CompanyTrack
L

LEGACY GREEN ENERGY LIMITED

Active Faversham

Production of electricity

0 employees
Production of electricity
L

LEGACY GREEN ENERGY LIMITED

Production of electricity

Founded 29 Mar 2021 Active Faversham, England 0 employees
Production of electricity
Accounts Submitted 29 Sept 2025
Confirmation Statement Submitted 15 Aug 2025
Net assets £-89.17K £87.48K 2024 year on year
Total assets £710.07K £587.47K 2024 year on year
Total Liabilities £799.24K £674.95K 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

The Goods Shed Jubilee Way Faversham Kent ME13 8GD England

Credit Report

Discover LEGACY GREEN ENERGY 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 (2023–2024)

Cash in Bank

£712.00

Increased by £534.00 (+300%)

Net Assets

-£89.17k

Decreased by £87.48k (-5173%)

Total Liabilities

£799.24k

Increased by £674.95k (+543%)

Turnover

N/A

Employees

N/A

Decreased by 1 (-100%)

Debt Ratio

113%

Increased by 12 (+12%)

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

2 Allotments 300,000 Shares £1.20m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Feb 2024200,000£200£0.001
1 Aug 2021100,000£1.20m£12

Officers

Officers

3 active 1 resigned
Status
Chaudhry Arslaan TahirDirectorBritishEngland371 Mar 2024Active
Simon Neil WraggDirectorBritishEngland6229 Mar 2021Active
Simon Timothy MurrellsDirectorBritishEngland401 Mar 2024Active

Shareholders

Shareholders (7)

Simon Neil Wragg
25.0%
100,00015 Aug 2025
Polly Nicholson
5.3%
21,25015 Aug 2025
Mark Whittaker
1.3%
5,00015 Aug 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Simon Neil Wragg

British

Active
Notified 29 Mar 2021
Residence England
DOB February 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Innova Renewables Ng Holdings Ii Ltd

United Kingdom

Active
Notified 8 Feb 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

INNOVA RENEWABLES NG HOLDINGS II LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IR TNO (MIDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IR TNO (EMPLOYEE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INNOVA RENEWABLES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INNOVA CAPITAL LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
NOVUS SOLAR LIMITED united kingdom
LEGACY GREEN ENERGY LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
29 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(9 pages)
15 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-05 with updatesView(5 pages)
13 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(8 pages)
19 Aug 2024Confirmation StatementConfirmation statement made on 2024-08-05 with updatesView(5 pages)
7 Jun 2024OfficersChange to director Mr Chaudhry Arslaan Tahir on 2024-06-07View(2 pages)
29 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

15 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-05 with updates

13 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

19 Aug 2024 Confirmation Statement

Confirmation statement made on 2024-08-05 with updates

7 Jun 2024 Officers

Change to director Mr Chaudhry Arslaan Tahir on 2024-06-07

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 29 Sept 2025

Confirmation statement made on 2025-08-05 with updates

6 months ago on 15 Aug 2025

Annual accounts made up to 2023-12-31

1 years ago on 13 Sept 2024

Confirmation statement made on 2024-08-05 with updates

1 years ago on 19 Aug 2024

Change to director Mr Chaudhry Arslaan Tahir on 2024-06-07

1 years ago on 7 Jun 2024