ZEPHYR ENERGY PLC

Active London

Activities of other holding companies n.e.c.

11 employees website.com
Environment, agriculture and waste Activities of other holding companies n.e.c.
Z

ZEPHYR ENERGY PLC

Activities of other holding companies n.e.c.

Founded 25 Oct 2002 Active London, England 11 employees website.com
Environment, agriculture and waste Activities of other holding companies n.e.c.

Previous Company Names

ROSE PETROLEUM PLC 15 Aug 2013 — 3 Aug 2020
VANE MINERALS PLC 27 Jan 2005 — 15 Aug 2013
VANE HOLDINGS PLC 15 Jan 2004 — 27 Jan 2005
VANE HOLDINGS LIMITED 13 Feb 2003 — 15 Jan 2004
HAMSARD 2607 LIMITED 25 Oct 2002 — 13 Feb 2003
Accounts Due 30 Jun 2026 2 months remaining
Confirmation Submitted 4 Nov 2025 Next due 25 Oct 2026 6 months remaining
Net assets £51M £333K 2024 year on year
Total assets £93M £5M 2024 year on year
Total Liabilities £42M £5M 2024 year on year
Charges 1
1 satisfied

Contact & Details

Contact

Registered Address

167-169 Great Portland Street London W1W 5PF England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ZEPHYR ENERGY PLC (04573663), an active environment, agriculture and waste company based in London, England. Incorporated 25 Oct 2002. Activities of other holding companies n.e.c.. 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

£10.27M

Increased by £7.43M (+262%)

Net Assets

£51.14M

Increased by £333.32k (+1%)

Total Liabilities

£42.34M

Increased by £4.75M (+13%)

Turnover

£24.28M

Increased by £4.47M (+23%)

Employees

11

Increased by 5 (+83%)

Debt Ratio

45%

Increased by 2 (+5%)

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

Funding Rounds 3

Investors (1)

Investor NameInvestor SinceParticipating Rounds
Investor 1May 2025Strategic Investment

Share Capital

Share Capital

Share allotments and capital structure

27 Allotments 4,344,395,131 Shares £519611.24m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
27 Jun 2025175,071,902£525k£0.003
27 Jun 2025175,071,902£525k£0.003
27 Jun 2025151,594,765£455k£0.003
27 Jun 2025151,594,765£455k£0.003
2 May 202464,045,768£3.11m£0.049

Officers

Officers

2 active 1 resigned
Status
Christopher John EadieSecretaryUnknownUnknown6 May 2020Active
Richard Lee GrantDirectorAmericanUnited States7128 Jun 2019Active

Shareholders

Shareholders (12)

Tyndall Investment Management
10.0%
Origin Creek Energy Llc
9.1%

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

ZEPHYR ENERGY PLC Current Company

Charges

Charges

1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
4 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-11 with updates
18 Aug 2025OfficersChange to director Mr Richard Lee Grant on 2025-08-18
18 Aug 2025OfficersChange to director Mr John Colin Harrington on 2025-08-18
18 Aug 2025OfficersChange to director Mr Christopher John Eadie on 2025-08-18
18 Aug 2025OfficersChange Person Secretary Company With Change Date
4 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-11 with updates

18 Aug 2025 Officers

Change to director Mr Richard Lee Grant on 2025-08-18

18 Aug 2025 Officers

Change to director Mr John Colin Harrington on 2025-08-18

18 Aug 2025 Officers

Change to director Mr Christopher John Eadie on 2025-08-18

18 Aug 2025 Officers

Change Person Secretary Company With Change Date

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-11 with updates

5 months ago on 4 Nov 2025

Change to director Mr Richard Lee Grant on 2025-08-18

8 months ago on 18 Aug 2025

Change to director Mr John Colin Harrington on 2025-08-18

8 months ago on 18 Aug 2025

Change to director Mr Christopher John Eadie on 2025-08-18

8 months ago on 18 Aug 2025

Change Person Secretary Company With Change Date

8 months ago on 18 Aug 2025