ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Two Shires Energy Park Limited

Two Shires Energy Park Limited is an active company incorporated on 9 November 2021 with the registered office located in London, Greater London. Two Shires Energy Park Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13732966
Private limited company
Age
3 years
Incorporated 9 November 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 August 2025 (2 months ago)
Next confirmation dated 10 August 2026
Due by 24 August 2026 (9 months remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1st Floor, 14 Wigmore Street
London
W1U 2RE
United Kingdom
Address changed on 19 Dec 2024 (10 months ago)
Previous address was 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Development Director • British • Lives in UK • Born in Feb 1989
Director • Development Director • British • Lives in England • Born in Apr 1972
Director • Private Equity Professional • Irish • Lives in England • Born in Oct 1988
Aukera UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Holbeach Energy Park Limited
Cormac Malachy Skelly, Richard Hillam, and 1 more are mutual people.
Active
Bishop Stortford Energy Park Limited
Cormac Malachy Skelly, Richard Hillam, and 1 more are mutual people.
Active
Thormanby Energy Park Limited
Cormac Malachy Skelly, Richard Hillam, and 1 more are mutual people.
Active
Bishop Aukland Energy Park Limited
Cormac Malachy Skelly, Richard Hillam, and 1 more are mutual people.
Active
Gloucester Energy Park Limited
Cormac Malachy Skelly, Richard Hillam, and 1 more are mutual people.
Active
Epping Energy Park Limited
Cormac Malachy Skelly, Richard Hillam, and 1 more are mutual people.
Active
Earl Shilton Energy Park Limited
Cormac Malachy Skelly, Richard Hillam, and 1 more are mutual people.
Active
Pelham Energy Park Limited
Cormac Malachy Skelly, Richard Hillam, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £15.72K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 2 (+200%)
Total Assets
£4.3K
Decreased by £100.72K (-96%)
Total Liabilities
-£146.48K
Increased by £21.18K (+17%)
Net Assets
-£142.18K
Decreased by £121.9K (+601%)
Debt Ratio (%)
3403%
Increased by 3284.13% (+2753%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 15 Sep 2025
Confirmation Submitted
2 Months Ago on 19 Aug 2025
Aukera Uk Limited (PSC) Details Changed
10 Months Ago on 19 Dec 2024
Registered Address Changed
10 Months Ago on 19 Dec 2024
Subsidiary Accounts Submitted
1 Year Ago on 12 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 19 Aug 2024
Philip Richard Pateman Details Changed
1 Year 3 Months Ago on 25 Jul 2024
Philip Richard Pateman Appointed
1 Year 6 Months Ago on 5 Apr 2024
Mr Richard Hillam Appointed
1 Year 6 Months Ago on 5 Apr 2024
Confirmation Submitted
1 Year 11 Months Ago on 28 Nov 2023
Get Credit Report
Discover Two Shires Energy Park Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 15 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 15 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 15 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 15 Sep 2025
Confirmation statement made on 10 August 2025 with no updates
Submitted on 19 Aug 2025
Change of details for Aukera Uk Limited as a person with significant control on 19 December 2024
Submitted on 20 Dec 2024
Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 1st Floor, 14 Wigmore Street London W1U 2RE on 19 December 2024
Submitted on 19 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 12 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 12 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 12 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year