ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

4TH Utility Holdings Topco Limited

4TH Utility Holdings Topco Limited is an active company incorporated on 21 March 2023 with the registered office located in London, Greater London. 4TH Utility Holdings Topco Limited was registered 2 years 7 months ago.
Status
Active
Active since incorporation
Company No
14746721
Private limited company
Age
2 years 7 months
Incorporated 21 March 2023
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 20 March 2025 (7 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
United Kingdom
Address changed on 7 Apr 2025 (6 months ago)
Previous address was C/O Cooper Parry St James Building 79 Oxford Street Manchester, Lancashire M1 6HT United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
12
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1956
Director • Ceo • British • Lives in UK • Born in Jul 1980
Director • Investment Director • British • Lives in England • Born in Aug 1982
Director • Private Equity Professional • British • Lives in UK • Born in Apr 1988
Director • Asset Manager • Irish • Lives in UK • Born in Apr 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
4TH Utility Holdings Limited
Stuart Lees, Helen Mary Murphy, and 3 more are mutual people.
Active
4TH Utility ISP Limited
Helen Mary Murphy, Laurentiu Florin Prodan, and 2 more are mutual people.
Active
Liberatis Investments Limited
Helen Mary Murphy, Laurentiu Florin Prodan, and 1 more are mutual people.
Active
Poolbeg Investments Limited
Helen Mary Murphy and Neil Philip Marvell are mutual people.
Active
Dif (LSE Glengall Road) Holdco Limited
Helen Mary Murphy and Laurentiu Florin Prodan are mutual people.
Active
Extruded Profiles Limited
Stuart Lees is a mutual person.
Active
Spectus Systems (Dormant) Limited
Stuart Lees is a mutual person.
Active
Kestrel Building Products Limited
Stuart Lees is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.21M
Decreased by £470K (-28%)
Turnover
£4.75M
Increased by £2.8M (+144%)
Employees
40
Decreased by 18 (-31%)
Total Assets
£38.35M
Decreased by £1.43M (-4%)
Total Liabilities
-£91.78M
Increased by £14.94M (+19%)
Net Assets
-£53.43M
Decreased by £16.37M (+44%)
Debt Ratio (%)
239%
Increased by 46.15% (+24%)
Latest Activity
Group Accounts Submitted
8 Days Ago on 15 Oct 2025
Laurentiu Florin Prodan Details Changed
6 Months Ago on 9 Apr 2025
Stephen Robert Wilson Details Changed
6 Months Ago on 9 Apr 2025
Mr Neil Philip Marvell Details Changed
6 Months Ago on 9 Apr 2025
Mr Stuart Lees Details Changed
6 Months Ago on 9 Apr 2025
Registered Address Changed
6 Months Ago on 7 Apr 2025
Helen Mary Murphy Resigned
7 Months Ago on 25 Mar 2025
Confirmation Submitted
7 Months Ago on 24 Mar 2025
Stephen Robert Wilson Details Changed
7 Months Ago on 10 Mar 2025
Laurentiu Florin Prodan Details Changed
7 Months Ago on 10 Mar 2025
Get Credit Report
Discover 4TH Utility Holdings Topco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 March 2025
Submitted on 15 Oct 2025
Director's details changed for Mr Stuart Lees on 9 April 2025
Submitted on 9 Apr 2025
Director's details changed for Mr Neil Philip Marvell on 9 April 2025
Submitted on 9 Apr 2025
Director's details changed for Stephen Robert Wilson on 9 April 2025
Submitted on 9 Apr 2025
Director's details changed for Laurentiu Florin Prodan on 9 April 2025
Submitted on 9 Apr 2025
Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester, Lancashire M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 7 April 2025
Submitted on 7 Apr 2025
Memorandum and Articles of Association
Submitted on 1 Apr 2025
Resolutions
Submitted on 1 Apr 2025
Termination of appointment of Helen Mary Murphy as a director on 25 March 2025
Submitted on 26 Mar 2025
Statement of capital following an allotment of shares on 24 March 2025
Submitted on 26 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year