ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eneraqua Technologies Plc

Eneraqua Technologies Plc is an active company incorporated on 19 August 2021 with the registered office located in London, Greater London. Eneraqua Technologies Plc was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13575021
Public limited company
Age
4 years
Incorporated 19 August 2021
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Overdue
Confirmation statement overdue by 51 days
Dated 18 August 2024 (1 year 2 months ago)
Next confirmation dated 18 August 2025
Was due on 1 September 2025 (1 month ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 83 days
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Group
Next accounts for period 31 January 2025
Was due on 31 July 2025 (2 months ago)
Address
167-169 Great Portland Street
5th Floor
London
W1W 5PF
England
Address changed on 14 Oct 2025 (8 days ago)
Previous address was Metropolitan Office 17 Hanover Square London W1S 1BN United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in UK • Born in Aug 1961
Director • None • British • Lives in UK • Born in Aug 1958
Director • None • British • Lives in UK • Born in Aug 1973
Director • Non-Executive Director • British • Lives in England • Born in Jul 1954
Director • None • British • Lives in England • Born in May 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Control Flow Technologies Group Limited
Mitesh Dhanak and William Tame are mutual people.
Active
Waterstons Limited
Iain Stuart Richardson is a mutual person.
Active
Directa Plus Plc
Sarah Cope is a mutual person.
Active
Control Flow Technologies Limited
Mitesh Dhanak is a mutual person.
Active
UFH Holdco Limited
Mitesh Dhanak is a mutual person.
Active
HTJM Limited
Mitesh Dhanak is a mutual person.
Active
Helium One Global Ltd
Sarah Cope is a mutual person.
Active
Amap Consulting LLP
Mitesh Dhanak is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£6.36M
Increased by £3.14M (+97%)
Turnover
£53.82M
Decreased by £1.26M (-2%)
Employees
186
Increased by 43 (+30%)
Total Assets
£47.42M
Decreased by £946K (-2%)
Total Liabilities
-£28.45M
Increased by £5.1M (+22%)
Net Assets
£18.97M
Decreased by £6.05M (-24%)
Debt Ratio (%)
60%
Increased by 11.73% (+24%)
Latest Activity
Registered Address Changed
8 Days Ago on 14 Oct 2025
Mr Mitesh Dhanak Details Changed
2 Months Ago on 18 Aug 2025
Sarah Cope Details Changed
2 Months Ago on 18 Aug 2025
Mr William Tame Details Changed
2 Months Ago on 18 Aug 2025
Mr Guy Richard Thomas Stenhouse Details Changed
2 Months Ago on 18 Aug 2025
Mr John William Young Strachan Samuel Details Changed
2 Months Ago on 18 Aug 2025
Mr David Arthur Routledge Details Changed
2 Months Ago on 18 Aug 2025
Richard James Butts Resigned
2 Months Ago on 28 Jul 2025
Registered Address Changed
3 Months Ago on 1 Jul 2025
New Charge Registered
7 Months Ago on 21 Mar 2025
Get Credit Report
Discover Eneraqua Technologies Plc'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 William Tame on 18 August 2025
Submitted on 14 Oct 2025
Registered office address changed from Metropolitan Office 17 Hanover Square London W1S 1BN United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 14 October 2025
Submitted on 14 Oct 2025
Director's details changed for Mr David Arthur Routledge on 18 August 2025
Submitted on 14 Oct 2025
Director's details changed for Mr John William Young Strachan Samuel on 18 August 2025
Submitted on 14 Oct 2025
Director's details changed for Mr Guy Richard Thomas Stenhouse on 18 August 2025
Submitted on 14 Oct 2025
Director's details changed for Mr Mitesh Dhanak on 18 August 2025
Submitted on 14 Oct 2025
Director's details changed for Sarah Cope on 18 August 2025
Submitted on 14 Oct 2025
Termination of appointment of Richard James Butts as a secretary on 28 July 2025
Submitted on 29 Jul 2025
Registered office address changed from 2 Windmill Street Fitzrovia London W1T 2HX England to Metropolitan Office 17 Hanover Square London W1S 1BN on 1 July 2025
Submitted on 1 Jul 2025
Registration of charge 135750210003, created on 21 March 2025
Submitted on 24 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year