ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Halstow Energy Limited

Halstow Energy Limited is an active company incorporated on 22 August 2017 with the registered office located in London, City of London. Halstow Energy Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10927650
Private limited company
Age
8 years
Incorporated 22 August 2017
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 21 August 2025 (2 months ago)
Next confirmation dated 21 August 2026
Due by 4 September 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Broadgate Tower Floor 4
20 Primrose Street,
London
EC2A 2EW
England
Address changed on 8 May 2025 (5 months ago)
Previous address was Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1985
Director • Managing Director • British • Lives in England • Born in Oct 1969
Director • British • Lives in UK • Born in Feb 1986
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gorst Energy Limited
Darren Stockley, Mr Stuart William Rennie, and 1 more are mutual people.
Active
Condate Biogas Limited
Darren Stockley, Mr Stuart William Rennie, and 1 more are mutual people.
Active
West Country Soil Improvement Limited
Darren Stockley, Mr Stuart William Rennie, and 1 more are mutual people.
Active
Pearmain Energy Limited
Mr Stuart William Rennie and Ms Sarah Louise ANN Churchill are mutual people.
Active
Coppin Energy Limited
Mr Stuart William Rennie and Ms Sarah Louise ANN Churchill are mutual people.
Active
Sustainable Energy Generation Limited
Darren Stockley and Ms Sarah Louise ANN Churchill are mutual people.
Active
Engie Renewable Gases UK Limited
Darren Stockley and Mr Stuart William Rennie are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£262.75K
Increased by £106.48K (+68%)
Turnover
£2.08M
Decreased by £20.46K (-1%)
Employees
36
Increased by 2 (+6%)
Total Assets
£262.75K
Increased by £94.93K (+57%)
Total Liabilities
-£1.75M
Increased by £1.5M (+586%)
Net Assets
-£1.49M
Decreased by £1.4M (+1598%)
Debt Ratio (%)
667%
Increased by 514.38% (+338%)
Latest Activity
Confirmation Submitted
2 Months Ago on 21 Aug 2025
Ixora Energy Limited (PSC) Details Changed
2 Months Ago on 8 Aug 2025
Registered Address Changed
5 Months Ago on 8 May 2025
Registered Address Changed
6 Months Ago on 7 Apr 2025
Neil Anderson Appointed
10 Months Ago on 13 Dec 2024
Michael Allison Resigned
10 Months Ago on 12 Dec 2024
Ixora Energy Limited (PSC) Details Changed
1 Year 1 Month Ago on 30 Sep 2024
Sarah Louise Ann Churchill Appointed
1 Year 2 Months Ago on 22 Aug 2024
Inspection Address Changed
1 Year 2 Months Ago on 22 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 21 Aug 2024
Get Credit Report
Discover Halstow 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 21 August 2025 with updates
Submitted on 21 Aug 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
Certificate of change of name
Submitted on 24 Apr 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
Change of details for Ixora Energy Limited as a person with significant control on 30 September 2024
Submitted on 2 Oct 2024
Appointment of Sarah Louise Ann Churchill as a director on 22 August 2024
Submitted on 23 Aug 2024
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford GU1 4HD England to Rooms 481-499 Second Floor, Salisbury House London Wall London EC2M 5SQ
Submitted on 22 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year