CompanyTrack
S

SKY ZESTEC (TM) LIMITED

Active London

Production of electricity

3 employees Website
Environment, agriculture and waste Production of electricity
S

SKY ZESTEC (TM) LIMITED

Production of electricity

Founded 27 Jul 2021 Active London, England 3 employees zestecgroup.co.uk
Environment, agriculture and waste Production of electricity
Accounts Submitted 24 Sept 2024
Confirmation Statement Submitted 8 Aug 2025
Net assets £444.78K £1.39M 2023 year on year
Total assets £1.97M £132.95K 2023 year on year
Total Liabilities £1.53M
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

Uk House 5th Floor 164 - 182 Oxford Street London W1D 1NN England

Office (Bournemouth)

Wilson House, Lorne Park Rd, Bournemouth BH1 1JN

Credit Report

Discover SKY ZESTEC (TM) 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 (2022–2023)

Cash in Bank

£200.00

Net Assets

£444.78k

Decreased by £1.39M (-76%)

Total Liabilities

£1.53M

Turnover

N/A

Employees

3

Debt Ratio

77%

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

3 Allotments 1,838,187 Shares £1.84m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
13 Dec 2021601,000£601k£1
19 Oct 2021348,828£349k£1
28 Jul 2021888,359£888k£1

Officers

Officers

2 active 3 resigned
Status
David Nicholas Godwin GilbertDirectorBritishEngland4431 Jan 2024Active
Peter Edward DiasDirectorBritishUnited Kingdom4527 Jul 2021Active

Shareholders

Shareholders (2)

Sky Rooftop Holdings 1 Limited
100.0%
367,6378 Aug 2025
Tm Trading Limited
0.0%
08 Aug 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Sky Rooftop Holdings 1 Limited

United Kingdom

Active
Notified 19 Jul 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Tm Trading Limited

Ceased 19 Jul 2024

Ceased

Group Structure

Group Structure

SKY ROOFTOP HOLDINGS 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS RENEWABLES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
OCTOPUS ENERGY GENERATION FUND MANAGEMENT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS ENERGY GENERATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS ENERGY GROUP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
OCTOPUS ENERGY HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OE HOLDCO LTD united kingdom
SKY ZESTEC (TM) LIMITED Current Company
TM TRADING ROOFTOP SOLAR 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
4 Sept 2025OfficersTermination of Octopus Company Secretarial Services Limited as director on 2024-07-26View(1 page)
8 Aug 2025Confirmation StatementConfirmation statement made on 2025-07-26 with updatesView(4 pages)
7 Aug 2025OfficersChange to director Mr David Nicholas Godwin Gilbert on 2024-08-12View(2 pages)
17 Dec 2024ResolutionResolutionsView(1 page)
13 Dec 2024Change Of NameCertificate Change Of Name CompanyView(3 pages)
4 Sept 2025 Officers

Termination of Octopus Company Secretarial Services Limited as director on 2024-07-26

8 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-07-26 with updates

7 Aug 2025 Officers

Change to director Mr David Nicholas Godwin Gilbert on 2024-08-12

17 Dec 2024 Resolution

Resolutions

13 Dec 2024 Change Of Name

Certificate Change Of Name Company

Recent Activity

Latest Activity

Termination of Octopus Company Secretarial Services Limited as director on 2024-07-26

5 months ago on 4 Sept 2025

Confirmation statement made on 2025-07-26 with updates

6 months ago on 8 Aug 2025

Change to director Mr David Nicholas Godwin Gilbert on 2024-08-12

6 months ago on 7 Aug 2025

Resolutions

1 years ago on 17 Dec 2024

Certificate Change Of Name Company

1 years ago on 13 Dec 2024