ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Xero Energy Limited

Xero Energy Limited is an active company incorporated on 19 December 2006 with the registered office located in Edinburgh, City of Edinburgh. Xero Energy Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
SC313697
Private limited company
Scottish Company
Age
18 years
Incorporated 19 December 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 June 2025 (4 months ago)
Next confirmation dated 11 June 2026
Due by 25 June 2026 (7 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
The Tun
4 Jackson's Entry
Edinburgh
United Kingdom
EH8 8PJ
Scotland
Address changed on 21 May 2025 (5 months ago)
Previous address was 93 South Woodside Road Glasgow G20 6NT Scotland
Telephone
01412218556
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jul 1971
Director • Cfo • British • Lives in England • Born in Aug 1979
Director • British • Lives in England • Born in Dec 1978
Director • Managing Director • British • Lives in England • Born in Jun 1967
Director • South African • Lives in South Africa • Born in May 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Itpe Ltd
Jonathan Ian Clark, Andrew John Bright, and 4 more are mutual people.
Active
Energised Environments Limited
Jonathan Ian Clark, Andrew John Bright, and 4 more are mutual people.
Active
Wardell Armstrong International Limited
Alan Jonathan Edwards, Bradley Garnet Andrews, and 1 more are mutual people.
Active
Archaeological Solutions Limited
Alan Jonathan Edwards, Bradley Garnet Andrews, and 1 more are mutual people.
Active
Wardell Armstrong Archaeology Limited
Alan Jonathan Edwards, Bradley Garnet Andrews, and 1 more are mutual people.
Active
Wardell Armstrong (Rjwa) Limited
Alan Jonathan Edwards, Bradley Garnet Andrews, and 1 more are mutual people.
Active
Corporate Citizenship Limited
Alan Jonathan Edwards and Bradley Garnet Andrews are mutual people.
Active
SLR Consulting Limited
Alan Jonathan Edwards and Bradley Garnet Andrews are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£200.44K
Increased by £160.28K (+399%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 5 (-38%)
Total Assets
£775.12K
Decreased by £73.35K (-9%)
Total Liabilities
-£222.52K
Increased by £1.11K (0%)
Net Assets
£552.6K
Decreased by £74.45K (-12%)
Debt Ratio (%)
29%
Increased by 2.61% (+10%)
Latest Activity
Confirmation Submitted
4 Months Ago on 14 Jun 2025
Registered Address Changed
5 Months Ago on 21 May 2025
Mr Bradley Garnet Andrews Details Changed
7 Months Ago on 12 Mar 2025
Miss Catherine Amanda Mcglynn Appointed
11 Months Ago on 2 Dec 2024
Jonathan Ian Clark Resigned
11 Months Ago on 2 Dec 2024
Andrew John Bright Resigned
11 Months Ago on 2 Dec 2024
Alyn Rhys North Resigned
11 Months Ago on 2 Dec 2024
Alan Jonathan Edwards Resigned
11 Months Ago on 2 Dec 2024
Mr Robin Simon Hounsome Appointed
11 Months Ago on 2 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 18 Sep 2024
Get Credit Report
Discover Xero Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 June 2025 with no updates
Submitted on 14 Jun 2025
Registered office address changed from 93 South Woodside Road Glasgow G20 6NT Scotland to The Tun 4 Jackson's Entry Edinburgh United Kingdom EH8 8PJ on 21 May 2025
Submitted on 21 May 2025
Director's details changed for Mr Bradley Garnet Andrews on 12 March 2025
Submitted on 17 Mar 2025
Appointment of Mr Robin Simon Hounsome as a director on 2 December 2024
Submitted on 5 Dec 2024
Appointment of Miss Catherine Amanda Mcglynn as a director on 2 December 2024
Submitted on 5 Dec 2024
Termination of appointment of Alan Jonathan Edwards as a director on 2 December 2024
Submitted on 5 Dec 2024
Termination of appointment of Alyn Rhys North as a director on 2 December 2024
Submitted on 5 Dec 2024
Termination of appointment of Andrew John Bright as a director on 2 December 2024
Submitted on 5 Dec 2024
Termination of appointment of Jonathan Ian Clark as a director on 2 December 2024
Submitted on 5 Dec 2024
Registered office address changed from 4th Floor, Centrum House 108-114 Dundas Street Edinburgh Midlothian EH3 5DQ Scotland to 93 South Woodside Road Glasgow G20 6NT on 18 September 2024
Submitted on 18 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year