ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Statera Energy Limited

Statera Energy Limited is an active company incorporated on 26 October 2015 with the registered office located in London, Greater London. Statera Energy Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09840486
Private limited company
Age
10 years
Incorporated 26 October 2015
Size
Unreported
Confirmation
Due Soon
Dated 25 October 2024 (1 year ago)
Next confirmation dated 25 October 2025
Due by 8 November 2025 (5 days remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
5th Floor 80 Victoria Street
London
SW1E 5JL
England
Address changed on 20 May 2025 (5 months ago)
Previous address was 4th Floor 80 Victoria Street London SW1E 5JL England
Telephone
020 71860580
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1983
Director • Finance Director • British • Lives in UK • Born in Jun 1972
Director • Chartered Surveyor • British • Lives in UK • Born in Aug 1957
Statera Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carrington Storage Limited
Thomas Andrew Vernon, Andrew Richard Gordon Troup, and 1 more are mutual people.
Active
Pelham Storage Limited
Thomas Andrew Vernon, Andrew Richard Gordon Troup, and 1 more are mutual people.
Active
Creyke Beck Power Limited
Thomas Andrew Vernon, Andrew Richard Gordon Troup, and 1 more are mutual people.
Active
Creyke Beck Storage Limited
Thomas Andrew Vernon, Andrew Richard Gordon Troup, and 1 more are mutual people.
Active
Minety South Storage Limited
Thomas Andrew Vernon, Andrew Richard Gordon Troup, and 1 more are mutual people.
Active
Minety South Storage 2 Ltd
Thomas Andrew Vernon, Andrew Richard Gordon Troup, and 1 more are mutual people.
Active
Dollymans Storage 2 Limited
Thomas Andrew Vernon, Andrew Richard Gordon Troup, and 1 more are mutual people.
Active
Dollymans Storage Limited
Thomas Andrew Vernon, Andrew Richard Gordon Troup, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£53.77M
Increased by £14.62M (+37%)
Turnover
£508K
Decreased by £84.55M (-99%)
Employees
62
Increased by 14 (+29%)
Total Assets
£152.12M
Decreased by £64.67M (-30%)
Total Liabilities
-£8.83M
Decreased by £189.18M (-96%)
Net Assets
£143.29M
Increased by £124.5M (+663%)
Debt Ratio (%)
6%
Decreased by 85.53% (-94%)
Latest Activity
Registered Address Changed
5 Months Ago on 20 May 2025
Full Accounts Submitted
10 Months Ago on 2 Jan 2025
Confirmation Submitted
12 Months Ago on 6 Nov 2024
New Charge Registered
1 Year Ago on 31 Oct 2024
Statera Investments Limited (PSC) Resigned
1 Year 9 Months Ago on 2 Feb 2024
Statera Bidco Limited (PSC) Appointed
1 Year 9 Months Ago on 2 Feb 2024
Statera Bidco Limited (PSC) Appointed
1 Year 9 Months Ago on 2 Feb 2024
Statera Bidco Limited (PSC) Resigned
1 Year 9 Months Ago on 2 Feb 2024
Statera Holding Limited (PSC) Resigned
1 Year 9 Months Ago on 30 Jan 2024
Statera Investments Limited (PSC) Appointed
1 Year 9 Months Ago on 30 Jan 2024
Get Credit Report
Discover Statera Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 17 June 2025
Submitted on 11 Jul 2025
Registered office address changed from 4th Floor 80 Victoria Street London SW1E 5JL England to 5th Floor 80 Victoria Street London SW1E 5JL on 20 May 2025
Submitted on 20 May 2025
Second filing of a statement of capital following an allotment of shares on 10 June 2024
Submitted on 13 Jan 2025
Full accounts made up to 31 March 2024
Submitted on 2 Jan 2025
Confirmation statement made on 25 October 2024 with updates
Submitted on 6 Nov 2024
Registration of charge 098404860009, created on 31 October 2024
Submitted on 1 Nov 2024
Statement of capital following an allotment of shares on 17 September 2024
Submitted on 26 Sep 2024
Statement of capital following an allotment of shares on 10 June 2024
Submitted on 2 Aug 2024
Statement of capital following an allotment of shares on 15 March 2024
Submitted on 30 Apr 2024
Cessation of Thomas Andrew Vernon as a person with significant control on 30 January 2024
Submitted on 12 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year