CompanyTrack
F

FUSE ENERGY SUPPLY LIMITED

Active London

Trade of electricity

20 employees Website
Environment, agriculture and waste Trade of electricity
F

FUSE ENERGY SUPPLY LIMITED

Trade of electricity

Founded 2 Apr 2013 Active London, England 20 employees fuseenergy.com
Environment, agriculture and waste Trade of electricity
Accounts Submitted 21 Jun 2024
Confirmation Statement Submitted 22 Apr 2025
Net assets £6.40M £6.15M 2023 year on year
Total assets £64.59M £21.23M 2023 year on year
Total Liabilities £58.20M £15.08M 2023 year on year
Charges 1
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

Fuse Energy, Level39 One Canada Square Canary Wharf London E14 5AB England

Office (Keith)

BALNAMOON, Crossroads, Grange, Keith AB55 6ND

Credit Report

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

Mutual Companies

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 (2014–2023)

Cash in Bank

£45.93M

Increased by £3.95M (+9%)

Net Assets

£6.40M

Increased by £6.15M (+2467%)

Total Liabilities

£58.20M

Increased by £15.08M (+35%)

Turnover

N/A

Employees

20

Increased by 4 (+25%)

Debt Ratio

90%

Decreased by 9 (-9%)

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

£2k awarded
Show:

Investors (0)

No investor information available

Officers

Officers

2 active 3 resigned
Status
Charles James Robert OrrDirectorIrishEngland2928 Feb 2022Active
King Lun Alan ChangDirectorBritishEngland3227 Jan 2023Active

Shareholders

Shareholders (1)

Fuse Technologies Ltd
100.0%
10019 Apr 2024

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

King Lun Alan Chang

British

Active
Notified 29 Mar 2022
Residence England
DOB September 1993
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Charles James Robert Orr

British

Active
Notified 29 Mar 2022
Residence England
DOB May 1996
Nature of Control
  • Significant Influence Or Control

Nicholas Benson Kennedy

Ceased 28 Mar 2022

Ceased

Group Structure

Group Structure

FUSE ENERGY SUPPLY LIMITED Current Company
BALNAMOON RENEWABLES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EPG NETLEY SOLAR NORTH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NETLEY CENTRAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TWO POST SOLAR LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
22 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-29 with no updatesView(3 pages)
10 Oct 2024MortgageMortgage Satisfy Charge FullView(1 page)
2 Jul 2024OfficersChange to director Mr Charles James Robert Orr on 2024-05-06View(2 pages)
2 Jul 2024Persons With Significant ControlChange to Mr Charles James Robert Orr as a person with significant control on 2024-05-06View(2 pages)
2 Jul 2024Persons With Significant ControlChange to Mr King Lun Alan Chang as a person with significant control on 2023-03-01View(2 pages)
22 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-29 with no updates

10 Oct 2024 Mortgage

Mortgage Satisfy Charge Full

2 Jul 2024 Officers

Change to director Mr Charles James Robert Orr on 2024-05-06

2 Jul 2024 Persons With Significant Control

Change to Mr Charles James Robert Orr as a person with significant control on 2024-05-06

2 Jul 2024 Persons With Significant Control

Change to Mr King Lun Alan Chang as a person with significant control on 2023-03-01

Recent Activity

Latest Activity

Confirmation statement made on 2025-03-29 with no updates

10 months ago on 22 Apr 2025

Mortgage Satisfy Charge Full

1 years ago on 10 Oct 2024

Change to director Mr Charles James Robert Orr on 2024-05-06

1 years ago on 2 Jul 2024

Change to Mr Charles James Robert Orr as a person with significant control on 2024-05-06

1 years ago on 2 Jul 2024

Change to Mr King Lun Alan Chang as a person with significant control on 2023-03-01

1 years ago on 2 Jul 2024