ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Condate Biogas Limited

Condate Biogas Limited is an active company incorporated on 18 December 2014 with the registered office located in London, City of London. Condate Biogas Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09361670
Private limited company
Age
11 years
Incorporated 18 December 2014
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 24 November 2025 (1 month ago)
Next confirmation dated 24 November 2026
Due by 8 December 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Due Soon
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 days remaining)
Contact
Address
Broadgate Tower Floor 4
20 Primrose Street,
London
EC2A 2EW
England
Address changed on 8 May 2025 (7 months ago)
Previous address was Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1986
Director • British • Lives in England • Born in Oct 1969
Director • British • Lives in UK • Born in Jul 1985
Secretary
Engie Renewable Gases UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gorst Energy Limited
Ms Sarah Louise ANN Churchill, Mr Stuart William Rennie, and 1 more are mutual people.
Active
Halstow Energy Limited
Ms Sarah Louise ANN Churchill, Mr Stuart William Rennie, and 1 more are mutual people.
Active
West Country Soil Improvement Limited
Ms Sarah Louise ANN Churchill, Mr Stuart William Rennie, and 1 more are mutual people.
Active
Pearmain Energy Limited
Ms Sarah Louise ANN Churchill and Mr Stuart William Rennie are mutual people.
Active
Coppin Energy Limited
Ms Sarah Louise ANN Churchill and Mr Stuart William Rennie are mutual people.
Active
Sustainable Energy Generation Limited
Ms Sarah Louise ANN Churchill and Darren Stockley are mutual people.
Active
Engie Renewable Gases UK Limited
Mr Stuart William Rennie and Darren Stockley are mutual people.
Active
Deal Farm Biogas Limited
Mr Stuart William Rennie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£410K
Decreased by £851K (-67%)
Turnover
£7.64M
Increased by £745K (+11%)
Employees
2
Same as previous period
Total Assets
£10.81M
Increased by £437K (+4%)
Total Liabilities
-£6.4M
Decreased by £643K (-9%)
Net Assets
£4.41M
Increased by £1.08M (+32%)
Debt Ratio (%)
59%
Decreased by 8.69% (-13%)
Latest Activity
Confirmation Submitted
1 Month Ago on 25 Nov 2025
Ixora Energy Limited (PSC) Details Changed
4 Months Ago on 8 Aug 2025
Registered Address Changed
7 Months Ago on 8 May 2025
Registered Address Changed
8 Months Ago on 7 Apr 2025
Neil Anderson Appointed
1 Year Ago on 13 Dec 2024
Michael Allison Resigned
1 Year Ago on 12 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 27 Nov 2024
Sarah Louise Ann Churchill Appointed
1 Year 4 Months Ago on 22 Aug 2024
Small Accounts Submitted
1 Year 5 Months Ago on 5 Jul 2024
Accounting Period Extended
1 Year 6 Months Ago on 14 Jun 2024
Get Credit Report
Discover Condate Biogas Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 November 2025 with updates
Submitted on 25 Nov 2025
Change of details for Ixora Energy Limited as a person with significant control on 8 August 2025
Submitted on 19 Aug 2025
Registered office address changed from Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW on 8 May 2025
Submitted on 8 May 2025
Registered office address changed from Rooms 481-499 Second Floor Salisbury House London Wall London EC2M 5SQ England to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on 7 April 2025
Submitted on 7 Apr 2025
Appointment of Neil Anderson as a secretary on 13 December 2024
Submitted on 18 Dec 2024
Termination of appointment of Michael Allison as a secretary on 12 December 2024
Submitted on 18 Dec 2024
Confirmation statement made on 24 November 2024 with no updates
Submitted on 27 Nov 2024
Appointment of Sarah Louise Ann Churchill as a director on 22 August 2024
Submitted on 23 Aug 2024
Accounts for a small company made up to 30 September 2023
Submitted on 5 Jul 2024
Current accounting period extended from 30 September 2024 to 31 December 2024
Submitted on 14 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year