CARBON SAVING GENERATION LIMITED

Active London

Production of electricity

0 employees website.com
Production of electricity
C

CARBON SAVING GENERATION LIMITED

Production of electricity

Founded 29 Jun 2011 Active London, England 0 employees website.com
Production of electricity
Accounts Submitted 30 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 24 Jun 2025 Next due 4 Jul 2026 1 month remaining
Net assets £3M £214K 2024 year on year
Total assets £3M £139K 2024 year on year
Total Liabilities £49K £74K 2024 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England

Full company profile for CARBON SAVING GENERATION LIMITED (07687844), an active company based in London, England. Incorporated 29 Jun 2011. Production of electricity. 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 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£198.19k

Decreased by £41.19k (-17%)

Net Assets

£2.58M

Increased by £213.56k (+9%)

Total Liabilities

£49.19k

Decreased by £74.32k (-60%)

Turnover

N/A

Employees

N/A

Debt Ratio

2%

Decreased by 3 (-60%)

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

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Aei Holdco Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Aei Holdco Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

AEI HOLDCO LIMITED united kingdom
CARBON SAVING GENERATION LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

238 leasehold 238 total
AddressTenurePrice PaidDate Added
airspace above Angorfa, Thornberry Gardens, Ludchurch, Narberth (SA67 8JQ) PEMBROKESHIRE
Leasehold-30 Sept 2015
airspace above 15 Tees Close, Bettws, Newport (NP20 7DT) NEWPORT
Leasehold-26 Jun 2015
airspace above Irona, Black Rock Road, Portskewett, Caldicot (NP26 5TN) MONMOUTHSHIRE
Leasehold-16 Jun 2015
airspace above 3 Weare Close, Bettws, Newport (NP20 7XX) NEWPORT
Leasehold-3 Feb 2015
airspace above the roof of 180 Greystoke Avenue, Bristol (BS10 6AP) CITY OF BRISTOL
Leasehold-19 Jan 2015
airspace above Angorfa, Thornberry Gardens, Ludchurch, Narberth (SA67 8JQ)
Leasehold
Added 30 Sept 2015
District PEMBROKESHIRE
airspace above 15 Tees Close, Bettws, Newport (NP20 7DT)
Leasehold
Added 26 Jun 2015
District NEWPORT
airspace above Irona, Black Rock Road, Portskewett, Caldicot (NP26 5TN)
Leasehold
Added 16 Jun 2015
District MONMOUTHSHIRE
airspace above 3 Weare Close, Bettws, Newport (NP20 7XX)
Leasehold
Added 3 Feb 2015
District NEWPORT
airspace above the roof of 180 Greystoke Avenue, Bristol (BS10 6AP)
Leasehold
Added 19 Jan 2015
District CITY OF BRISTOL

Documents

Company Filings

DateCategoryDescriptionDocument
19 Jan 2026Persons With Significant ControlChange to Aei Holdco Limited as a person with significant control on 16 Jan 2026
16 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
16 Jan 2026OfficersChange to director Miss Helen Patricia Robinson on 16 Jan 2026
16 Jan 2026OfficersChange to director Mr Christopher Hamilton Carlson on 16 Jan 2026
5 Jan 2026OfficersChange to director Miss Helen Patricia Robinson on 15 Dec 2025
19 Jan 2026 Persons With Significant Control

Change to Aei Holdco Limited as a person with significant control on 16 Jan 2026

16 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

16 Jan 2026 Officers

Change to director Miss Helen Patricia Robinson on 16 Jan 2026

16 Jan 2026 Officers

Change to director Mr Christopher Hamilton Carlson on 16 Jan 2026

5 Jan 2026 Officers

Change to director Miss Helen Patricia Robinson on 15 Dec 2025

Recent Activity

Latest Activity

Change to Aei Holdco Limited as a person with significant control on 16 Jan 2026

3 months ago on 19 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 16 Jan 2026

Change to director Miss Helen Patricia Robinson on 16 Jan 2026

3 months ago on 16 Jan 2026

Change to director Mr Christopher Hamilton Carlson on 16 Jan 2026

3 months ago on 16 Jan 2026

Change to director Miss Helen Patricia Robinson on 15 Dec 2025

4 months ago on 5 Jan 2026