OVO BRAND LTD

Active Redcliffe

Activities of head offices

0 employees website.com
Environment, agriculture and waste Activities of head offices
O

OVO BRAND LTD

Activities of head offices

Founded 28 Apr 2009 Active Redcliffe, United Kingdom 0 employees website.com
Environment, agriculture and waste Activities of head offices

Previous Company Names

IMAGINATION INDUSTRIES LTD 20 Jan 2015 — 29 Jan 2025
OVO GROUP LTD 28 Apr 2009 — 20 Jan 2015
Accounts Submitted 16 Oct 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 30 Jan 2026 Next due 20 Nov 2026 7 months remaining
Net assets £44M £621M 2023 year on year
Total assets £44M £3,272M 2023 year on year
Total Liabilities £0 £3,893M 2023 year on year
Charges 8
1 outstanding 7 satisfied

Contact & Details

Contact

Registered Address

Floor 5, Crescent Temple Back Redcliffe BS1 6EZ United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for OVO BRAND LTD (06890468), an active environment, agriculture and waste company based in Redcliffe, United Kingdom. Incorporated 28 Apr 2009. Activities of head offices. 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

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£21.00M

Increased by £15.00M (+250%)

Net Assets

£44.00M

Increased by £621.00M (+108%)

Total Liabilities

N/A

Decreased by £3893.00M (-100%)

Turnover

£15.00M

Employees

N/A

Decreased by 5309 (-100%)

Debt Ratio

N/A

Decreased by 117 (-100%)

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

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (6)

Ovo Energy Ltd
100.0%
950,000
Ovo Holdings Ltd
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 6 Ceased

Ovo Energy Ltd

United Kingdom

Active
Notified 14 Jan 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Ovo Finance Ltd

Ceased 14 Jan 2025

Ceased
Ceased

Ovo Holdings Ltd

Ceased 14 Jan 2025

Ceased

Ovo Group Ltd

Ceased 14 Jan 2025

Ceased
Ceased

Stephen James Fitzpatrick

Ceased 10 Mar 2023

Ceased

Group Structure

Group Structure

OVO GROUP LTD united kingdom
OVO ENERGY LTD united kingdom
OVO BRAND LTD Current Company

Charges

Charges

1 outstanding 7 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Sixth And Seventh Floor,99-121 Kensington High Street, London (W8 5SA) KENSINGTON AND CHELSEA
Leasehold-9 Jan 2024
Sixth And Seventh Floor,99-121 Kensington High Street, London (W8 5SA)
Leasehold
Added 9 Jan 2024
District KENSINGTON AND CHELSEA

Documents

Company Filings

DateCategoryDescriptionDocument
16 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
30 Jan 2026Confirmation StatementConfirmation statement made on 2025-11-06 with updates
28 Jan 2026OfficersTermination of James Russell Davies as director on 2025-10-30
21 Jan 2026AddressChange Sail Address Company With Old Address New Address
15 Dec 2025OfficersTermination of Talfryn David Buttress as director on 2025-12-01
16 Feb 2026 Address

Change Registered Office Address Company With Date Old Address New Address

30 Jan 2026 Confirmation Statement

Confirmation statement made on 2025-11-06 with updates

28 Jan 2026 Officers

Termination of James Russell Davies as director on 2025-10-30

21 Jan 2026 Address

Change Sail Address Company With Old Address New Address

15 Dec 2025 Officers

Termination of Talfryn David Buttress as director on 2025-12-01

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 16 Feb 2026

Confirmation statement made on 2025-11-06 with updates

2 months ago on 30 Jan 2026

Termination of James Russell Davies as director on 2025-10-30

2 months ago on 28 Jan 2026

Change Sail Address Company With Old Address New Address

2 months ago on 21 Jan 2026

Termination of Talfryn David Buttress as director on 2025-12-01

4 months ago on 15 Dec 2025