HIVE ENERGY LIMITED

Active Romsey

Other specialised construction activities n.e.c.

65 employees website.com
Environment, agriculture and waste Other specialised construction activities n.e.c.
H

HIVE ENERGY LIMITED

Other specialised construction activities n.e.c.

Founded 10 Dec 2009 Active Romsey, United Kingdom 65 employees website.com
Environment, agriculture and waste Other specialised construction activities n.e.c.

Previous Company Names

HIVE TELECOM LIMITED 2 Jun 2010 — 19 Oct 2010
EUPHONY TELECOMMUNICATIONS LIMITED 10 Dec 2009 — 2 Jun 2010
Accounts Due 31 Mar 2026 2 months overdue
Confirmation Submitted 5 Dec 2025 Next due 19 Dec 2026 7 months remaining
Net assets £102M £11M 2023 year on year
Total assets £126M £29M 2023 year on year
Total Liabilities £24M £18M 2023 year on year
Charges 8
3 outstanding 5 satisfied

Contact & Details

Contact

Registered Address

Woodington House Woodington Road East Wellow Romsey Hampshire SO51 6DQ

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for HIVE ENERGY LIMITED (07100256), an active environment, agriculture and waste company based in Romsey, United Kingdom. Incorporated 10 Dec 2009. Other specialised construction activities 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 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2013–2023)

Cash in Bank

£16.64M

Decreased by £6.32M (-28%)

Net Assets

£102.00M

Decreased by £11.34M (-10%)

Total Liabilities

£23.94M

Decreased by £17.79M (-43%)

Turnover

£7.22M

Employees

65

Increased by 49 (+306%)

Debt Ratio

19%

Decreased by 8 (-30%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Naismith, Roy CameronDirectorBritishEngland648 Mar 2023Active
Redpath, Timothy GilesDirectorBritishEngland6110 Dec 2009Active

Shareholders

Shareholders (5)

Giles Redpath
75.0%
Shan Gelda Jane Redpath
17.5%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Timothy Giles Redpath

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1965
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

HIVE ENERGY LIMITED Current Company
HIVE AUSTRALIA LIMITED united kingdom
HIVE SOLAR LIMITED united kingdom
BESTHORPE HIVE LIMITED united kingdom
HIVE CLEVE HILL LLP united kingdom
BLEASBY HIVE LIMITED united kingdom
HICC ENERGY LIMITED united kingdom
EVOCARBON LIMITED united kingdom
LOUND HIVE LIMITED united kingdom
HIVE SPAIN LLP united kingdom
CUANTEC LIMITED united kingdom
COEGA HYDROGEN LIMITED united kingdom

Charges

Charges

3 outstanding 5 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
30 Apr 2026InsolvencyLiquidation In Administration Proposals
30 Apr 2026InsolvencyLiquidation Administration Notice Deemed Approval Of Proposals
16 Apr 2026InsolvencyLiquidation In Administration Statement Of Affairs With Form Attached
10 Apr 2026MortgageMortgage Charge Part Both With Charge Number
28 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
30 Apr 2026 Insolvency

Liquidation In Administration Proposals

30 Apr 2026 Insolvency

Liquidation Administration Notice Deemed Approval Of Proposals

16 Apr 2026 Insolvency

Liquidation In Administration Statement Of Affairs With Form Attached

10 Apr 2026 Mortgage

Mortgage Charge Part Both With Charge Number

28 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Liquidation In Administration Proposals

1 weeks ago on 30 Apr 2026

Liquidation Administration Notice Deemed Approval Of Proposals

1 weeks ago on 30 Apr 2026

Liquidation In Administration Statement Of Affairs With Form Attached

3 weeks ago on 16 Apr 2026

Mortgage Charge Part Both With Charge Number

1 months ago on 10 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 28 Mar 2026