ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scio Clean Energy 1 Limited

Scio Clean Energy 1 Limited is an active company incorporated on 20 August 2014 with the registered office located in London, Greater London. Scio Clean Energy 1 Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09183328
Private limited company
Age
11 years
Incorporated 20 August 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 July 2025 (3 months ago)
Next confirmation dated 30 July 2026
Due by 13 August 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (11 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (7 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1988
Director • British • Lives in UK • Born in Jan 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
LDF Finance No. 3 DD Limited
CSC Directors (No.4) Limited, Robert Michael Pitcher, and 3 more are mutual people.
Active
Tesco Property (Nominees) Limited
CSC Directors (No.3) Limited, Muhammad Umar Khan, and 2 more are mutual people.
Active
Tesco Property (Nominees) (No.2) Limited
CSC Directors (No.3) Limited, Muhammad Umar Khan, and 2 more are mutual people.
Active
Tesco Property (Nominees) (No.1) Limited
CSC Directors (No.3) Limited, Muhammad Umar Khan, and 2 more are mutual people.
Active
Delamare Finance Plc
CSC Directors (No.3) Limited, Muhammad Umar Khan, and 2 more are mutual people.
Active
Delamare Limited
CSC Directors (No.3) Limited, Muhammad Umar Khan, and 2 more are mutual people.
Active
Delamare Group Holdings Limited
CSC Directors (No.3) Limited, Muhammad Umar Khan, and 2 more are mutual people.
Active
Atrato Issuer Holdco Limited
CSC Corporate Services (London) Limited, Muhammad Umar Khan, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£9.78K
Decreased by £6.41K (-40%)
Turnover
£443.77K
Increased by £8.15K (+2%)
Employees
Unreported
Same as previous period
Total Assets
£5.56M
Increased by £74.9K (+1%)
Total Liabilities
-£6M
Increased by £17.09K (0%)
Net Assets
-£440.88K
Increased by £57.81K (-12%)
Debt Ratio (%)
108%
Decreased by 1.16% (-1%)
Latest Activity
Mr Muhammad Umar Khan Appointed
11 Days Ago on 5 Nov 2025
Robert Michael Pitcher Resigned
11 Days Ago on 5 Nov 2025
Full Accounts Submitted
1 Month Ago on 15 Oct 2025
Confirmation Submitted
3 Months Ago on 11 Aug 2025
Csc Corporate Services (London) Limited (PSC) Details Changed
7 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
7 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
7 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
7 Months Ago on 14 Apr 2025
Registered Address Changed
7 Months Ago on 14 Apr 2025
Intertrust Corporate Services Limited (PSC) Details Changed
11 Months Ago on 9 Dec 2024
Get Credit Report
Discover Scio Clean Energy 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Robert Michael Pitcher as a director on 5 November 2025
Submitted on 5 Nov 2025
Appointment of Mr Muhammad Umar Khan as a director on 5 November 2025
Submitted on 5 Nov 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 15 Oct 2025
Confirmation statement made on 30 July 2025 with updates
Submitted on 11 Aug 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 24 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 24 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 24 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 24 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year