CompanyTrack
S

SYNERGY WIND LIMITED

Active Belfast

Production of electricity

3 employees Website
Production of electricity
S

SYNERGY WIND LIMITED

Production of electricity

Founded 19 Feb 2015 Active Belfast, Northern Ireland 3 employees synergy-wind.com
Production of electricity
Accounts Submitted 22 Sept 2025
Confirmation Statement Submitted 16 Dec 2025
Net assets £864.48K £78.64K 2024 year on year
Total assets £1.19M £12.90K 2024 year on year
Total Liabilities £328.69K £91.54K 2024 year on year
Charges 11
2 outstanding 9 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

C/O Everun Ltd Unit 3, The Legacy Building Queens Road Belfast BT3 9DT Northern Ireland

Telephone

1800931871

Credit Report

Discover SYNERGY WIND 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 (2016–2024)

Cash in Bank

£220.50k

Increased by £133.67k (+154%)

Net Assets

£864.48k

Decreased by £78.64k (-8%)

Total Liabilities

£328.69k

Increased by £91.54k (+39%)

Turnover

£667.05k

Increased by £17.37k (+3%)

Employees

3

Debt Ratio

28%

Increased by 8 (+40%)

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

1 Allotment 53 Shares £0 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Jun 201753£0£0

Officers

Officers

2 active 3 resigned
Status
James John Bailey-houseDirectorBritishUnited Kingdom4924 May 2022Active
Ka Wai YuDirectorBritishEngland482 Mar 2018Active

Shareholders

Shareholders (2)

Acp I Shareco Limited
100.0%
1,05319 Feb 2020
Myroe Energy Limited
0.0%
019 Feb 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Acp I Shareco Limited

United Kingdom

Active
Notified 20 Dec 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Colm Padraig Mcclean

Ceased 2 Mar 2018

Ceased

Jonathan Kenneth Barr

Ceased 2 Mar 2018

Ceased

Myroe Energy Ltd

Ceased 20 Dec 2019

Ceased

Group Structure

Group Structure

ACP I SHARECO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACP BG LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALBION COMMUNITY POWER LIMITED united kingdom significant influence or control
ALBION COMMUNITY POWER GP LLP united kingdom right to share surplus assets 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent as firm limited liability partnership
ALBION CAPITAL GROUP LLP united kingdom
SYNERGY WIND LIMITED Current Company

Charges

Charges

2 outstanding 9 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-12 with no updatesView(3 pages)
22 Sept 2025AccountsAnnual accounts made up to 2025-01-31View(17 pages)
16 Sept 2025OfficersTermination of David Gudgin as director on 2025-09-15View(1 page)
28 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
17 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-12 with no updatesView(3 pages)
16 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-12 with no updates

22 Sept 2025 Accounts

Annual accounts made up to 2025-01-31

16 Sept 2025 Officers

Termination of David Gudgin as director on 2025-09-15

28 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

17 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-12 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-12 with no updates

2 months ago on 16 Dec 2025

Annual accounts made up to 2025-01-31

4 months ago on 22 Sept 2025

Termination of David Gudgin as director on 2025-09-15

5 months ago on 16 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 28 Aug 2025

Confirmation statement made on 2024-12-12 with no updates

1 years ago on 17 Dec 2024