ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cenergist Limited

Cenergist Limited is a in administration company incorporated on 24 August 2012 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Cenergist Limited was registered 13 years ago.
Status
In Administration
In administration since 2 months ago
Company No
08191364
Private limited company
Age
13 years
Incorporated 24 August 2012
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 7 October 2024 (1 year ago)
Next confirmation dated 7 October 2025
Was due on 21 October 2025 (2 days ago)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (7 days remaining)
Address
C/O Interpath Advisory
60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Address changed on 5 Aug 2025 (2 months ago)
Previous address was Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England
Telephone
01912610406
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in England • Born in Jul 1956
Director • Group Financial Controller • British • Lives in UK • Born in Nov 1985
Director • Chief Financial Officer • British • Lives in UK • Born in Aug 1973
Director • British • Lives in England • Born in May 1966
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Control Flow Technologies Limited
Mitesh Dhanak and James Lamb are mutual people.
Active
UFH Holdco Limited
Mitesh Dhanak and James Lamb are mutual people.
Active
Eneraqua Technologies Plc
Mitesh Dhanak and Iain Stuart Richardson are mutual people.
Active
Waterstons Limited
Iain Stuart Richardson is a mutual person.
Active
Active
Luxe Lights Ltd
James Lamb is a mutual person.
Active
Energy Water Services Ltd
James Lamb is a mutual person.
Active
Crop Approach Ltd
James Lamb is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£6.12M
Increased by £3.52M (+135%)
Turnover
£50.51M
Decreased by £2.03M (-4%)
Employees
155
Increased by 46 (+42%)
Total Assets
£47.78M
Increased by £10.69M (+29%)
Total Liabilities
-£38.65M
Increased by £14.68M (+61%)
Net Assets
£9.12M
Decreased by £3.99M (-30%)
Debt Ratio (%)
81%
Increased by 16.26% (+25%)
Latest Activity
Registered Address Changed
2 Months Ago on 5 Aug 2025
Administrator Appointed
2 Months Ago on 5 Aug 2025
Registered Address Changed
3 Months Ago on 2 Jul 2025
Karolyn Scott Resigned
3 Months Ago on 30 Jun 2025
New Charge Registered
7 Months Ago on 21 Mar 2025
Mr John William Young Strachan Samuel Appointed
11 Months Ago on 4 Nov 2024
Confirmation Submitted
1 Year Ago on 7 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 13 Aug 2024
Iain Stuart Richardson Resigned
1 Year 4 Months Ago on 31 May 2024
Confirmation Submitted
2 Years Ago on 11 Oct 2023
Get Credit Report
Discover Cenergist Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of deemed approval of proposals
Submitted on 29 Aug 2025
Statement of administrator's proposal
Submitted on 22 Aug 2025
Statement of affairs with form AM02SOA
Submitted on 12 Aug 2025
Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England to C/O Interpath Advisory 60 Grey Street Newcastle upon Tyne NE16AH on 5 August 2025
Submitted on 5 Aug 2025
Appointment of an administrator
Submitted on 5 Aug 2025
Termination of appointment of Karolyn Scott as a secretary on 30 June 2025
Submitted on 31 Jul 2025
Registered office address changed from 8 Bede House Tower Road Glover Industrial Estate Washington NE37 2SH England to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 2 July 2025
Submitted on 2 Jul 2025
Memorandum and Articles of Association
Submitted on 31 Mar 2025
Resolutions
Submitted on 31 Mar 2025
Registration of charge 081913640006, created on 21 March 2025
Submitted on 24 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year