ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

X-Grid Energy Limited

X-Grid Energy Limited is an active company incorporated on 21 March 2019 with the registered office located in Cheadle, Greater Manchester. X-Grid Energy Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11896372
Private limited company
Age
6 years
Incorporated 21 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 April 2025 (5 months ago)
Next confirmation dated 4 April 2026
Due by 18 April 2026 (7 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Metropolitan House Station Road
Cheadle Hulme
Cheadle
SK8 7AZ
England
Address changed on 7 Nov 2023 (1 year 10 months ago)
Previous address was Swallows Ridge Hollies Lane Wilmslow SK9 2BW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
3
Secretary • PSC • Director • British • Lives in UK • Born in Jul 1946
Director • PSC • British • Lives in England • Born in Feb 1967
PSC • Director • British • Lives in UK • Born in May 1968
Director • British • Lives in England • Born in Nov 1941
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
XG Turbine Services Ltd
Stephen Elliot Kellar, Mr Marcus Stefani, and 1 more are mutual people.
Active
Xge Renewables Limited
Stephen Elliot Kellar, Robert Ian Templeton, and 1 more are mutual people.
Active
Reset Eco Limited
Stephen Elliot Kellar and John Gallacher are mutual people.
Active
X-Grid Energy Propco Limited
Stephen Elliot Kellar and John Gallacher are mutual people.
Active
Knowledge Powered Solutions Ltd
Robert Ian Templeton is a mutual person.
Active
Webtype Limited
Robert Ian Templeton is a mutual person.
Active
Bollin Nominees Limited
Robert Ian Templeton is a mutual person.
Active
Homebird Furniture & Home Accessories Limited
Robert Ian Templeton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£5.61K
Increased by £3.82K (+214%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£337.02K
Decreased by £156.21K (-32%)
Total Liabilities
-£336.58K
Decreased by £55.42K (-14%)
Net Assets
£435
Decreased by £100.79K (-100%)
Debt Ratio (%)
100%
Increased by 20.39% (+26%)
Latest Activity
Confirmation Submitted
4 Months Ago on 17 Apr 2025
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 22 Apr 2024
Robert Ian Templeton Resigned
1 Year 8 Months Ago on 1 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 7 Nov 2023
Mr Stephen Elliot Kellar Details Changed
2 Years 3 Months Ago on 18 May 2023
Registered Address Changed
2 Years 3 Months Ago on 18 May 2023
Mr Marcus Stefani Details Changed
2 Years 3 Months Ago on 12 May 2023
Mr Stephen Elliot Kellar Details Changed
2 Years 3 Months Ago on 12 May 2023
Confirmation Submitted
2 Years 4 Months Ago on 18 Apr 2023
Get Credit Report
Discover X-Grid 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 4 April 2025 with no updates
Submitted on 17 Apr 2025
Termination of appointment of Robert Ian Templeton as a director on 1 January 2024
Submitted on 9 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 4 April 2024 with no updates
Submitted on 22 Apr 2024
Registered office address changed from Swallows Ridge Hollies Lane Wilmslow SK9 2BW England to Metropolitan House Station Road Cheadle Hulme Cheadle SK8 7AZ on 7 November 2023
Submitted on 7 Nov 2023
Director's details changed for Mr Marcus Stefani on 12 May 2023
Submitted on 19 May 2023
Registered office address changed from 44, Clearwater Drive Didsbury Manchester Lancashire M20 2ED United Kingdom to Swallows Ridge Hollies Lane Wilmslow SK9 2BW on 18 May 2023
Submitted on 18 May 2023
Director's details changed for Mr Stephen Elliot Kellar on 12 May 2023
Submitted on 18 May 2023
Director's details changed for Mr Stephen Elliot Kellar on 18 May 2023
Submitted on 18 May 2023
Confirmation statement made on 4 April 2023 with updates
Submitted on 18 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year