HEMIKO LIMITED
Environmental consulting activities
HEMIKO LIMITED
Environmental consulting activities
Previous Company Names
Contact & Details
Contact
Registered Address
Castletown Office Rockcliffe Carlisle Cumbria CA6 4BN United Kingdom
Full company profile for HEMIKO LIMITED (08331646), an active environment, agriculture and waste company based in Carlisle, United Kingdom. Incorporated 14 Dec 2012. Environmental consulting activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£5.04M
Net Assets
-£16.50M
Total Liabilities
£31.95M
Turnover
£36.12M
Employees
135
Debt Ratio
207%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (1)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Mar 2023 | Private Equity |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Ishu Prashant Santchurn | Director | British | England | 31 Mar 2023 | Active |
| James Peter Alexander Birse | Director | British | United Kingdom | 4 Jun 2019 | Active |
| Toby Herchard Mounsey-heysham | Director | British | United Kingdom | 13 Feb 2014 | Active |
See all 15 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Cypress District Energy Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Pinnacle Group Limited
Ceased 31 Mar 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Energy Centre, Perceval Square, College Road, Harrow HARROW | Leasehold | - | 14 Sept 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Jan 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 6 Jan 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 25 Nov 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 16 Nov 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 16 Nov 2025 | Mortgage | Mortgage Satisfy Charge Full |
Annual accounts made up to 31 Mar 2025
Annual accounts made up to 31 Mar 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
3 months ago on 29 Jan 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 6 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
5 months ago on 25 Nov 2025
Mortgage Satisfy Charge Full
5 months ago on 16 Nov 2025
Mortgage Satisfy Charge Full
5 months ago on 16 Nov 2025
