ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Energy Supermarket Limited

The Energy Supermarket Limited is an active company incorporated on 8 November 2018 with the registered office located in Newcastle upon Tyne, Tyne and Wear. The Energy Supermarket Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11666603
Private limited company
Age
7 years
Incorporated 8 November 2018
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 1 April 2025 (7 months ago)
Next confirmation dated 1 April 2026
Due by 15 April 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Q6 Quorum Business Park First Floor
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BT
England
Address changed on 27 Jan 2025 (9 months ago)
Previous address was Design Works William Street Gateshead NE10 0JP United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
5
Controllers (PSC)
3
PSC • Director • Director • Director • British • Lives in England • Born in Dec 1977
PSC • Director • British • Lives in UK • Born in May 1978
Director • English • Lives in UK • Born in Jul 1987
Director • British • Lives in England • Born in Jun 1992
Director • British • Lives in UK • Born in Sep 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Inspired Outsourcing Limited
Kevin Hutchinson, Paul John Crampsey, and 2 more are mutual people.
Active
Carliol Holdings Ltd
Paul John Crampsey, Lee Wigham, and 1 more are mutual people.
Active
Iuconsult Ltd
Lee Wigham is a mutual person.
Active
The Electric Board Limited
Lee Wigham is a mutual person.
Active
Informed Energy Limited
Paul John Crampsey is a mutual person.
Active
Crampsey PCJPL Limited
Paul John Crampsey is a mutual person.
Active
Aspirito Holdings Limited
Paul John Crampsey is a mutual person.
Active
AJB Direct Limited
Keith Alexander Joseph Burnett is a mutual person.
Dissolved
Brands
The Energy Supermarket
The Energy Supermarket is an energy broker based in Newcastle Upon Tyne, providing UK businesses with utility solutions.
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£991.39K
Increased by £638.75K (+181%)
Turnover
Unreported
Same as previous period
Employees
37
Increased by 12 (+48%)
Total Assets
£1.31M
Increased by £595.17K (+83%)
Total Liabilities
-£492.63K
Increased by £141.4K (+40%)
Net Assets
£819.15K
Increased by £453.78K (+124%)
Debt Ratio (%)
38%
Decreased by 11.46% (-23%)
Latest Activity
Full Accounts Submitted
27 Days Ago on 14 Oct 2025
Mr Paul Robert Brady Details Changed
6 Months Ago on 1 May 2025
Confirmation Submitted
7 Months Ago on 13 Apr 2025
Registered Address Changed
9 Months Ago on 27 Jan 2025
Mr Lee Wigham Details Changed
11 Months Ago on 22 Nov 2024
Lee Wigham (PSC) Details Changed
11 Months Ago on 22 Nov 2024
Full Accounts Submitted
1 Year Ago on 14 Oct 2024
Mr Lee Wigham Appointed
1 Year 1 Month Ago on 2 Oct 2024
Accounting Period Extended
1 Year 5 Months Ago on 11 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Apr 2024
Get Credit Report
Discover The Energy Supermarket Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 14 Oct 2025
Director's details changed for Mr Paul Robert Brady on 1 May 2025
Submitted on 9 May 2025
Confirmation statement made on 1 April 2025 with no updates
Submitted on 13 Apr 2025
Change of details for Lee Wigham as a person with significant control on 22 November 2024
Submitted on 29 Mar 2025
Director's details changed for Mr Lee Wigham on 22 November 2024
Submitted on 29 Mar 2025
Registered office address changed from Design Works William Street Gateshead NE10 0JP United Kingdom to Q6 Quorum Business Park First Floor Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BT on 27 January 2025
Submitted on 27 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 14 Oct 2024
Appointment of Mr Lee Wigham as a director on 2 October 2024
Submitted on 3 Oct 2024
Previous accounting period extended from 30 November 2023 to 31 March 2024
Submitted on 11 Jun 2024
Confirmation statement made on 1 April 2024 with updates
Submitted on 2 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year