Britannia Energy Limited LONDON


Founded in 2015, Britannia Energy, classified under reg no. 09697976 is an active company. Currently registered at 1 Church Lane SW19 3NY, London the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely David M., Mark H.. Of them, Mark H. has been with the company the longest, being appointed on 22 July 2015 and David M. has been with the company for the least time - from 30 October 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Britannia Energy Limited Address / Contact

Office Address 1 Church Lane
Town London
Post code SW19 3NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09697976
Date of Incorporation Wed, 22nd Jul 2015
Industry Production of electricity
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

David M.

Position: Director

Appointed: 30 October 2023

Mark H.

Position: Director

Appointed: 22 July 2015

Angelo P.

Position: Secretary

Appointed: 02 May 2016

Resigned: 30 October 2023

Geralde L.

Position: Director

Appointed: 08 January 2016

Resigned: 15 February 2019

Enrico M.

Position: Director

Appointed: 08 January 2016

Resigned: 30 January 2020

Stephen M.

Position: Director

Appointed: 08 January 2016

Resigned: 09 February 2017

Paolo L.

Position: Director

Appointed: 04 August 2015

Resigned: 30 October 2023

David M.

Position: Director

Appointed: 03 August 2015

Resigned: 30 January 2020

Marcello D.

Position: Secretary

Appointed: 03 August 2015

Resigned: 02 May 2016

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we identified, there is Rosa H. This PSC and has 25-50% shares. The second one in the PSC register is Mark H. This PSC owns 50,01-75% shares. Moving on, there is Canadenergy Srl, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Rosa H.

Notified on 9 August 2023
Nature of control: 25-50% shares

Mark H.

Notified on 9 August 2023
Nature of control: 50,01-75% shares

Canadenergy Srl

22 Via Tonale, Milan, 20125, Italy

Legal authority Italian
Legal form Limited Company
Country registered Italy
Place registered Milan Chamber Of Commerce
Registration number 08498150963
Notified on 6 April 2016
Ceased on 9 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-1 826      
Balance Sheet
Cash Bank On Hand261 865301 638592 96815 4844 4674 3316 603
Current Assets564 770539 818624 66723 52825 64823 73622 587
Debtors302 905238 18031 6998 04414 32815 93813 113
Net Assets Liabilities-1 82614 897-39 329-44 703-81 480-85 437-87 531
Other Debtors302 905238 18031 6998 04414 32815 9389 372
Property Plant Equipment663 930713 24356 09353 27850 79447 96163 096
Total Inventories    6 8533 4672 871
Cash Bank In Hand261 865      
Net Assets Liabilities Including Pension Asset Liability-1 826      
Tangible Fixed Assets663 930      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-1 926      
Shareholder Funds-1 826      
Other
Accumulated Depreciation Impairment Property Plant Equipment18 31252 4222083 0235 8568 68812 466
Amounts Owed To Group Undertakings Participating Interests    25 00025 000 
Bank Borrowings Overdrafts    1 0501 8001 800
Creditors4 8189 109106 1181 3664 829151 293164 493
Depreciation Rate Used For Property Plant Equipment 55555 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  83 684    
Disposals Property Plant Equipment  765 664    
Fixed Assets663 930713 24356 09353 27850 79447 961 
Increase From Depreciation Charge For Year Property Plant Equipment 34 11031 4702 8152 8322 8323 778
Net Current Assets Liabilities559 952530 709518 54922 16220 81917 89513 866
Other Creditors3 9567 5275 1415642 9793 567 
Other Taxation Social Security Payable  94 153  434 
Property Plant Equipment Gross Cost682 242765 66556 30156 30156 64956 64975 562
Provisions For Liabilities Balance Sheet Subtotal 3 347     
Total Additions Including From Business Combinations Property Plant Equipment    348 18 913
Total Assets Less Current Liabilities1 223 8821 243 952574 64275 44071 61365 85676 962
Trade Creditors Trade Payables8621 5826 824802800401 472
Accrued Liabilities     3 5675 449
Prepayments      234
Recoverable Value-added Tax      3 507
Creditors Due After One Year1 225 708      
Creditors Due Within One Year4 818      
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions682 242      
Tangible Fixed Assets Cost Or Valuation682 242      
Tangible Fixed Assets Depreciation18 312      
Tangible Fixed Assets Depreciation Charged In Period18 312      

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Amended total exemption full accounts data made up to 2022-12-31
filed on: 14th, November 2023
Free Download (9 pages)

Company search

Advertisements