feb 1967
Mr Alistair David Jessop
PSC • British • Lives in South Africa • Born in Feb 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Enrc Africa 1 Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Novus UK (Indonesian Holdings) Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Lindt & Sprungli (U.K.) Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Eko Cyprus Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Corrie Maccoll Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Novus UK (Malacca Strait) Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Clifford Chance Newcastle Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Clifford Chance Secretaries Limited
TMF Corporate Administration Services Limited 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
£13.61K
Decreased by £242.26K (-95%)
Turnover
£95.43K
Decreased by £16.5K (-15%)
Employees
1
Same as previous period
Total Assets
£48.41K
Decreased by £243.76K (-83%)
Total Liabilities
-£9.01K
Increased by £1.64K (+22%)
Net Assets
£39.4K
Decreased by £245.4K (-86%)
Debt Ratio (%)
19%
Increased by 16.08% (+638%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 30 Jun 2025
Confirmation Submitted
8 Months Ago on 6 Mar 2025
Mr Alistair David Jessop (PSC) Details Changed
10 Months Ago on 9 Jan 2025
Mr Alistair David Jessop (PSC) Details Changed
1 Year 2 Months Ago on 20 Aug 2024
Mr Alistair David Jessop Details Changed
1 Year 2 Months Ago on 20 Aug 2024
Mr Karl John Van Eck Details Changed
1 Year 2 Months Ago on 20 Aug 2024
Mr Karl John Van Eck (PSC) Details Changed
1 Year 2 Months Ago on 20 Aug 2024
Mr Ross Gregory Botes Details Changed
1 Year 2 Months Ago on 20 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 19 Aug 2024
Inspection Address Changed
1 Year 2 Months Ago on 19 Aug 2024
Get Credit Report
Discover SR Energy, Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Jun 2025
Confirmation statement made on 6 March 2025 with updates
Submitted on 6 Mar 2025
Change of details for Mr Alistair David Jessop as a person with significant control on 9 January 2025
Submitted on 14 Feb 2025
Director's details changed for Mr Ross Gregory Botes on 20 August 2024
Submitted on 20 Aug 2024
Change of details for Mr Karl John Van Eck as a person with significant control on 20 August 2024
Submitted on 20 Aug 2024
Director's details changed for Mr Karl John Van Eck on 20 August 2024
Submitted on 20 Aug 2024
Director's details changed for Mr Alistair David Jessop on 20 August 2024
Submitted on 20 Aug 2024
Change of details for Mr Alistair David Jessop as a person with significant control on 20 August 2024
Submitted on 20 Aug 2024
Register inspection address has been changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to C/O Tmf Group 13th Floor, One Angel Court London EC2R 7HJ
Submitted on 19 Aug 2024
Confirmation statement made on 28 July 2024 with no updates
Submitted on 19 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year