CompanyTrack
U

UTILITY MIX NO.1 (UK) LIMITED

Dissolved Leeds

Trade of electricity

9 employees Website
Software Vertical-specific SaaS Trade of electricityTrade of gas through mains +1
U

UTILITY MIX NO.1 (UK) LIMITED

Trade of electricity

Founded 19 Jun 2018 Dissolved Leeds, United Kingdom 9 employees utilitymix.com
Software Vertical-specific SaaS Trade of electricityTrade of gas through mainsBusiness and domestic software development
Accounts Submitted
Confirmation Statement Submitted
Net assets £-472.14K £190.99K 2023 year on year
Total assets £264.43K £110.00K 2023 year on year
Total Liabilities £736.58K £300.99K 2023 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

9 First Avenue Sherburn In Elmet Leeds North Yorkshire LS25 6PD United Kingdom

Office (Leicester)

No.7, Friars Mill, Bath Ln, Leicester LE3 5BL, United Kingdom

Office (Leicester, England)

7 Friars Mill, Bath Lane, LE3 5BJ

Credit Report

Discover UTILITY MIX NO.1 (UK) 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 (2019–2023)

Cash in Bank

N/A

Net Assets

-£472.14k

Increased by £190.99k (+29%)

Total Liabilities

£736.58k

Decreased by £300.99k (-29%)

Turnover

N/A

Employees

9

Decreased by 1 (-10%)

Debt Ratio

279%

Increased by 2 (+1%)

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

1 Allotment 902 Shares £902 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
23 Jun 2020902£902£1

Officers

Officers

0 active 9 resigned
Status

No officers found

Shareholders

Shareholders (7)

Pharaoh Capital Limited
100.0%
1,00218 Sept 2023
The Consultus International Group Limited (09570737)
0.0%
018 Sept 2023
Raffaelle Roberto Russo
0.0%
018 Sept 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Pharaoh Capital Limited

United Kingdom

Active
Notified 5 Jul 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Matthew John Boyden

Ceased 5 Jul 2023

Ceased

Bluetech Utility Services Ltd

Ceased 5 Jul 2023

Ceased

Robert Saville

Ceased 1 Jul 2020

Ceased

James Douglas Aveyard

Ceased 1 Jul 2020

Ceased

Group Structure

Group Structure

PHARAOH CAPITAL LIMITED united kingdom
UTILITY MIX NO.1 (UK) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
2 Sept 2025InsolvencyLiquidation Compulsory Winding Up OrderView(2 pages)
8 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
22 Jul 2025OfficersTermination of Grant Frederic Nicholson as director on 2025-07-22View(1 page)
7 Jan 2025DissolutionDissolved Compulsory Strike Off SuspendedView(1 page)
10 Dec 2024GazetteGazette Notice CompulsoryView(1 page)
2 Sept 2025 Insolvency

Liquidation Compulsory Winding Up Order

8 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

22 Jul 2025 Officers

Termination of Grant Frederic Nicholson as director on 2025-07-22

7 Jan 2025 Dissolution

Dissolved Compulsory Strike Off Suspended

10 Dec 2024 Gazette

Gazette Notice Compulsory

Recent Activity

Latest Activity

Liquidation Compulsory Winding Up Order

5 months ago on 2 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 8 Aug 2025

Termination of Grant Frederic Nicholson as director on 2025-07-22

6 months ago on 22 Jul 2025

Dissolved Compulsory Strike Off Suspended

1 years ago on 7 Jan 2025

Gazette Notice Compulsory

1 years ago on 10 Dec 2024