ITM POWER UK LIMITED
Manufacture of other electrical equipment
ITM POWER UK LIMITED
Manufacture of other electrical equipment
Previous Company Names
Contact & Details
Contact
Registered Address
2 Bessemer Park Sheffield S9 1DZ United Kingdom
Full company profile for ITM POWER UK LIMITED (06156553), an active company based in Sheffield, United Kingdom. Incorporated 13 Mar 2007. Manufacture of other electrical equipment. 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 (2014–2025)
Cash in Bank
£5.58M
Net Assets
£4.97M
Total Liabilities
£132.81M
Turnover
£27.41M
Employees
296
Debt Ratio
96%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 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 6 grants
Sign up to view complete grant history
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Dennis Schulz | Director | German | England | 1 Dec 2022 | Active |
| Huan George Quayle | Secretary | Unknown | Unknown | 19 Feb 2024 | Active |
| Simon Bourne | Director | British | England | 23 Nov 2009 | Active |
See all 22 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Itm Power Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 3, Bessemer Park, Shepcote Lane, Sheffield (S9 1DZ) SHEFFIELD | Leasehold | - | 6 Feb 2024 |
Unit 2 Bessemer Park, Shepcote Lane, Sheffield (S9 1DZ) SHEFFIELD | Leasehold | £956,760 | 13 Dec 2019 |
Land at Lydiard Fields, Great Western Way, Swindon (SN5 8AT) SWINDON | Leasehold | - | 24 Aug 2017 |
Land at Centre for Engineering and Manufacturing Excellence, Marsh Way, Rainham HAVERING | Leasehold | - | 14 Jun 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Jan 2026 | Accounts | Annual accounts made up to 2025-04-30 | |
| 6 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-09-23 with updates | |
| 10 Jan 2025 | Officers | Appointment of Ms Amy Elizabeth Grey as director on 2025-01-06 | |
| 10 Jan 2025 | Officers | Termination of Andrew Charles Allen as director on 2025-01-06 | |
| 6 Dec 2024 | Change Of Name | Certificate Change Of Name Company |
Annual accounts made up to 2025-04-30
Confirmation statement made on 2025-09-23 with updates
Appointment of Ms Amy Elizabeth Grey as director on 2025-01-06
Termination of Andrew Charles Allen as director on 2025-01-06
Certificate Change Of Name Company
Recent Activity
Latest Activity
Annual accounts made up to 2025-04-30
2 months ago on 23 Jan 2026
Confirmation statement made on 2025-09-23 with updates
6 months ago on 6 Oct 2025
Appointment of Ms Amy Elizabeth Grey as director on 2025-01-06
1 years ago on 10 Jan 2025
Termination of Andrew Charles Allen as director on 2025-01-06
1 years ago on 10 Jan 2025
Certificate Change Of Name Company
1 years ago on 6 Dec 2024
