CompanyTrack
E

E2 ENERGY LIMITED

Dissolved 1 Oxford Street

Production of electricity

2 employees
Production of electricity
E

E2 ENERGY LIMITED

Production of electricity

Founded 27 Jul 2012 Dissolved 1 Oxford Street, United Kingdom 2 employees
Production of electricity
Accounts Submitted
Confirmation Statement Submitted
Net assets £-368.92K £28.23K 2022 year on year
Total assets £1.41M £69.15K 2022 year on year
Total Liabilities £1.78M £16.23K 2022 year on year
Charges 2
2 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

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB

Credit Report

Discover E2 ENERGY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2013–2022)

Cash in Bank

£196.65k

Decreased by £35.54k (-15%)

Net Assets

-£368.92k

Increased by £28.23k (+7%)

Total Liabilities

£1.78M

Increased by £16.23k (+1%)

Turnover

£212.88k

Decreased by £119.01k (-36%)

Employees

2

Debt Ratio

126%

Increased by 7 (+6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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

3 active 14 resigned
Status
Kevin Paul O'connorDirectorBritishUnited Kingdom4418 Jul 2024Active
Neil Anthony WoodDirectorBritishEngland4529 Jul 2021Active
Vincents SolicitorsCorporate-secretaryUnited KingdomUnknown18 Jun 2019Active

Shareholders

Shareholders (1)

Wind Energy 2 Hold Co Limited
100.0%
50,00016 Jul 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Wind Energy 2 Hold Co Limited

United Kingdom

Active
Notified 29 May 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

E5 Energy Limited

Ceased 29 May 2018

Ceased

Bradley Dean Bardua

Ceased 25 Jul 2017

Ceased

Group Structure

Group Structure

WIND ENERGY 2 HOLD CO LIMITED united kingdom shares 75 to 100 percent
WIND ENERGY 3 HOLD CO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NEW ROAD WIND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NEW ROAD SOLAR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BLUEFIELD RENEWABLES 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BLUEFIELD SOLAR INCOME FUND LTD british channel islands
E2 ENERGY LIMITED Current Company
WIND ENERGY ONE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent as trust

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
19 Nov 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(19 pages)
20 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
22 Oct 2024AddressChange Sail Address Company With New AddressView(3 pages)
5 Oct 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
4 Oct 2024InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
19 Nov 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

20 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

22 Oct 2024 Address

Change Sail Address Company With New Address

5 Oct 2024 Address

Change Registered Office Address Company With Date Old Address New Address

4 Oct 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 months ago on 19 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 20 May 2025

Change Sail Address Company With New Address

1 years ago on 22 Oct 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 5 Oct 2024

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 4 Oct 2024