CompanyTrack
P

PELAGIC ENERGY DEVELOPMENT LTD

Active Godalming

Production of electricity

4 employees Website
Environment, agriculture and waste Production of electricity
P

PELAGIC ENERGY DEVELOPMENT LTD

Production of electricity

Founded 8 Oct 2018 Active Godalming, England 4 employees pelagicenergy.com
Environment, agriculture and waste Production of electricity
Accounts Submitted 30 Sept 2025
Confirmation Statement Submitted 15 Aug 2025
Net assets £-3.45M £4.02M 2023 year on year
Total assets £95.88M £87.03M 2023 year on year
Total Liabilities £99.33M £91.05M 2023 year on year
Charges 17
17 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

First Floor River Court The Old Mill Office Mill Lane Godalming GU7 1EZ England

Office (London)

68 Gloucester St, Greater, Pimlico, London SW1V 4EF

Office (Warwickshire)

Newbold Pacey Hall, Warwickshire CV35 9DP

Credit Report

Discover PELAGIC ENERGY DEVELOPMENT LTD'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

£1.80M

Increased by £666.52k (+59%)

Net Assets

-£3.45M

Decreased by £4.02M (-699%)

Total Liabilities

£99.33M

Increased by £91.05M (+1100%)

Turnover

N/A

Employees

4

Debt Ratio

104%

Increased by 10 (+11%)

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 30 Shares £30 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 Apr 201930£30£1

Officers

Officers

4 active 1 resigned
Status
Dominic Lovett Akers-douglasDirectorBritishUnited Kingdom468 Oct 2018Active
Graham PeckDirectorBritishUnited Kingdom3911 Oct 2021Active
Guy Thomas Manners-spencerDirectorBritishUnited Kingdom5322 Nov 2018Active
James William Denton WoodDirectorBritishEngland528 Oct 2018Active

Shareholders

Shareholders (2)

Harbour Energy Limited
16.7%
6520 Oct 2021
Constantine Energy Limited
16.7%
6520 Oct 2021

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Constantine Energy Limited

United Kingdom

Active
Notified 8 Oct 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Harbour Energy Limited

United Kingdom

Active
Notified 8 Oct 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

CONSTANTINE ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PELAGIC ENERGY LTD united kingdom
PELAGIC ENERGY DEVELOPMENT LTD Current Company
HB222BRI LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HB333MIL LTD united kingdom shares 75 to 100 percent
HB411MIN LTD united kingdom shares 75 to 100 percent, appoint/remove directors
HB825AXM LTD united kingdom shares 75 to 100 percent, shares 75 to 100 percent as firm, voting rights 75 to 100 percent, appoint/remove directors
HD000ACT LTD united kingdom shares 75 to 100 percent
HD144WHI LTD united kingdom shares 75 to 100 percent
HD192RAY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HD381GRE LTD united kingdom shares 75 to 100 percent
HD777FRY LTD united kingdom shares 75 to 100 percent
HD888CAP LIMITED united kingdom shares 75 to 100 percent, shares 75 to 100 percent as firm, voting rights 75 to 100 percent, voting rights 75 to 100 percent as firm, appoint/remove directors
KIRKBY BATTERY STORAGE LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PD100BOR LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PD100NIN LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PD151HEA LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PD192RET LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PD212BER LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PD300RON LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PD412WAR LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PD503HAN LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PD503SOU LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PD600GRO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PD688IRO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PD813ETY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

17 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025MortgageMortgage Charge Part Both With Charge NumberView(1 page)
15 Dec 2025MortgageMortgage Charge Part Both With Charge NumberView(1 page)
15 Dec 2025MortgageMortgage Charge Part Both With Charge NumberView(1 page)
15 Dec 2025MortgageMortgage Charge Part Both With Charge NumberView(1 page)
15 Dec 2025MortgageMortgage Charge Part Both With Charge NumberView(1 page)
15 Dec 2025 Mortgage

Mortgage Charge Part Both With Charge Number

15 Dec 2025 Mortgage

Mortgage Charge Part Both With Charge Number

15 Dec 2025 Mortgage

Mortgage Charge Part Both With Charge Number

15 Dec 2025 Mortgage

Mortgage Charge Part Both With Charge Number

15 Dec 2025 Mortgage

Mortgage Charge Part Both With Charge Number

Recent Activity

Latest Activity

Mortgage Charge Part Both With Charge Number

2 months ago on 15 Dec 2025

Mortgage Charge Part Both With Charge Number

2 months ago on 15 Dec 2025

Mortgage Charge Part Both With Charge Number

2 months ago on 15 Dec 2025

Mortgage Charge Part Both With Charge Number

2 months ago on 15 Dec 2025

Mortgage Charge Part Both With Charge Number

2 months ago on 15 Dec 2025