ENERGY SYSTEMS CATAPULT LIMITED
Other professional, scientific and technical activities n.e.c.
ENERGY SYSTEMS CATAPULT LIMITED
Other professional, scientific and technical activities n.e.c.
Contact & Details
Contact
Registered Address
7th Floor 18 The Priory Queensway Birmingham B4 6BS United Kingdom
Full company profile for ENERGY SYSTEMS CATAPULT LIMITED (08705784), an active environment, agriculture and waste company based in Birmingham, United Kingdom. Incorporated 25 Sept 2013. Other professional, scientific and technical activities n.e.c.. 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
Net Assets, Total Assets & Total Liabilities (2017–2024)
Cash in Bank
£2.89M
Net Assets
£2.50M
Total Liabilities
£15.03M
Turnover
£34.95M
Employees
289
Debt Ratio
86%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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
See all 29 grants
Sign up to view complete grant history
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Geraldine Alexa Newton-cross | Director | British | England | 9 Mar 2022 | Active |
| Guy Jonathan Newey | Director | British | England | 11 Sept 2018 | Active |
See all 27 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Guy Jonathan Newey
British
- Voting Rights 25 To 50 Percent
Robert Kenneth Bryan
British
- Voting Rights 25 To 50 Percent
Nicholas Paul Winser
British
- Voting Rights 25 To 50 Percent
Philip Graham New
British
- Voting Rights 25 To 50 Percent
Mr Philip Graham New
Ceased 15 Jun 2022
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Level 7, Cannon House, The Priory Queensway, Birmingham (B4 6BS) BIRMINGHAM | Leasehold | - | 16 May 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Feb 2026 | Confirmation Statement | Confirmation statement made on 2026-02-03 with no updates | |
| 28 Jan 2026 | Officers | Termination of Catherine Mary Bremner as director on 2026-01-21 | |
| 28 Oct 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 8 Jul 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 31 Mar 2025 | Officers | Termination of Neil Strachan as director on 2025-03-31 |
Confirmation statement made on 2026-02-03 with no updates
Termination of Catherine Mary Bremner as director on 2026-01-21
Annual accounts made up to 2025-03-31
Change Registered Office Address Company With Date Old Address New Address
Termination of Neil Strachan as director on 2025-03-31
Recent Activity
Latest Activity
Confirmation statement made on 2026-02-03 with no updates
2 months ago on 3 Feb 2026
Termination of Catherine Mary Bremner as director on 2026-01-21
2 months ago on 28 Jan 2026
Annual accounts made up to 2025-03-31
5 months ago on 28 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
9 months ago on 8 Jul 2025
Termination of Neil Strachan as director on 2025-03-31
1 years ago on 31 Mar 2025
