ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

South Clyde Energy Recovery Holdings Limited

South Clyde Energy Recovery Holdings Limited is an active company incorporated on 22 June 2021 with the registered office located in Reading, Berkshire. South Clyde Energy Recovery Holdings Limited was registered 4 years ago.
Status
Active
Active since 3 years ago
Company No
13470235
Private limited company
Age
4 years
Incorporated 22 June 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 June 2025 (4 months ago)
Next confirmation dated 21 June 2026
Due by 5 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor Phoenix House
1 Station Hill
Reading
Berkshire
RG1 1NB
United Kingdom
Address changed on 30 Sep 2022 (3 years ago)
Previous address was 24 Old Queen Street London SW1H 9HP United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
13
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jan 1959
Director • Head Of UK And Large Project Execution • Finnish • Lives in Scotland • Born in Jan 1960
Director • Ceo • British • Lives in UK • Born in Oct 1977
Director • Ceo • Finnish • Lives in Finland • Born in Oct 1981
Director • British • Lives in UK • Born in Jul 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fortum Glasgow Limited
Matthew John Edgar, Andrew Horsley Clifford Hartley, and 11 more are mutual people.
Active
Fortum O&M (UK) Limited
Ilkka Juhani Toijala and Juha Olavi Suomi are mutual people.
Active
MGT Teesside Limited
Matthew John Edgar is a mutual person.
Active
Ignis Biomass Limited
Joseph David Scott is a mutual person.
Active
Ignis Wick Limited
Joseph David Scott is a mutual person.
Active
Roundwood Energy Limited
Joseph David Scott is a mutual person.
Active
GG Eco Energy Limited
Joseph David Scott is a mutual person.
Active
Gren Biomass (Norfolk) Ltd
Joseph David Scott is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£33.17M
Increased by £11.8M (+55%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£248.57M
Increased by £101.8M (+69%)
Total Liabilities
-£187.7M
Increased by £71.67M (+62%)
Net Assets
£60.87M
Increased by £30.13M (+98%)
Debt Ratio (%)
76%
Decreased by 3.55% (-4%)
Latest Activity
Mr Ilkka Johannes Niiranen Details Changed
2 Months Ago on 5 Aug 2025
Confirmation Submitted
3 Months Ago on 30 Jun 2025
Group Accounts Submitted
4 Months Ago on 30 May 2025
Ms Sigita Kravale Appointed
6 Months Ago on 31 Mar 2025
Ilkka Juhani Toijala Resigned
6 Months Ago on 31 Mar 2025
Apex Secretaries Llp Details Changed
11 Months Ago on 18 Nov 2024
Group Accounts Submitted
1 Year 1 Month Ago on 13 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Jul 2024
Lapin Investment Limited (PSC) Details Changed
1 Year 5 Months Ago on 22 May 2024
Ivo Energy Limited (PSC) Details Changed
3 Years Ago on 11 May 2022
Get Credit Report
Discover South Clyde Energy Recovery Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Ilkka Johannes Niiranen on 5 August 2025
Submitted on 16 Sep 2025
Statement of capital following an allotment of shares on 7 August 2025
Submitted on 15 Sep 2025
Statement of capital following an allotment of shares on 20 August 2025
Submitted on 15 Sep 2025
Statement of capital following an allotment of shares on 25 July 2025
Submitted on 18 Aug 2025
Statement of capital following an allotment of shares on 24 June 2025
Submitted on 17 Jul 2025
Confirmation statement made on 21 June 2025 with updates
Submitted on 30 Jun 2025
Statement of capital following an allotment of shares on 27 May 2025
Submitted on 11 Jun 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 30 May 2025
Statement of capital following an allotment of shares on 29 April 2025
Submitted on 19 May 2025
Appointment of Ms Sigita Kravale as a director on 31 March 2025
Submitted on 10 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year