ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Four Zeros Energy Ltd

Four Zeros Energy Ltd is a dormant company incorporated on 12 March 2021 with the registered office located in Edinburgh, City of Edinburgh. Four Zeros Energy Ltd was registered 4 years ago.
Status
Dormant
Dormant since incorporation
Company No
SC692135
Private limited company
Scottish Company
Age
4 years
Incorporated 12 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 March 2025 (6 months ago)
Next confirmation dated 11 March 2026
Due by 25 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
2 South Steil
Edinburgh
EH10 5XF
Scotland
Address changed on 3 Sep 2024 (1 year ago)
Previous address was 2 2 South Steil Edinburgh EH10 5XF Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
4
Director • British • Lives in UK • Born in Apr 1993
Director • British • Lives in Scotland • Born in Sep 1987
Director • British • Lives in Scotland • Born in Dec 1978
Director • British • Lives in England • Born in Sep 1984
Mr Murray William Davies
PSC • British • Lives in Scotland • Born in Sep 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fze H2 Holdco Ltd
Dr Nicholas Edward Johnson, Christopher Francis McKerrow, and 2 more are mutual people.
Active
Fze H2 Sagh Ltd
Dr Nicholas Edward Johnson, Christopher Francis McKerrow, and 2 more are mutual people.
Active
Fze Development No.1 Ltd
Dr Nicholas Edward Johnson, Christopher Francis McKerrow, and 2 more are mutual people.
Active
Fze Holdco Ltd
Dr Nicholas Edward Johnson, Christopher Francis McKerrow, and 2 more are mutual people.
Active
Fze H2 Topco Ltd
Christopher Francis McKerrow, Murray William Davies, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£300
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£300
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
5 Months Ago on 17 Mar 2025
Dormant Accounts Submitted
9 Months Ago on 6 Dec 2024
Cameron Miller (PSC) Appointed
1 Year Ago on 3 Sep 2024
Mr Cameron Mcewan Miller Appointed
1 Year Ago on 3 Sep 2024
Registered Address Changed
1 Year Ago on 3 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 18 Mar 2024
Mr Christopher Francis Mckerrow Details Changed
1 Year 7 Months Ago on 25 Jan 2024
Registered Address Changed
1 Year 7 Months Ago on 17 Jan 2024
Dr. Nicholas Edward Johnson Details Changed
1 Year 9 Months Ago on 1 Dec 2023
Mr Murray William Davies Details Changed
2 Years 6 Months Ago on 22 Feb 2023
Get Credit Report
Discover Four Zeros Energy Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 March 2025 with updates
Submitted on 17 Mar 2025
Notification of Cameron Miller as a person with significant control on 3 September 2024
Submitted on 12 Mar 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 6 Dec 2024
Appointment of Mr Cameron Mcewan Miller as a director on 3 September 2024
Submitted on 3 Sep 2024
Registered office address changed from 2 2 South Steil Edinburgh EH10 5XF Scotland to 2 South Steil Edinburgh EH10 5XF on 3 September 2024
Submitted on 3 Sep 2024
Confirmation statement made on 11 March 2024 with updates
Submitted on 18 Mar 2024
Director's details changed for Dr. Nicholas Edward Johnson on 1 December 2023
Submitted on 6 Mar 2024
Director's details changed for Mr Murray William Davies on 22 February 2023
Submitted on 26 Feb 2024
Director's details changed for Mr Christopher Francis Mckerrow on 25 January 2024
Submitted on 25 Jan 2024
Certificate of change of name
Submitted on 24 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year