ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

London And Essex Energy Limited

London And Essex Energy Limited is an active company incorporated on 28 January 2022 with the registered office located in London, Greater London. London And Essex Energy Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13877667
Private limited company
Age
3 years
Incorporated 28 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 October 2025 (1 month ago)
Next confirmation dated 9 October 2026
Due by 23 October 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
2 Bentink Street
London
W1U 2FA
England
Address changed on 7 Oct 2025 (1 month ago)
Previous address was 1 Oak Court Willow Road, the Lakes Business Park Fenstanton Huntingdon PE28 9RE England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Jan 1951
PSC • Director • British • Lives in England • Born in Sep 1961
Director • British • Lives in England • Born in Mar 1977
Director • British • Lives in UK • Born in Jun 1960
Director • British • Lives in UK • Born in Jan 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Southrigg Energy Limited
Carl David Sutton, Nicholas Robert Sutton, and 2 more are mutual people.
Active
Brampton Energy Storage Limited
Carl David Sutton, Nicholas Robert Sutton, and 2 more are mutual people.
Active
Nether Carswell Three Limited
Carl David Sutton, John Hitchcox, and 1 more are mutual people.
Active
Fleetwood Wte Limited
John Hitchcox and Jonathan Mark Hall are mutual people.
Active
Headline Solar Ltd
John Hitchcox and Jonathan Mark Hall are mutual people.
Active
Abbey Developments Cambridgeshire Limited
Carl David Sutton and Nicholas Robert Sutton are mutual people.
Active
Abbey Real Estate Cambridgeshire Limited
Carl David Sutton and Nicholas Robert Sutton are mutual people.
Active
Chatterley Energy Storage Limited
Carl David Sutton and Nicholas Robert Sutton 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
£174
Decreased by £5.21K (-97%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£114.23K
Increased by £41.14K (+56%)
Total Liabilities
-£118.6K
Increased by £42.39K (+56%)
Net Assets
-£4.37K
Decreased by £1.24K (+40%)
Debt Ratio (%)
104%
Decreased by 0.46% (-0%)
Latest Activity
Confirmation Submitted
1 Month Ago on 9 Oct 2025
Registered Address Changed
1 Month Ago on 7 Oct 2025
John Hitchcox (PSC) Appointed
2 Months Ago on 20 Aug 2025
Yoogen 1 Llp (PSC) Resigned
2 Months Ago on 20 Aug 2025
Abbey Properties Cambridgeshire Limited (PSC) Resigned
2 Months Ago on 20 Aug 2025
Tracey Jayne Salisbury Resigned
2 Months Ago on 20 Aug 2025
Adrian John Collis Christmas Resigned
2 Months Ago on 20 Aug 2025
Full Accounts Submitted
3 Months Ago on 30 Jul 2025
Confirmation Submitted
1 Year Ago on 29 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 17 Sep 2024
Get Credit Report
Discover London And Essex Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Yoogen 1 Llp as a person with significant control on 20 August 2025
Submitted on 9 Oct 2025
Notification of John Hitchcox as a person with significant control on 20 August 2025
Submitted on 9 Oct 2025
Confirmation statement made on 9 October 2025 with updates
Submitted on 9 Oct 2025
Cessation of Abbey Properties Cambridgeshire Limited as a person with significant control on 20 August 2025
Submitted on 9 Oct 2025
Termination of appointment of Adrian John Collis Christmas as a director on 20 August 2025
Submitted on 8 Oct 2025
Termination of appointment of Tracey Jayne Salisbury as a secretary on 20 August 2025
Submitted on 8 Oct 2025
Registered office address changed from 1 Oak Court Willow Road, the Lakes Business Park Fenstanton Huntingdon PE28 9RE England to 2 Bentink Street London W1U 2FA on 7 October 2025
Submitted on 7 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Jul 2025
Confirmation statement made on 29 October 2024 with updates
Submitted on 29 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year