CompanyTrack
P

POTESTAS POWER LIMITED

Active Bedford

Production of electricity

0 employees
Production of electricity
P

POTESTAS POWER LIMITED

Production of electricity

Founded 27 Aug 2013 Active Bedford, England 0 employees
Production of electricity
Accounts Submitted 30 Dec 2024
Confirmation Statement Submitted 24 Jun 2025
Net assets £856.23K £405.15K 2023 year on year
Total assets £5.08M £479.39K 2023 year on year
Total Liabilities £4.23M £74.24K 2023 year on year
Charges 3
3 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 Biogen Milton Parc Milton Ernest Bedford Bedfordshire MK44 1YU England

Credit Report

Discover POTESTAS POWER 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

N/A

Net Assets

£856.23k

Increased by £405.15k (+90%)

Total Liabilities

£4.23M

Increased by £74.24k (+2%)

Turnover

-£559.64k

Employees

N/A

Debt Ratio

83%

Decreased by 7 (-8%)

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

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 5,016,239 Shares £8.61m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
2 Apr 20154,997,239£5.00m£1.001
16 Feb 201519,000£3.61m£190

Officers

Officers

4 active 13 resigned
Status
Adam FeneleyDirectorBritishUnited Kingdom458 Feb 2024Active
Cathryn ListerDirectorBritishEngland4322 Aug 2023Active
Luke William FordDirectorBritishEngland384 Feb 2025Active
Matthew John HughesDirectorBritishEngland4815 Aug 2024Active

Shareholders

Shareholders (5)

Wcs Nominees Limited
0.0%
028 Jun 2024
John Richard Owen
0.0%
028 Jun 2024
Ingenious Infrastructure Collections Limited
0.0%
028 Jun 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Biogen Bioenergy Limited

United Kingdom

Active
Notified 22 Aug 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Ingenious Infrastructure Collections Limited

Ceased 22 Aug 2023

Ceased

Group Structure

Group Structure

BIOGEN BIOENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANCALA BIOENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ANCALA BIOENERGY INVESTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANCALA BIOENERGY MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANCALA BIOENERGY HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANCALA ESSENTIAL GROWTH INFRASTRUCTURE GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
ANCALA PARTNERS LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
ANCALA MEMBER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LACANN LIMITED united kingdom
VONTOBEL ASSET MANAGEMENT UK 2 HOLDINGS LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VONTOBEL HOLDING AG switzerland
POTESTAS POWER LIMITED Current Company
WESTER KERROWGAIR FARM ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Jul 2025OfficersTermination of Graeme Kenneth Charles Vincent as director on 2025-07-22View(1 page)
24 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-13 with no updatesView(3 pages)
4 Feb 2025OfficersAppointment of Mr Luke William Ford as director on 2025-02-04View(2 pages)
31 Dec 2024AddressChange Sail Address Company With Old Address New AddressView(1 page)
30 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(14 pages)
28 Jul 2025 Officers

Termination of Graeme Kenneth Charles Vincent as director on 2025-07-22

24 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-13 with no updates

4 Feb 2025 Officers

Appointment of Mr Luke William Ford as director on 2025-02-04

31 Dec 2024 Address

Change Sail Address Company With Old Address New Address

30 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

Recent Activity

Latest Activity

Termination of Graeme Kenneth Charles Vincent as director on 2025-07-22

6 months ago on 28 Jul 2025

Confirmation statement made on 2025-06-13 with no updates

7 months ago on 24 Jun 2025

Appointment of Mr Luke William Ford as director on 2025-02-04

1 years ago on 4 Feb 2025

Change Sail Address Company With Old Address New Address

1 years ago on 31 Dec 2024

Annual accounts made up to 2024-03-31

1 years ago on 30 Dec 2024