Hulse Energy Limited LONDON


Hulse Energy started in year 2014 as Private Limited Company with registration number 08871790. The Hulse Energy company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 6th Floor, St Magnus House,. Postal code: EC3R 6HD.

The company has 2 directors, namely Saffron H., Nuno T.. Of them, Saffron H., Nuno T. have been with the company the longest, being appointed on 5 October 2022. As of 2 May 2024, there were 10 ex directors - Thomas M., Matthew S. and others listed below. There were no ex secretaries.

Hulse Energy Limited Address / Contact

Office Address 6th Floor, St Magnus House,
Office Address2 3 Lower Thames Street
Town London
Post code EC3R 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08871790
Date of Incorporation Fri, 31st Jan 2014
Industry Production of electricity
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Saffron H.

Position: Director

Appointed: 05 October 2022

Nuno T.

Position: Director

Appointed: 05 October 2022

Thames Street Services Limited

Position: Corporate Director

Appointed: 31 January 2020

Thomas M.

Position: Director

Appointed: 31 January 2020

Resigned: 05 October 2022

Matthew S.

Position: Director

Appointed: 31 January 2020

Resigned: 05 October 2022

Danielle S.

Position: Director

Appointed: 31 January 2020

Resigned: 05 October 2022

Uk Officer Ltd

Position: Corporate Director

Appointed: 08 May 2019

Resigned: 31 January 2020

George K.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

James S.

Position: Director

Appointed: 27 September 2018

Resigned: 08 May 2019

Franck C.

Position: Director

Appointed: 31 January 2018

Resigned: 28 September 2018

Barnaby R.

Position: Director

Appointed: 01 December 2017

Resigned: 31 January 2018

Matthew L.

Position: Director

Appointed: 13 January 2017

Resigned: 01 December 2017

Oliver H.

Position: Director

Appointed: 11 July 2014

Resigned: 01 February 2019

External Officer Limited

Position: Corporate Secretary

Appointed: 31 January 2014

Resigned: 06 November 2020

John H.

Position: Director

Appointed: 31 January 2014

Resigned: 25 November 2016

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Solar Finco 1 Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Chalkhill Life Holdings Limited that put London, England as the official address. This PSC has a legal form of "a private limited company". This PSC . Then there is Share Nominees Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Solar Finco 1 Limited

6th, Floor St Magnus House 3 Lower Thames Street, St Andrews Business Park, London, EC3R 6HD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Registry
Registration number 10483446
Notified on 5 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Chalkhill Life Holdings Limited

6th, Floor St Magnus House 3 Lower Thames Street, St Andrews Business Park, London, EC3R 6HD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Registry
Registration number 08830819
Notified on 1 December 2017
Ceased on 26 February 2020
Nature of control: right to appoint and remove directors

Share Nominees Limited

Oxford House Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Register
Registration number 02476691
Notified on 6 April 2016
Ceased on 26 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand3 0042 4761 938
Current Assets1 161 2751 150 4221 141 922
Debtors1 158 2711 147 9461 139 984
Other
Accrued Income 11 000 
Accrued Liabilities Deferred Income16 63721 47015 866
Administrative Expenses-12 76715 67914 414
Amounts Owed By Group Undertakings849 034843 234869 634
Amounts Owed By Parent Entities304 256293 688269 688
Average Number Employees During Period24 
Creditors27 77521 60115 866
Deferred Tax Asset Debtors  649
Further Operating Expense Item Component Total Operating Expenses5 3454 6834 683
Investments Fixed Assets111
Investments In Group Undertakings111
Net Current Assets Liabilities1 133 5001 128 8211 126 056
Number Shares Issued Fully Paid  1 000
Other Deferred Tax Expense Credit  -649
Par Value Share  0
Profit Loss-6 787-4 679-2 765
Profit Loss On Ordinary Activities Before Tax-6 787-4 679-3 414
Recoverable Value-added Tax4 98124 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -649
Total Assets Less Current Liabilities1 133 5011 128 8221 126 057
Trade Creditors Trade Payables11 138131 
Trade Debtors Trade Receivables  13
Turnover Revenue-19 55411 00011 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 4th, January 2024
Free Download

Company search