CompanyTrack
N

NET ZERO ENERGY DEVELOPMENT LIMITED

Active Leamington Spa

Distribution of electricity

0 employees
Distribution of electricity
N

NET ZERO ENERGY DEVELOPMENT LIMITED

Distribution of electricity

Founded 20 May 2020 Active Leamington Spa, England 0 employees
Distribution of electricity
Accounts Submitted 15 Dec 2025
Confirmation Statement Submitted 19 May 2025
Net assets £3.70M £3.40M 2023 year on year
Total assets £4.23M £2.46M 2023 year on year
Total Liabilities £529.75K £931.69K 2023 year on year
Charges 1
1 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

Gables Lodge Kenilworth Road Leamington Spa CV32 6JX England

Credit Report

Discover NET ZERO ENERGY DEVELOPMENT 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 (2021–2023)

Cash in Bank

£340.13k

Increased by £176.60k (+108%)

Net Assets

£3.70M

Increased by £3.40M (+1109%)

Total Liabilities

£529.75k

Decreased by £931.69k (-64%)

Turnover

£863.10k

Increased by £293.07k (+51%)

Employees

N/A

Debt Ratio

13%

Decreased by 70 (-84%)

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

Officers

Officers

2 active 3 resigned
Status
Jessica Anne Lisa HarbenDirectorBritishEngland4619 Jan 2021Active
Jose Miguel Alvarez LandaluceDirectorBritishUnited Kingdom4818 Aug 2025Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Peak Gen Top Co Limited

United Kingdom

Active
Notified 20 May 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

PEAK GEN TOP CO LIMITED united kingdom
NET ZERO ENERGY DEVELOPMENT LIMITED Current Company
GREEN FROG POWER (LIVESEY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NZED PROJECTCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NZED PROJECTCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NZED PROJECTCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NZED PROJECTCO 4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEAK GEN POWER 31 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TINZ LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
YORKSHIRE REACTIVE POWER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025AccountsAnnual accounts filedView
15 Dec 2025AccountsAnnual accounts made up to 2025-03-31View
15 Dec 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/25View
15 Dec 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/03/25View
29 Sept 2025OfficersTermination of Nicholas Sillito as director on 2025-09-17View(1 page)
15 Dec 2025 Accounts

Annual accounts filed

15 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

15 Dec 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

15 Dec 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/25

29 Sept 2025 Officers

Termination of Nicholas Sillito as director on 2025-09-17

Recent Activity

Latest Activity

Annual accounts filed

2 months ago on 15 Dec 2025

Annual accounts made up to 2025-03-31

2 months ago on 15 Dec 2025

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

2 months ago on 15 Dec 2025

Audit exemption statement of guarantee by parent company for period ending 31/03/25

2 months ago on 15 Dec 2025

Termination of Nicholas Sillito as director on 2025-09-17

4 months ago on 29 Sept 2025