CompanyTrack
S

SURESERVE ENERGY SERVICES PUBLIC BUILDINGS LIMITED

Active London

Environmental consulting activities

0 employees Website
Environment, agriculture and waste Environmental consulting activities
S

SURESERVE ENERGY SERVICES PUBLIC BUILDINGS LIMITED

Environmental consulting activities

Founded 5 Dec 2014 Active London, England 0 employees cor-energy.co.uk
Environment, agriculture and waste Environmental consulting activities
Accounts Submitted 19 May 2025
Confirmation Statement Submitted 14 Nov 2025
Net assets £-831.46K £1.80M 2024 year on year
Total assets £3.53M £221.35K 2024 year on year
Total Liabilities £4.33M £1.55M 2024 year on year
Charges 3
1 outstanding 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

Norfolk House 13 Southampton Place London WC1A 2AJ England

Office ()

Manchester, Manchester, United Kingdom, Europe

Office (Enterprise Point, Altrincham Road, Sharston, Manchester)

M22 9AF

Credit Report

Discover SURESERVE ENERGY SERVICES PUBLIC BUILDINGS 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 (2015–2024)

Cash in Bank

£87.10k

Decreased by £841.42k (-91%)

Net Assets

-£831.46k

Decreased by £1.80M (-186%)

Total Liabilities

£4.33M

Increased by £1.55M (+56%)

Turnover

£7.07M

Decreased by £214.81k (-3%)

Employees

N/A

Decreased by 40 (-100%)

Debt Ratio

123%

Increased by 49 (+66%)

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

4 active 9 resigned
Status
Geoffrey Ronald MayhillSecretaryUnknownUnknown1 May 2024Active
Graham Austen LevinsohnDirectorBritishEngland6311 Oct 2023Active
John Paul EdwardsDirectorBritishEngland6229 May 2024Active
John Spencer SheridanDirectorBritishEngland5229 May 2024Active

Shareholders

Shareholders (2)

Sureserve Energy Holdings Limited
80.0%
10014 Nov 2025
Sureserve Energy Holdings Limited
20.0%
2514 Nov 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Sureserve Energy Holdings Limited

United Kingdom

Active
Notified 7 Dec 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Thomas Griffin

Ceased 7 Dec 2021

Ceased

Richard James Budzynski

Ceased 7 Dec 2021

Ceased

Group Structure

Group Structure

SURESERVE ENERGY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SURESERVE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SURESERVE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAP10 4NETZERO BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VOLT MIDCO (CP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VOLT HOLDCO (CP) LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
VOLT TOPCO (CP) LIMITED united kingdom significant influence or control
SURESERVE ENERGY SERVICES PUBLIC BUILDINGS LIMITED Current Company

Charges

Charges

1 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
14 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-10 with updatesView(4 pages)
22 Sept 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(24 pages)
22 Sept 2025OfficersTermination of Colin Cameron Laidlaw as director on 2025-09-19View(1 page)
4 Jun 2025MortgageMortgage Satisfy Charge FullView(4 pages)
2 Jun 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
14 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-10 with updates

22 Sept 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

22 Sept 2025 Officers

Termination of Colin Cameron Laidlaw as director on 2025-09-19

4 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

2 Jun 2025 Change Of Name

Certificate Change Of Name Company

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-10 with updates

3 months ago on 14 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 22 Sept 2025

Termination of Colin Cameron Laidlaw as director on 2025-09-19

4 months ago on 22 Sept 2025

Mortgage Satisfy Charge Full

8 months ago on 4 Jun 2025

Certificate Change Of Name Company

8 months ago on 2 Jun 2025