ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

H7 Energy Limited

H7 Energy Limited is an active company incorporated on 16 October 2013 with the registered office located in Bristol, Bristol. H7 Energy Limited was registered 12 years ago.
Status
Active
Active since 10 years ago
Company No
08735257
Private limited company
Age
12 years
Incorporated 16 October 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 October 2025 (27 days ago)
Next confirmation dated 11 October 2026
Due by 25 October 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
1st Floor 25 King Street
Bristol
BS1 4PB
United Kingdom
Address changed on 13 Feb 2025 (8 months ago)
Previous address was First Floor 1 Finsbury Avenue London EC2M 2PF England
Telephone
07882335078
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • Deputy Portfolio Manager • British • Lives in UK • Born in Dec 1991
Director • Head Of Strategic Partnerships • British • Lives in England • Born in Apr 1983
Director • Investment Director • British • Lives in England • Born in Dec 1980
Director • British • Lives in UK • Born in Jul 1982
Lyceum SPV 224 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Donoma Power Limited
Julia Mary Carter, Neil Anthony Wood, and 3 more are mutual people.
Active
Howbery Solar Park Limited
Julia Mary Carter, Neil Anthony Wood, and 3 more are mutual people.
Active
TGC Solar 91 Limited
Julia Mary Carter, Neil Anthony Wood, and 3 more are mutual people.
Active
TGC Solar 106 Limited
Jonathan Nicholas ORD, Julia Mary Carter, and 3 more are mutual people.
Active
Thames Electricity Limited
Julia Carter, Julia Mary Carter, and 3 more are mutual people.
Active
Ffos Las Solar Developments Limited
Julia Mary Carter, Neil Anthony Wood, and 3 more are mutual people.
Active
Manor Farm (Solar Power) Ltd
Julia Mary Carter, Neil Anthony Wood, and 3 more are mutual people.
Active
Lyceum SPV 5 Limited
Julia Carter, Julia Mary Carter, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£35.84K
Decreased by £82.88K (-70%)
Turnover
£948.25K
Increased by £243.38K (+35%)
Employees
2
Decreased by 1 (-33%)
Total Assets
£3.82M
Decreased by £381.5K (-9%)
Total Liabilities
-£3.83M
Decreased by £614.39K (-14%)
Net Assets
-£8.16K
Increased by £232.88K (-97%)
Debt Ratio (%)
100%
Decreased by 5.52% (-5%)
Latest Activity
Confirmation Submitted
9 Days Ago on 29 Oct 2025
Ms Julia Carter Appointed
1 Month Ago on 1 Oct 2025
Mr Benjamin Michael Burgess Appointed
1 Month Ago on 1 Oct 2025
Jonathan Nicholas Ord Resigned
1 Month Ago on 1 Oct 2025
Subsidiary Accounts Submitted
1 Month Ago on 18 Sep 2025
Lyceum Spv 224 Limited (PSC) Details Changed
8 Months Ago on 13 Feb 2025
Registered Address Changed
8 Months Ago on 13 Feb 2025
Mr Neil Anthony Wood Details Changed
11 Months Ago on 19 Nov 2024
Subsidiary Accounts Submitted
11 Months Ago on 13 Nov 2024
Confirmation Submitted
1 Year Ago on 17 Oct 2024
Get Credit Report
Discover H7 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 11 October 2025 with no updates
Submitted on 29 Oct 2025
Appointment of Mr Benjamin Michael Burgess as a director on 1 October 2025
Submitted on 27 Oct 2025
Appointment of Ms Julia Carter as a director on 1 October 2025
Submitted on 27 Oct 2025
Termination of appointment of Jonathan Nicholas Ord as a director on 1 October 2025
Submitted on 23 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 18 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 18 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 18 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 18 Sep 2025
Registered office address changed from First Floor 1 Finsbury Avenue London EC2M 2PF England to 1st Floor 25 King Street Bristol BS1 4PB on 13 February 2025
Submitted on 13 Feb 2025
Change of details for Lyceum Spv 224 Limited as a person with significant control on 13 February 2025
Submitted on 13 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year