UTILITY MIX NO.1 (UK) LIMITED
Trade of electricity
UTILITY MIX NO.1 (UK) LIMITED
Trade 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
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
Telephone
0330 043 2232Website
utilitymix.comCredit Report
Discover UTILITY MIX NO.1 (UK) LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Cash in Bank
N/A
Net Assets
-£472.14k
Total Liabilities
£736.58k
Turnover
N/A
Employees
9
Debt Ratio
279%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 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 5 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 | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
Persons with Significant Control
Persons with Significant Control (1)
Pharaoh Capital Limited
United Kingdom
- 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
Bluetech Utility Services Ltd
Ceased 5 Jul 2023
Robert Saville
Ceased 1 Jul 2020
James Douglas Aveyard
Ceased 1 Jul 2020
Group Structure
Group Structure
Charges
Charges
No charges registered
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Sept 2025 | Insolvency | Liquidation Compulsory Winding Up Order | View(2 pages) |
| 8 Aug 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 22 Jul 2025 | Officers | Termination of Grant Frederic Nicholson as director on 2025-07-22 | View(1 page) |
| 7 Jan 2025 | Dissolution | Dissolved Compulsory Strike Off Suspended | View(1 page) |
| 10 Dec 2024 | Gazette | Gazette Notice Compulsory | View(1 page) |
Change Registered Office Address Company With Date Old Address New Address
Termination of Grant Frederic Nicholson as director on 2025-07-22
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