ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ouse Energy (Holdings) Limited

Ouse Energy (Holdings) Limited is an active company incorporated on 13 December 2022 with the registered office located in Chelmsford, Essex. Ouse Energy (Holdings) Limited was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14538677
Private limited company
Age
2 years 10 months
Incorporated 13 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 December 2024 (10 months ago)
Next confirmation dated 14 December 2025
Due by 28 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jul31 Jan 2025 (7 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (12 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
4
Shareholders
9
Controllers (PSC)
1
Secretary • Director • Finance Director • British • Lives in UK • Born in Mar 1976
Director • British • Lives in England • Born in May 1980
Director • Managing Director • British • Lives in England • Born in Aug 1968
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mosedale Energy Limited
Andrew James William Bower, Philip Pryor, and 1 more are mutual people.
Active
Mosedale Energy (Holdings) Limited
Andrew James William Bower, Philip Pryor, and 1 more are mutual people.
Active
Aberthaw Energy (Holdings) Limited
Andrew James William Bower, Philip Pryor, and 1 more are mutual people.
Active
Tupa Energy Limited
Philip Pryor and Terry John Prosser are mutual people.
Active
Ouse Energy Limited
Philip Pryor and Terry John Prosser are mutual people.
Active
Aberthaw Energy Limited
Philip Pryor and Terry John Prosser are mutual people.
Active
Tupa Energy (Holdings) Limited
Philip Pryor and Terry John Prosser are mutual people.
Active
Future Edas Limited
Philip Pryor and Terry John Prosser are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Jan 2025
For period 1 Jul31 Jan 2025
Traded for 7 months
Cash in Bank
£118.93K
Increased by £114.12K (+2375%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£118.93K
Decreased by £607.5K (-84%)
Total Liabilities
-£60
Decreased by £725.37K (-100%)
Net Assets
£118.87K
Increased by £117.87K (+11775%)
Debt Ratio (%)
0%
Decreased by 99.81% (-100%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 4 Mar 2025
Accounting Period Shortened
8 Months Ago on 4 Mar 2025
Full Accounts Submitted
8 Months Ago on 4 Mar 2025
Confirmation Submitted
10 Months Ago on 18 Dec 2024
Full Accounts Submitted
1 Year 7 Months Ago on 12 Mar 2024
Scott Wesley Field Resigned
1 Year 8 Months Ago on 21 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 23 Jan 2024
Registered Address Changed
2 Years 6 Months Ago on 27 Apr 2023
Confirmation Submitted
2 Years 6 Months Ago on 25 Apr 2023
Mr Terry John Prosser Appointed
2 Years 7 Months Ago on 9 Mar 2023
Get Credit Report
Discover Ouse Energy (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 4 Mar 2025
Previous accounting period shortened from 30 June 2025 to 31 January 2025
Submitted on 4 Mar 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 4 Mar 2025
Confirmation statement made on 14 December 2024 with updates
Submitted on 18 Dec 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 12 Mar 2024
Termination of appointment of Scott Wesley Field as a director on 21 February 2024
Submitted on 21 Feb 2024
Confirmation statement made on 14 December 2023 with updates
Submitted on 23 Jan 2024
Statement of capital following an allotment of shares on 17 December 2022
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
Confirmation statement made on 14 December 2022 with updates
Submitted on 25 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year