ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ouse Energy Limited

Ouse Energy Limited is an active company incorporated on 16 March 2021 with the registered office located in London, Greater London. Ouse Energy Limited was registered 4 years ago.
Status
Active
Active since 3 years ago
Company No
13270213
Private limited company
Age
4 years
Incorporated 16 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 January 2025 (9 months ago)
Next confirmation dated 23 January 2026
Due by 6 February 2026 (3 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
3rd Floor 24 Savile Row
London
W1S 2ES
England
Address changed on 17 Dec 2024 (10 months ago)
Previous address was 2 Hopkins Mead Chelmsford CM2 6SS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Accountant • British • Lives in UK • Born in Mar 1976
Director • Fund Manager • British • Lives in England • Born in Jan 1977
Director • Vice President • British • Lives in UK • Born in May 1995
Director • British • Lives in England • Born in May 1980
Director • Non Practicing Barrister • British • Lives in England • Born in Nov 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sellindge Grid Services Limited
Keith Stephen Gains, Rosalind Joan Smith-Maxwell, and 1 more are mutual people.
Active
Mallard Pass Solar Farm Limited
Keith Stephen Gains, Rosalind Joan Smith-Maxwell, and 1 more are mutual people.
Active
Tupa Energy Limited
Philip Pryor, Andrew James William Bower, and 1 more are mutual people.
Active
Talgren Solar Limited
Keith Stephen Gains, Edward Cliffe, and 1 more are mutual people.
Active
Aberthaw Energy Limited
Philip Pryor, Andrew James William Bower, and 1 more are mutual people.
Active
Darlington Solar 1 Limited
Keith Stephen Gains, Edward Cliffe, and 1 more are mutual people.
Active
Cilfynydd Grid Services Limited
Keith Stephen Gains, Rosalind Joan Smith-Maxwell, and 1 more are mutual people.
Active
Tupa Energy (Holdings) Limited
Philip Pryor, Andrew James William Bower, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£208.49K
Increased by £106.36K (+104%)
Total Liabilities
-£74K
Decreased by £84.98K (-53%)
Net Assets
£134.49K
Increased by £191.33K (-337%)
Debt Ratio (%)
35%
Decreased by 120.16% (-77%)
Latest Activity
Ms Liv Elisabeth Harder Miller Appointed
1 Month Ago on 10 Sep 2025
Rosalind Joan Smith-Maxwell Resigned
1 Month Ago on 10 Sep 2025
Mr Simon Jeremy Appointed
3 Months Ago on 23 Jul 2025
Confirmation Submitted
7 Months Ago on 31 Mar 2025
Registered Address Changed
10 Months Ago on 17 Dec 2024
Renewable & Decarbonisation Holdings Limited (PSC) Details Changed
11 Months Ago on 5 Dec 2024
Edward Cliffe Appointed
11 Months Ago on 5 Dec 2024
Miss Rosalind Joan Smith-Maxwell Appointed
11 Months Ago on 5 Dec 2024
Renewable & Decarbonisation Holdings Limited (PSC) Appointed
11 Months Ago on 5 Dec 2024
Ouse Energy (Holdings) Limited (PSC) Resigned
11 Months Ago on 5 Dec 2024
Get Credit Report
Discover Ouse Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Rosalind Joan Smith-Maxwell as a director on 10 September 2025
Submitted on 10 Sep 2025
Appointment of Ms Liv Elisabeth Harder Miller as a director on 10 September 2025
Submitted on 10 Sep 2025
Appointment of Mr Simon Jeremy as a secretary on 23 July 2025
Submitted on 23 Jul 2025
Confirmation statement made on 23 January 2025 with updates
Submitted on 31 Mar 2025
Appointment of Edward Cliffe as a director on 5 December 2024
Submitted on 19 Dec 2024
Change of details for Renewable & Decarbonisation Holdings Limited as a person with significant control on 5 December 2024
Submitted on 19 Dec 2024
Registered office address changed from 2 Hopkins Mead Chelmsford CM2 6SS England to 3rd Floor 24 Savile Row London W1S 2ES on 17 December 2024
Submitted on 17 Dec 2024
Notification of Renewable & Decarbonisation Holdings Limited as a person with significant control on 5 December 2024
Submitted on 17 Dec 2024
Termination of appointment of Terry Prosser as a secretary on 5 December 2024
Submitted on 17 Dec 2024
Appointment of Miss Rosalind Joan Smith-Maxwell as a director on 5 December 2024
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year