SWITCH2 ENERGY LIMITED

Active Shipley

Plumbing, heat and air-conditioning installation

204 employees website.com
Environment, agriculture and waste Plumbing, heat and air-conditioning installationOther service activities n.e.c.
S

SWITCH2 ENERGY LIMITED

Plumbing, heat and air-conditioning installation

Founded 31 Jul 1989 Active Shipley, United Kingdom 204 employees website.com
Environment, agriculture and waste Plumbing, heat and air-conditioning installationOther service activities n.e.c.

Previous Company Names

ENER-G SWITCH2 LIMITED 28 May 2010 — 13 Oct 2015
SWITCH2 ENERGY SOLUTIONS LIMITED 11 Feb 2004 — 28 May 2010
VITERRA ENERGY SERVICES LIMITED 20 Sept 1999 — 11 Feb 2004
RAAB KARCHER ENERGY SERVICES LIMITED 13 Dec 1994 — 20 Sept 1999
ISS CLORIUS LIMITED 1 Jan 1993 — 13 Dec 1994
ISS CLORIUS METERING LIMITED 17 Jan 1990 — 1 Jan 1993
NISPUN LIMITED 31 Jul 1989 — 17 Jan 1990
Accounts Submitted 14 Nov 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 24 Mar 2026 Next due 30 Mar 2027 11 months remaining
Net assets £11M £1M 2024 year on year
Total assets £18M £362K 2024 year on year
Total Liabilities £7M £953K 2024 year on year
Charges 6
6 satisfied

Contact & Details

Contact

Registered Address

The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ United Kingdom

Telephone

0800 000 0000

Website

www.example.com

Full company profile for SWITCH2 ENERGY LIMITED (02409803), an active environment, agriculture and waste company based in Shipley, United Kingdom. Incorporated 31 Jul 1989. Plumbing, heat and air-conditioning installation. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2013–2024)

Cash in Bank

£2.77M

Increased by £1.09M (+65%)

Net Assets

£10.87M

Increased by £1.31M (+14%)

Total Liabilities

£7.25M

Decreased by £952.90k (-12%)

Turnover

£28.33M

Increased by £1.91M (+7%)

Employees

204

Increased by 8 (+4%)

Debt Ratio

40%

Decreased by 6 (-13%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 1

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (4)

Nikolaus Thomas Wilhelm Alexandra Maria Oberhuber-wilhelm
94.1%
300,000
Mr Christopher John Hull
3.0%
9,450

Persons with Significant Control

Persons with Significant Control (3)

3 Active 5 Ceased

Mr Timothy Hays Scott

British

Active
Notified 20 Jun 2018
Residence Jersey
DOB March 1950
Nature of Control
  • Significant Influence Or Control

Thomas Haas

Liechtenstein Citizen

Active
Notified 2 Mar 2026
Residence Liechtenstein
DOB October 1980
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Nikolaus Wilhelm

Liechtenstein Citizen

Active
Notified 20 Jun 2018
Residence Liechtenstein
DOB September 1975
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Martin Lothar Ernst Hornig

Ceased 20 Jun 2018

Ceased

Thomas Martin Joseph Wilhelm

Ceased 15 Jun 2024

Ceased

Switch2 Holdings Limited

Ceased 13 Apr 2018

Ceased

Switch2 Udh Limited

Ceased 20 Jun 2018

Ceased

Alexandra Maria Oberhuber-wilhelm

Ceased 2 Mar 2026

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

6 satisfied

Properties

Properties

3 leasehold 3 total
AddressTenurePrice PaidDate Added
The Waterfront, Old Mill Road, Saltaire, Shipley BRADFORD
Leasehold-19 May 2010
Infrastructure and Plant Room City House, 420-430 London Road, Croydon (CR0 9YB) CROYDON
Leasehold-22 May 2008
Energy Centre, Stratford Eye, Angel Lane, London NEWHAM
Leasehold-9 Apr 2008
The Waterfront, Old Mill Road, Saltaire, Shipley
Leasehold
Added 19 May 2010
District BRADFORD
Infrastructure and Plant Room City House, 420-430 London Road, Croydon (CR0 9YB)
Leasehold
Added 22 May 2008
District CROYDON
Energy Centre, Stratford Eye, Angel Lane, London
Leasehold
Added 9 Apr 2008
District NEWHAM

Documents

Company Filings

DateCategoryDescriptionDocument
24 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-16 with updates
16 Mar 2026Persons With Significant ControlThomas Haas notified as a person with significant control
13 Mar 2026Persons With Significant ControlCessation of Alexandra Maria Oberhuber-Wilhelm as a person with significant control on 2026-03-02
2 Mar 2026OfficersChange to director Mr Anthony Peter Roy Ward on 2026-02-20
19 Feb 2026Persons With Significant ControlChange to Mr Timothy Hays Scott as a person with significant control on 2026-02-19
24 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-03-16 with updates

16 Mar 2026 Persons With Significant Control

Thomas Haas notified as a person with significant control

13 Mar 2026 Persons With Significant Control

Cessation of Alexandra Maria Oberhuber-Wilhelm as a person with significant control on 2026-03-02

2 Mar 2026 Officers

Change to director Mr Anthony Peter Roy Ward on 2026-02-20

19 Feb 2026 Persons With Significant Control

Change to Mr Timothy Hays Scott as a person with significant control on 2026-02-19

Recent Activity

Latest Activity

Confirmation statement made on 2026-03-16 with updates

1 months ago on 24 Mar 2026

Thomas Haas notified as a person with significant control

1 months ago on 16 Mar 2026

Cessation of Alexandra Maria Oberhuber-Wilhelm as a person with significant control on 2026-03-02

1 months ago on 13 Mar 2026

Change to director Mr Anthony Peter Roy Ward on 2026-02-20

1 months ago on 2 Mar 2026

Change to Mr Timothy Hays Scott as a person with significant control on 2026-02-19

2 months ago on 19 Feb 2026