ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mosedale Energy Limited

Mosedale Energy Limited is an active company incorporated on 27 September 2021 with the registered office located in Chelmsford, Essex. Mosedale Energy Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13645113
Private limited company
Age
4 years
Incorporated 27 September 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 2 years 9 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
2 Hopkins Mead
Chelmsford
CM2 6SS
England
Address changed on 27 Apr 2023 (2 years 6 months ago)
Previous address was 189-193 Earls Court Road London SW5 9AN United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Finance Director • British • Lives in UK • Born in Mar 1976
Director • British • Lives in England • Born in Sep 1979
Director • British • Lives in England • Born in Aug 1968
Director • British • Lives in England • Born in May 1980
Mosedale Energy (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mosedale Energy (Holdings) Limited
Terry John Prosser, Philip Pryor, and 2 more are mutual people.
Active
Aberthaw Energy (Holdings) Limited
Terry John Prosser, Philip Pryor, and 2 more are mutual people.
Active
Aberthaw Energy Limited
Terry John Prosser, Philip Pryor, and 1 more are mutual people.
Active
Future Edas Limited
Terry John Prosser, Philip Pryor, and 1 more are mutual people.
Active
Ouse Energy (Holdings) Limited
Terry John Prosser, Philip Pryor, and 1 more are mutual people.
Active
Tupa Energy Limited
Terry John Prosser and Philip Pryor are mutual people.
Active
Ouse Energy Limited
Terry John Prosser and Philip Pryor are mutual people.
Active
Tupa Energy (Holdings) Limited
Terry John Prosser and Philip Pryor are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
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
£1.05K
Increased by £535 (+105%)
Total Liabilities
-£28K
Decreased by £13K (-32%)
Net Assets
-£26.95K
Increased by £13.54K (-33%)
Debt Ratio (%)
2679%
Decreased by 5359.69% (-67%)
Latest Activity
Micro Accounts Submitted
7 Months Ago on 9 Mar 2025
Confirmation Submitted
8 Months Ago on 4 Mar 2025
Micro Accounts Submitted
1 Year 7 Months Ago on 16 Mar 2024
Mosedale Energy (Holdings) Limited (Company No 14538647) (PSC) Details Changed
1 Year 9 Months Ago on 23 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 23 Jan 2024
Registered Address Changed
2 Years 6 Months Ago on 27 Apr 2023
Mr Scott Wesley Field Appointed
2 Years 6 Months Ago on 24 Apr 2023
Mr Philip Pryor Appointed
2 Years 6 Months Ago on 24 Apr 2023
Christopher James Atherton Resigned
2 Years 6 Months Ago on 24 Apr 2023
Mark Peter Pearce Resigned
2 Years 7 Months Ago on 24 Mar 2023
Get Credit Report
Discover Mosedale Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 June 2024
Submitted on 9 Mar 2025
Confirmation statement made on 23 January 2025 with no updates
Submitted on 4 Mar 2025
Micro company accounts made up to 30 June 2023
Submitted on 16 Mar 2024
Confirmation statement made on 23 January 2024 with no updates
Submitted on 23 Jan 2024
Change of details for Mosedale Energy (Holdings) Limited (Company No 14538647) as a person with significant control on 23 January 2024
Submitted on 23 Jan 2024
Registered office address changed from 189-193 Earls Court Road London SW5 9AN United Kingdom to 2 Hopkins Mead Chelmsford CM2 6SS on 27 April 2023
Submitted on 27 Apr 2023
Appointment of Mr Andrew James William Bower as a director on 24 April 2023
Submitted on 24 Apr 2023
Termination of appointment of Mark Peter Pearce as a director on 24 March 2023
Submitted on 24 Apr 2023
Termination of appointment of Christopher James Atherton as a director on 24 April 2023
Submitted on 24 Apr 2023
Appointment of Mr Philip Pryor as a director on 24 April 2023
Submitted on 24 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year