CompanyTrack
E

EDGE POWER LIMITED

Active Colchester

Production of electricity

3 employees
Production of electricity
E

EDGE POWER LIMITED

Production of electricity

Founded 8 Apr 2016 Active Colchester, England 3 employees
Production of electricity
Accounts Submitted 23 Jan 2025
Confirmation Statement Submitted 16 Apr 2025
Net assets £-780.81K £186.43K 2024 year on year
Total assets £1.69M £209.81K 2024 year on year
Total Liabilities £2.47M £23.38K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 & 2 Tollgate Business Park Tollgate West Stanway Colchester CO3 8AB England

Credit Report

Discover EDGE POWER 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 (2017–2024)

Cash in Bank

£330.00

Decreased by £4.05k (-92%)

Net Assets

-£780.81k

Decreased by £186.43k (-31%)

Total Liabilities

£2.47M

Decreased by £23.38k (-1%)

Turnover

N/A

Employees

3

Debt Ratio

146%

Increased by 15 (+11%)

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

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 2,000,000 Shares £1921.60m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
10 Apr 201620,000£400k£20
9 Apr 2016980,000£960.40m£980
9 Apr 2016980,000£960.40m£980
8 Apr 201620,000£400k£20

Officers

Officers

2 active 6 resigned
Status
James Bedford PaceDirectorBritishUnited Kingdom559 Apr 2016Active
Rodney Pennington Baker-batesDirectorBritishUnited Kingdom812 Oct 2024Active

Shareholders

Shareholders (4)

Push Investment Group Ltd
57.3%
573,47716 Apr 2025
Susannah Elizabeth Bradshaw
27.7%
276,52316 Apr 2025
Stuart David Bradshaw
0.0%
016 Apr 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Susannah Elizabeth Bradshaw

British

Active
Notified 28 Feb 2025
Residence United Kingdom
DOB October 1980
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Push Investment Group Ltd

United Kingdom

Active
Notified 1 Apr 2017
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Stuart David Bradshaw

Ceased 28 Feb 2025

Ceased

Group Structure

Group Structure

PUSH INVESTMENT GROUP LIMITED united kingdom shares 25 to 50 percent
EDGE POWER LIMITED Current Company
EDGE POWER (10) LIMITED united kingdom shares 75 to 100 percent
EDGE POWER (3) LIMITED united kingdom shares 75 to 100 percent
EDGE POWER (4) LIMITED united kingdom shares 75 to 100 percent
EDGE POWER (5) LIMITED united kingdom shares 75 to 100 percent
EDGE POWER (6) LIMITED united kingdom shares 75 to 100 percent
EDGE POWER (7) LIMITED united kingdom shares 75 to 100 percent
EDGE POWER (9) LIMITED united kingdom shares 75 to 100 percent
EDGE POWER (ALLEN FARM EAST) LIMITED united kingdom shares 75 to 100 percent
EDGE POWER (ALLEN FARM WEST) LIMITED united kingdom shares 75 to 100 percent
EDGE POWER (AVRO BUSINESS PARK) LIMITED united kingdom shares 75 to 100 percent
EDGE POWER (COVENBROOK) LIMITED united kingdom shares 75 to 100 percent
EDGE POWER (DECOY) LIMITED united kingdom shares 75 to 100 percent
EDGE POWER (DITTON FARM) LIMITED united kingdom shares 75 to 100 percent
EDGE POWER (FRIDAYWOOD) LIMITED united kingdom shares 75 to 100 percent
EDGE POWER (FRIDAYWOOD WEST) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
EDGE POWER GRID LIMITED united kingdom shares 75 to 100 percent
EDGE POWER (LARKFIELD FARM) LIMITED united kingdom shares 75 to 100 percent
EDGE POWER (LARKFIELD) LIMITED united kingdom shares 75 to 100 percent
EDGE POWER (LITTLE BLAKESWARE) LIMITED united kingdom shares 75 to 100 percent
EDGE POWER (NEWBY CROSS) LIMITED united kingdom shares 75 to 100 percent
EDGE POWER (SHINGLE HALL) LIMITED united kingdom shares 75 to 100 percent
EDGE POWER (WARREN FARM) LIMITED united kingdom shares 75 to 100 percent
EDGE POWER (WOKINGHAM) LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
16 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-07 with updatesView(5 pages)
15 Apr 2025Persons With Significant ControlCessation of Stuart David Bradshaw as a person with significant control on 2025-02-28View(1 page)
15 Apr 2025Persons With Significant ControlSusannah Elizabeth Bradshaw notified as a person with significant controlView(2 pages)
23 Jan 2025OtherAudit exemption statement of guarantee by parent company for period ending 30/04/24View(4 pages)
23 Jan 2025OtherNotice of agreement to exemption from audit of accounts for period ending 30/04/24View(1 page)
16 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-07 with updates

15 Apr 2025 Persons With Significant Control

Cessation of Stuart David Bradshaw as a person with significant control on 2025-02-28

15 Apr 2025 Persons With Significant Control

Susannah Elizabeth Bradshaw notified as a person with significant control

23 Jan 2025 Other

Audit exemption statement of guarantee by parent company for period ending 30/04/24

23 Jan 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 30/04/24

Recent Activity

Latest Activity

Confirmation statement made on 2025-04-07 with updates

10 months ago on 16 Apr 2025

Cessation of Stuart David Bradshaw as a person with significant control on 2025-02-28

10 months ago on 15 Apr 2025

Susannah Elizabeth Bradshaw notified as a person with significant control

10 months ago on 15 Apr 2025

Audit exemption statement of guarantee by parent company for period ending 30/04/24

1 years ago on 23 Jan 2025

Notice of agreement to exemption from audit of accounts for period ending 30/04/24

1 years ago on 23 Jan 2025