CompanyTrack
2

21ST CENTURY ENERGY LIMITED

Active London

Production of electricity

0 employees
Production of electricity
2

21ST CENTURY ENERGY LIMITED

Production of electricity

Founded 29 Jun 2011 Active London, England 0 employees
Production of electricity
Accounts Submitted 30 Jun 2025
Confirmation Statement Submitted 19 Jun 2025
Net assets £195.03K £10.37K 2024 year on year
Total assets £0.00 £506.13K 2024 year on year
Total Liabilities £-142.12K £463.59K 2024 year on year
Charges 2
1 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

10 Lower Thames Street London EC3R 6AF England

Credit Report

Discover 21ST CENTURY ENERGY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£35.40k

Decreased by £40.13k (-53%)

Net Assets

£195.03k

Increased by £10.37k (+6%)

Total Liabilities

-£142.12k

Decreased by £463.59k (-144%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 64 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 359,900 Shares £182k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Mar 2012180,000£180k£1
8 Mar 2012179,900£2k£0.01

Officers

Officers

3 active 8 resigned
Status
Nuno Miguel Palhares TomeDirectorPortugueseEngland525 Oct 2022Active
Saffron Hooper-kayDirectorBritishEngland355 Oct 2022Active
Thames Street Services LimitedCorporate-directorUnited KingdomUnknown17 Dec 2019Active

Shareholders

Shareholders (4)

Downing Commercial Rooftop Limited
50.0%
180,0005 Jul 2023
Downing Commercial Rooftop Limited
50.0%
180,0005 Jul 2023
Bagnall Energy Limited
0.0%
05 Jul 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Downing Commercial Rooftop Limited

United Kingdom

Active
Notified 31 Mar 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Bagnall Energy Limited

Ceased 31 Mar 2023

Ceased

Populo Energy Limited

Ceased 20 Jun 2019

Ceased

Downing Four Vct Plc

Ceased 12 Feb 2018

Ceased

Freetricity Limited

Ceased 12 Feb 2018

Ceased

Group Structure

Group Structure

DOWNING COMMERCIAL ROOFTOP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BAGNALL ENERGY LIMITED united kingdom
21ST CENTURY ENERGY LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
30 Jun 2025AccountsAnnual accounts made up to 2024-09-30View(12 pages)
19 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-19 with updatesView(4 pages)
6 Jan 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
6 Jan 2025OfficersChange Corporate Director Company With Change DateView(1 page)
6 Jan 2025Persons With Significant ControlChange to Downing Commercial Rooftop Limited as a person with significant control on 2025-01-06View(2 pages)
30 Jun 2025 Accounts

Annual accounts made up to 2024-09-30

19 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-19 with updates

6 Jan 2025 Address

Change Registered Office Address Company With Date Old Address New Address

6 Jan 2025 Officers

Change Corporate Director Company With Change Date

6 Jan 2025 Persons With Significant Control

Change to Downing Commercial Rooftop Limited as a person with significant control on 2025-01-06

Recent Activity

Latest Activity

Annual accounts made up to 2024-09-30

7 months ago on 30 Jun 2025

Confirmation statement made on 2025-06-19 with updates

8 months ago on 19 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 6 Jan 2025

Change Corporate Director Company With Change Date

1 years ago on 6 Jan 2025

Change to Downing Commercial Rooftop Limited as a person with significant control on 2025-01-06

1 years ago on 6 Jan 2025