IRONHIDE GENERATION LIMITED
Production of electricity
IRONHIDE GENERATION LIMITED
Production of electricity
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
10 Lower Thames Street London EC3R 6AF England
Credit Report
Discover IRONHIDE GENERATION LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£307.64k
Net Assets
£9.23M
Total Liabilities
£1.19M
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 9 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Mehal Shah | Director | Active |
| Thames Street Services Limited | Corporate-director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Bagnall Energy Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Downing Two Vct Plc (k Share)
Ceased 12 Nov 2016
Martin Paul Hoyle
Ceased 12 Nov 2016
Downing Llp
Ceased 12 Nov 2016
Downing Three Vct Plc (h Share)
Ceased 12 Nov 2016
Downing Three Vct Plc (j Share)
Ceased 12 Nov 2016
Downing One Vct Plc
Ceased 12 Nov 2016
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 11 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-11-11 with updates | View(4 pages) |
| 11 Aug 2025 | Officers | Change to director Mr Mehal Shah on 2025-08-11 | View(2 pages) |
| 30 Jun 2025 | Accounts | Annual accounts made up to 2024-09-30 | View(11 pages) |
| 6 Jan 2025 | Persons With Significant Control | Change to Bagnall Energy Limited as a person with significant control on 2025-01-06 | View(2 pages) |
| 6 Jan 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
Confirmation statement made on 2025-11-11 with updates
Change to Bagnall Energy Limited as a person with significant control on 2025-01-06
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Confirmation statement made on 2025-11-11 with updates
3 months ago on 11 Nov 2025
Change to director Mr Mehal Shah on 2025-08-11
6 months ago on 11 Aug 2025
Annual accounts made up to 2024-09-30
7 months ago on 30 Jun 2025
Change to Bagnall Energy Limited as a person with significant control on 2025-01-06
1 years ago on 6 Jan 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 6 Jan 2025