CompanyTrack
I

IRONHIDE GENERATION LIMITED

Active London

Production of electricity

0 employees
Production of electricity
I

IRONHIDE GENERATION LIMITED

Production of electricity

Founded 12 Nov 2015 Active London, England 0 employees
Production of electricity
Accounts Submitted 30 Jun 2025
Confirmation Statement Submitted 11 Nov 2025
Net assets £9.23M £7.32M 2024 year on year
Total assets £0.00 £11.34M 2024 year on year
Total Liabilities £1.19M £8.25M 2024 year on year
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered 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

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

£307.64k

Increased by £305.94k (+17986%)

Net Assets

£9.23M

Increased by £7.32M (+384%)

Total Liabilities

£1.19M

Decreased by £8.25M (-87%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 83 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
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

1 Allotment 4,800,000 Shares £4.80m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
5 Apr 20164,800,000£4.80m£1

Officers

Officers

2 active 5 resigned
Status
Mehal ShahDirectorBritishEngland361 Feb 2019Active
Thames Street Services LimitedCorporate-directorUnited KingdomUnknown21 Jun 2021Active

Shareholders

Shareholders (2)

Bagnall Energy Limited
100.0%
4,800,1002 Dec 2022
Martin Paul Hoyle
0.0%
02 Dec 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 6 Ceased

Bagnall Energy Limited

United Kingdom

Active
Notified 1 Apr 2021
Nature of Control
  • 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

Ceased

Martin Paul Hoyle

Ceased 12 Nov 2016

Ceased

Downing Llp

Ceased 12 Nov 2016

Ceased

Downing Three Vct Plc (h Share)

Ceased 12 Nov 2016

Ceased

Downing Three Vct Plc (j Share)

Ceased 12 Nov 2016

Ceased

Downing One Vct Plc

Ceased 12 Nov 2016

Ceased

Group Structure

Group Structure

BAGNALL ENERGY LIMITED united kingdom
IRONHIDE GENERATION LIMITED Current Company

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
11 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-11 with updatesView(4 pages)
11 Aug 2025OfficersChange to director Mr Mehal Shah on 2025-08-11View(2 pages)
30 Jun 2025AccountsAnnual accounts made up to 2024-09-30View(11 pages)
6 Jan 2025Persons With Significant ControlChange to Bagnall Energy Limited as a person with significant control on 2025-01-06View(2 pages)
6 Jan 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
11 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-11 with updates

11 Aug 2025 Officers

Change to director Mr Mehal Shah on 2025-08-11

30 Jun 2025 Accounts

Annual accounts made up to 2024-09-30

6 Jan 2025 Persons With Significant Control

Change to Bagnall Energy Limited as a person with significant control on 2025-01-06

6 Jan 2025 Address

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