CompanyTrack
C

CLEAN ELECTRICITY LIMITED

Active London

Production of electricity

0 employees
Production of electricity
C

CLEAN ELECTRICITY LIMITED

Production of electricity

Founded 28 Jul 2011 Active London, England 0 employees
Production of electricity
Accounts Submitted 30 Jun 2025
Confirmation Statement Submitted 28 Jul 2025
Net assets £9.12K £8.84K 2024 year on year
Total assets £0.00 £725.45K 2024 year on year
Total Liabilities £741.75K £34.26K 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 CLEAN ELECTRICITY 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

£181.73k

Increased by £125.28k (+222%)

Net Assets

£9.12k

Decreased by £8.84k (-49%)

Total Liabilities

£741.75k

Increased by £34.26k (+5%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 98 (-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

4 Allotments 473,800 Shares £239k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
7 Mar 2012234,000£234k£1
7 Mar 2012233,900£2k£0.01
7 Mar 20123,000£3k£1
7 Mar 20122,900£29£0.01

Officers

Officers

3 active 7 resigned
Status
Nuno Miguel Palhares TomeDirectorPortugueseEngland525 Oct 2022Active
Saffron Hooper-kayDirectorBritishEngland355 Oct 2022Active
Thames Street Services LimitedCorporate-directorUnited KingdomUnknown17 Dec 2019Active

Shareholders

Shareholders (3)

Vigor Renewables Limited
50.0%
234,00015 Aug 2023
Downing Poultry Rooftop Limited
50.0%
234,00015 Aug 2023
Bagnall Energy Limited
0.0%
015 Aug 2023

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Vigor Renewables Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Bagnall Energy Limited

United Kingdom

Active
Notified 29 Sept 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Populo Energy Limited

Ceased 29 Sept 2018

Ceased

Downing Four Vct Plc

Ceased 12 Feb 2018

Ceased

Group Structure

Group Structure

VIGOR RENEWABLES LIMITED united kingdom
BAGNALL ENERGY LIMITED united kingdom
CLEAN ELECTRICITY LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-28 with updatesView(4 pages)
30 Jun 2025AccountsAnnual accounts made up to 2024-09-30View(11 pages)
6 Jan 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
6 Jan 2025Persons With Significant ControlChange to Bagnall Energy Limited as a person with significant control on 2025-01-06View(2 pages)
6 Jan 2025OfficersChange Corporate Director Company With Change DateView(1 page)
28 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-28 with updates

30 Jun 2025 Accounts

Annual accounts made up to 2024-09-30

6 Jan 2025 Address

Change Registered Office Address Company With Date Old Address New Address

6 Jan 2025 Persons With Significant Control

Change to Bagnall Energy Limited as a person with significant control on 2025-01-06

6 Jan 2025 Officers

Change Corporate Director Company With Change Date

Recent Activity

Latest Activity

Confirmation statement made on 2025-07-28 with updates

6 months ago on 28 Jul 2025

Annual accounts made up to 2024-09-30

7 months ago on 30 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 6 Jan 2025

Change to Bagnall Energy Limited as a person with significant control on 2025-01-06

1 years ago on 6 Jan 2025

Change Corporate Director Company With Change Date

1 years ago on 6 Jan 2025