CompanyTrack
T

TISV 1 LIMITED

Active London

Activities of other holding companies n.e.c.

2 employees
Activities of other holding companies n.e.c.
T

TISV 1 LIMITED

Activities of other holding companies n.e.c.

Founded 3 Nov 2021 Active London, United Kingdom 2 employees
Activities of other holding companies n.e.c.
Accounts Submitted 19 Dec 2024
Confirmation Statement Submitted 13 May 2025
Net assets £2.90M £1.40K 2023 year on year
Total assets £52.90M £1.57M 2023 year on year
Total Liabilities £50.00M £2.97M 2023 year on year
Charges 6
4 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

7th Floor Wellington House 125-130 Strand London WC2R 0AP United Kingdom

Credit Report

Discover TISV 1 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 (2023–2023)

Cash in Bank

£478.29k

Decreased by £350.52k (-42%)

Net Assets

£2.90M

Decreased by £1.40k (-0%)

Total Liabilities

£50.00M

Decreased by £2.97M (-6%)

Turnover

N/A

Employees

2

Debt Ratio

95%

Decreased by 8 (-8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
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

Officers

Officers

2 active 2 resigned
Status
Sebastian Laurence Grenville WatsonDirectorBritishEngland4320 Jun 2022Active
Tomoaki HaradaDirectorBritishEngland4130 Jun 2025Active

Shareholders

Shareholders (1)

Temporis Impact V Gp (uk) Llp As General Partner On Behalf Of Temporis Impact Strategy V Lp
100.0%
10024 Apr 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Temporis Impact V Gp (uk) Llp

United Kingdom

Active
Notified 10 Dec 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Temporis Operational Renewable Energy Gp (uk) Llp

Ceased 10 Dec 2021

Ceased

Group Structure

Group Structure

TISV 1 LIMITED Current Company
A7 GREENDYKESIDE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
A7 LOCHHEAD LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
AD WIND FARMERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BERNARD MATTHEWS GREEN ENERGY PICKENHAM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BERNARD MATTHEWS GREEN ENERGY WESTON LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BLACKMILLAR HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DARROCH POWER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
FENPOWER LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GREENFIELD WIND FARM LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
NORTH PICKENHAM ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
OSSPOWER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RENEWABLE POWER SYSTEMS (DARGAN ROAD) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
UPPER FALLOCH POWER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WESTON AIRFIELD INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

4 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
26 Nov 2025MortgageMortgage Satisfy Charge FullView(1 page)
22 Sept 2025OfficersAppointment of Mr Tomoaki Harada as director on 2025-06-30View(2 pages)
22 Sept 2025OfficersTermination of Matthew Richard Hubbard as director on 2025-06-30View(1 page)
13 May 2025Confirmation StatementConfirmation statement made on 2025-04-24 with no updatesView(3 pages)
19 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(14 pages)
26 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

22 Sept 2025 Officers

Appointment of Mr Tomoaki Harada as director on 2025-06-30

22 Sept 2025 Officers

Termination of Matthew Richard Hubbard as director on 2025-06-30

13 May 2025 Confirmation Statement

Confirmation statement made on 2025-04-24 with no updates

19 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

2 months ago on 26 Nov 2025

Appointment of Mr Tomoaki Harada as director on 2025-06-30

4 months ago on 22 Sept 2025

Termination of Matthew Richard Hubbard as director on 2025-06-30

4 months ago on 22 Sept 2025

Confirmation statement made on 2025-04-24 with no updates

9 months ago on 13 May 2025

Annual accounts made up to 2024-03-31

1 years ago on 19 Dec 2024